Shortcuts

Transport Repairs Chassis Division Limited

Type: NZ Limited Company (Ltd)
9429031834612
NZBN
136859
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941250
Industry classification code
Panel Beating
Industry classification description
Current address
99 Aberdeen Road
Prebbleton
Prebbleton 7604
New Zealand
Registered & physical & service address used since 20 Sep 2013
99 Aberdeen Road
Prebbleton
Prebbleton 7604
New Zealand
Postal & office & delivery address used since 24 Sep 2019

Transport Repairs Chassis Division Limited was started on 26 Sep 1975 and issued a number of 9429031834612. The registered LTD company has been managed by 2 directors: Craig Bruce Mcdonald - an active director whose contract began on 12 May 1997,
Bruce Gordon Mcdonald - an inactive director whose contract began on 26 Sep 1975 and was terminated on 12 May 1997.
As stated in our database (last updated on 09 Apr 2024), this company registered 1 address: 99 Aberdeen Road, Prebbleton, Prebbleton, 7604 (category: postal, office).
Up until 20 Sep 2013, Transport Repairs Chassis Division Limited had been using 5A Fushsia Place, Christchurch as their registered address.
BizDb identified old names used by this company: from 26 Sep 1975 to 06 Dec 1995 they were named Holden Wreckers Limited.
A total of 750 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Mcdonald, Craig Bruce (an individual) located at Prebbleton, Prebbleton postcode 7604. Transport Repairs Chassis Division Limited has been classified as "Panel beating" (business classification S941250).

Addresses

Principal place of activity

99 Aberdeen Road, Prebbleton, Prebbleton, 7604 New Zealand


Previous addresses

Address #1: 5a Fushsia Place, Christchurch, 8025 New Zealand

Registered & physical address used from 01 Nov 2011 to 20 Sep 2013

Address #2: 74 Hawdon Street, Christchurch New Zealand

Registered & physical address used from 29 Sep 2006 to 01 Nov 2011

Address #3: Hancocks Chartered Accountant, Level 1 65 Durham Street, Christchurch

Physical & registered address used from 16 Nov 2005 to 29 Sep 2006

Address #4: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 23 Sep 1998 to 23 Sep 1998

Address #5: 236 Armagh Street, Christchurch

Registered address used from 28 May 1997 to 16 Nov 2005

Address #6: Goldsmith Fox And Co, 131a Armagh St, Christchurch

Registered address used from 23 Mar 1993 to 28 May 1997

Address #7: C/o Stanley And Goldsmith, 131a Armagh St, Box 13055 Armagh, Christchurch

Registered address used from 12 Feb 1992 to 23 Mar 1993

Contact info
64 3 9201560
25 Sep 2018 Phone
normajh@outlook.com
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
mcdonald1@windowslive.com
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 750

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750
Individual Mcdonald, Craig Bruce Prebbleton
Prebbleton
7604
New Zealand
Directors

Craig Bruce Mcdonald - Director

Appointment date: 12 May 1997

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 12 Sep 2013


Bruce Gordon Mcdonald - Director (Inactive)

Appointment date: 26 Sep 1975

Termination date: 12 May 1997

Address: No 1 R D, West Melton,

Address used since 26 Sep 1975

Nearby companies

Verma Properties Limited
6 Van Dyke Place

Rollesby Limited
8 Riverton Terrace

Southern Diesel & Marine Limited
15 Riverton Terrace

Anroc Investments Limited
10 Westlake Dve

Cmg Studios Limited
24 Westlake Drive

Gold Mountain Limited
2 Riverton Terrace