Perfect Auto Body Limited, a registered company, was registered on 17 May 1989. 9429039371324 is the New Zealand Business Number it was issued. "telephone repairing" (business classification S941260) is how the company was categorised. This company has been managed by 4 directors: Wayne Martin Houghton - an active director whose contract started on 01 Jun 1991,
Garry Clifford Williams - an active director whose contract started on 27 May 2016,
Paul Shane Choat - an active director whose contract started on 27 May 2016,
Joanne Marie Houghton - an inactive director whose contract started on 01 Jun 1991 and was terminated on 26 Jun 2018.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Po Box 11005, Sockburn, Christchurch, 8443 (postal address),
175 Main South Road, Sockburn, Christchurch, 8042 (office address),
175 Main South Road, Sockburn, Christchurch, 8042 (delivery address),
175 Main South Road, Sockburn, Christchurch, 8042 (physical address) among others.
Perfect Auto Body Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their physical address up until 17 Oct 2022.
Previous aliases for the company, as we found at BizDb, included: from 17 May 1989 to 24 Jan 1997 they were called Perfect Paint N Panels Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25 per cent). Lastly we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 175 Main South Road, Sockburn, Christchurch, 8042 New Zealand
Office & delivery address used from 30 Oct 2023
Previous addresses
Address #1: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 01 Apr 2019 to 17 Oct 2022
Address #2: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Oct 2017 to 01 Apr 2019
Address #3: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 21 Nov 2011 to 10 Oct 2017
Address #4: Unit 1, 8 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Nov 2011 to 21 Nov 2011
Address #5: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Physical & registered address used from 10 Jun 2010 to 08 Nov 2011
Address #6: C/- Messrs Miller Gale & Winter, Chartered Accountants, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 20 Jun 1997 to 10 Jun 2010
Address #7: Messrs Miller Gale & Winter, Amuri Courts, 293 Durham Street, Christchurch
Physical address used from 20 Feb 1992 to 10 Jun 2010
Address #8: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Williams, Garry Clifford |
Prebbleton Prebbleton 7604 New Zealand |
30 May 2016 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Houghton, Wayne Martin |
Kennedys Bush Christchurch 8025 New Zealand |
17 May 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Houghton, Joanne Marie |
Kennedys Bush Christchurch 8025 New Zealand |
17 May 1989 - |
Shares Allocation #4 Number of Shares: 249 | |||
Individual | Houghton, Wayne Martin |
Kennedys Bush Christchurch 8025 New Zealand |
17 May 1989 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Choat, Paul Shane |
Ilam Christchurch 8041 New Zealand |
30 May 2016 - |
Wayne Martin Houghton - Director
Appointment date: 01 Jun 1991
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Oct 2018
Address: Christchurch, 8025 New Zealand
Address used since 05 Nov 2012
Garry Clifford Williams - Director
Appointment date: 27 May 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 19 Oct 2019
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 27 May 2016
Paul Shane Choat - Director
Appointment date: 27 May 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 May 2016
Joanne Marie Houghton - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 26 Jun 2018
Address: Christchurch, 8025 New Zealand
Address used since 05 Nov 2012
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Andrews & Gilmore Collision Centre Limited
21 Leslie Hills Drive
Ash Autoglass Limited
12 Parr Place
Bennett Collision Repairs Limited
12 Melbourne Street
Elite Boat Builders And Refinishing Limited
296b Waikawa Road
Iphone Repairs Limited
275b Cashel Street
Little & Brown Limited
750 Princes Street