The Car Bazaar (2011) Limited was started on 11 May 2011 and issued an NZBN of 9429031100823. This registered LTD company has been run by 2 directors: Francis John Ward - an active director whose contract began on 11 May 2011,
Leeanne Merle Ward - an active director whose contract began on 11 May 2011.
According to the BizDb information (updated on 10 May 2025), the company uses 2 addresses: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
119 Blenheim Road, Riccarton, Christchurch, 8041 (other address) among others.
Up until 25 May 2021, The Car Bazaar (2011) Limited had been using 6 Show Place, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 80 shares are held by 3 entities, namely:
Rotunda Trustees 2010 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Ward, Leeanne Merle (a director) located at Cracroft, Christchurch postcode 8022,
Ward, Francis John (a director) located at Cracroft, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Ward, Francis John - located at Cracroft, Christchurch.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
Ward, Leeanne Merle, located at Cracroft, Christchurch (a director). The Car Bazaar (2011) Limited is categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Principal place of activity
Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 May 2021 to 25 May 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Jun 2011 to 19 May 2021
Address #3: Level 8, 137 Armagh Street, Chrischurch, 8011 New Zealand
Physical & registered address used from 11 May 2011 to 27 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80 | |||
| Entity (NZ Limited Company) | Rotunda Trustees 2010 Limited Shareholder NZBN: 9429031704250 |
Christchurch Central Christchurch 8013 New Zealand |
11 May 2011 - |
| Director | Ward, Leeanne Merle |
Cracroft Christchurch 8022 New Zealand |
11 May 2011 - |
| Director | Ward, Francis John |
Cracroft Christchurch 8022 New Zealand |
11 May 2011 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Director | Ward, Francis John |
Cracroft Christchurch 8022 New Zealand |
11 May 2011 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Director | Ward, Leeanne Merle |
Cracroft Christchurch 8022 New Zealand |
11 May 2011 - |
Francis John Ward - Director
Appointment date: 11 May 2011
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 01 Apr 2017
Leeanne Merle Ward - Director
Appointment date: 11 May 2011
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 01 Apr 2017
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road
Country Cars Limited
Level 2
Dean Corlet Limited
Level 2
Prime Auto Centre 2016 Limited
Level 1, 22 Foster Street
Stephen Duff Motors Limited
1/47 Mandeville Street
Storer Motors Limited
1/47 Mandeville Street
Trade In Centre Limited
Taurus Group Limited