Shortcuts

Stokes Valley Collision Repair 2012 Limited

Type: NZ Limited Company (Ltd)
9429030648784
NZBN
3855696
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
105 George Street
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical & service address used since 28 Mar 2019

Stokes Valley Collision Repair 2012 Limited was registered on 29 May 2012 and issued a business number of 9429030648784. This registered LTD company has been supervised by 2 directors: Michael William Denham - an active director whose contract started on 29 May 2012,
Drew Colin Avery - an active director whose contract started on 29 May 2012.
As stated in BizDb's information (updated on 24 Apr 2024), the company registered 1 address: 105 George Street, Stokes Valley, Lower Hutt, 5019 (category: registered, physical).
Up until 28 Mar 2019, Stokes Valley Collision Repair 2012 Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address.
BizDb found previous names used by the company: from 25 May 2012 to 30 May 2012 they were named Stokes Valley Collision Repair Centre 2012 Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Avery, Drew Colin (a director) located at Timberlea, Upper Hutt postcode 5018.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Denham, Michael William - located at Maoribank, Upper Hutt. Stokes Valley Collision Repair 2012 Limited was classified as "Motor vehicle body repairing" (ANZSIC S941220).

Addresses

Previous addresses

Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 15 Mar 2017 to 28 Mar 2019

Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 10 Oct 2012 to 15 Mar 2017

Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand

Physical & registered address used from 29 May 2012 to 10 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Avery, Drew Colin Timberlea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Denham, Michael William Maoribank
Upper Hutt
5018
New Zealand
Directors

Michael William Denham - Director

Appointment date: 29 May 2012

Address: Maoribank, Upper Hutt, 5018 New Zealand

Address used since 29 May 2012


Drew Colin Avery - Director

Appointment date: 29 May 2012

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 01 Jan 2024

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 29 May 2012

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 29 May 2012

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Just Rust Limited
214 Main Road

Kerbed Wheels Limited
30 Cedarwood Street

Miro Street Panelbeaters Limited
69 Rutherford Street

R.s. Lane Panel & Paint 2016 Limited
Level 1, 8 Margaret Street

Tawa Motor Repairs Limited
39 Hinau Street

Vincent Lee Panel And Paint Limited
139 Hutt Park Road