Shortcuts

Auto Restorations Limited

Type: NZ Limited Company (Ltd)
9429034735152
NZBN
1640832
Company Number
Registered
Company Status
S941225
Industry classification code
Motor Vehicle Restoration (interior And Exterior Only)
Industry classification description
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road Riccarton
Christchurch
Other address (Address For Share Register) used since 31 May 2005
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Auto Restorations Limited, a registered company, was registered on 31 May 2005. 9429034735152 is the NZ business number it was issued. "Motor vehicle restoration (interior and exterior only)" (business classification S941225) is how the company has been categorised. The company has been run by 6 directors: Gavin Morris Bain - an active director whose contract started on 31 May 2005,
Leon James Gilbert Witte - an active director whose contract started on 31 May 2005,
Michael Delabere Pidgeon - an active director whose contract started on 31 May 2005,
Geoffrey Malcolm Walls - an active director whose contract started on 23 Jun 2015,
Hebert Lawrence John Govan - an active director whose contract started on 13 Nov 2019.
Last updated on 04 May 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch (other address) among others.
Auto Restorations Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 10 Nov 2021.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly the 3rd share allocation (200 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Apr 2019 to 10 Nov 2021

Address #2: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Mar 2018 to 03 Apr 2019

Address #3: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 31 May 2005 to 28 Mar 2018

Contact info
www.autorestorations.co.nz
07 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Govan Property Group Limited
Shareholder NZBN: 9429037953713
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Bain, Gavin Morris Governors Bay

New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Walls, Geoffrey Malcolm Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Witte, Leon James Gilbert Rd 1
Lyttelton 8971

New Zealand
Shares Allocation #5 Number of Shares: 200
Other (Other) The Estate Of Adrienne Anne Pidgeon Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bain, John Stuart Fendalton
Christchurch
8052
New Zealand
Individual Clark, William Roberts Christchurch

New Zealand
Individual Pidgeon, Adrienne Anne Merivale
Christchurch

New Zealand
Directors

Gavin Morris Bain - Director

Appointment date: 31 May 2005

Address: Governors Bay, 8971 New Zealand

Address used since 19 May 2016


Leon James Gilbert Witte - Director

Appointment date: 31 May 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2024

Address: Teddington, Rd 1, Lyttelton, 8971 New Zealand

Address used since 19 May 2016


Michael Delabere Pidgeon - Director

Appointment date: 31 May 2005

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 31 May 2005


Geoffrey Malcolm Walls - Director

Appointment date: 23 Jun 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 May 2017


Hebert Lawrence John Govan - Director

Appointment date: 13 Nov 2019

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 13 Nov 2019


William Roberts Clark - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 06 Oct 2008

Address: Fendalton, Christchurch,

Address used since 31 May 2005

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Ground Control Logistics Limited
35 Horseshoe Lake Road

Jl Coachbuilders Limited
6 Canberra Place

R.j. Phillips Panel & Paint Limited
Unit C, 168 Hazeldean Road

Raw Jdm Customs Limited
81 Liardet Street

Second Byte Limited
25 Sierra Way

The Surgery-classic Restorations Limited
35 Tongariro Drive