Shortcuts

Auto Windscreen Replacements Limited

Type: NZ Limited Company (Ltd)
9429040258621
NZBN
156785
Company Number
Registered
Company Status
E324510
Industry classification code
Glazing Services
Industry classification description
Current address
Crowe Horwath (nz) Limited
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 18 May 2015

Auto Windscreen Replacements Limited, a registered company, was started on 18 May 1970. 9429040258621 is the number it was issued. "Glazing services" (business classification E324510) is how the company is categorised. The company has been supervised by 5 directors: Marilyn Jenner - an active director whose contract started on 20 Feb 2014,
Lynda Margaret Gray - an active director whose contract started on 20 Feb 2014,
Jason Peter Jenner - an inactive director whose contract started on 31 Aug 1999 and was terminated on 21 Feb 2019,
Neil S Jenner - an inactive director whose contract started on 06 Sep 1989 and was terminated on 24 Dec 2013,
Peter David Adam - an inactive director whose contract started on 03 Dec 1992 and was terminated on 31 Aug 1999.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Crowe Horwath (Nz) Limited, 173 Spey Street, Invercargill, 9810 (category: registered, physical).
Auto Windscreen Replacements Limited had been using Crowe Horwath (Nz) Limited, 173 Spey Street, Invercargill as their physical address until 18 May 2015.
More names used by this company, as we identified at BizDb, included: from 18 May 1970 to 19 Jun 1990 they were named Parkside Panels Limited.
A total of 48000 shares are allotted to 6 shareholders (4 groups). The first group includes 9600 shares (20%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 28799 shares (60%). Finally we have the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Principal place of activity

Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand


Previous addresses

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 22 May 2014 to 18 May 2015

Address: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 05 Mar 2014 to 18 May 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 25 Mar 2011 to 05 Mar 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 25 Mar 2011 to 22 May 2014

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 21 May 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 13 Jul 2007 to 21 May 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 13 Jul 2007

Address: 181 Spey St, Invercargill

Registered & physical address used from 01 Jul 1997 to 14 Sep 2006

Contact info
64 03 2169025
Phone
autowindscreen@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 48000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9600
Individual Jenner, Jason Peter Invercargill 9812
9812
New Zealand
Shares Allocation #2 Number of Shares: 28799
Individual Jenner, Jason Peter Invercargill 9812
9812
New Zealand
Individual Gray, Lynda Margaret Rd 1
Invercargill
9871
New Zealand
Individual Jenner, Marilyn Waverley
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jenner, Marilyn Waverley
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 9600
Individual Gray, Lynda Margaret Rd 1
Invercargill
9871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jenner, Neil Invercargill 9810

New Zealand
Directors

Marilyn Jenner - Director

Appointment date: 20 Feb 2014

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 02 May 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 20 Feb 2014


Lynda Margaret Gray - Director

Appointment date: 20 Feb 2014

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 25 Feb 2014


Jason Peter Jenner - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 21 Feb 2019

Address: Rockdale, Invercargill, 9812 New Zealand

Address used since 26 May 2011


Neil S Jenner - Director (Inactive)

Appointment date: 06 Sep 1989

Termination date: 24 Dec 2013

Address: Invercargill, 9810 New Zealand

Address used since 06 Jul 2004


Peter David Adam - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 31 Aug 1999

Address: Invercargill,

Address used since 03 Dec 1992

Nearby companies
Similar companies

C A Roxburgh Limited
17-19 John Street

Double Glaze It Otago Limited
10 Hughes Crescent

Excel Glass Services Southland Limited
101 Don Street

Meydell Holdings Limited
15 Mersey Street

Remarkable Glass 2012 Limited
157 Glenda Drive

Thermawood Nz Gp Limited
6a Kilmarnock Close