Mechanix Bishopdale Limited was registered on 09 Jun 2011 and issued a business number of 9429031062770. The registered LTD company has been run by 1 director, named Claudia Cecilia Reid - an active director whose contract began on 09 Jun 2011.
According to BizDb's information (last updated on 28 Mar 2024), this company filed 1 address: 210 Harewood Road, Bishopdale, Christchurch, 8543 (type: office, physical).
Up to 14 May 2021, Mechanix Bishopdale Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb found more names for this company: from 09 Jun 2011 to 08 Oct 2014 they were named R & C Reid Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Reid, Claudia Cecilia (a director) located at Northwood, Christchurch postcode 8051. Mechanix Bishopdale Limited was classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
210 Harewood Road, Bishopdale, Christchurch, 8543 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 05 May 2014 to 14 May 2021
Address #2: 29 Meadow Street, Papanui, Christchurch, 8052 New Zealand
Physical & registered address used from 09 Jun 2011 to 05 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Reid, Claudia Cecilia |
Northwood Christchurch 8051 New Zealand |
09 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Richard Jon |
Northwood Christchurch 8051 New Zealand |
09 Jun 2011 - 09 Mar 2017 |
Claudia Cecilia Reid - Director
Appointment date: 09 Jun 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Mar 2017
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
All About Car Rental Limited
Kendons Scott Macdonald
Kirwee Automotive Services Limited
119 Blenheim Road
Mechanix Limited
119 Blenheim Road
Midas Hornby 2014 Limited
119 Blenheim Road
Spannerworx Limited
119 Blenheim Road
Yukon Diesel Services (2011) Limited
119 Blenheim Road