Christchurch Car Sales Limited, a registered company, was registered on 27 Nov 1957. 9429031961776 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. This company has been supervised by 5 directors: Dean Kevin Mcguigan - an active director whose contract started on 30 Nov 2001,
Kevin Bernard Mcguigan - an inactive director whose contract started on 30 Nov 2001 and was terminated on 01 Apr 2020,
John Daniel Sheehan - an inactive director whose contract started on 11 Mar 1996 and was terminated on 30 Nov 2001,
David Leighton Diggs - an inactive director whose contract started on 27 Jun 1994 and was terminated on 11 Mar 1996,
Francis Anthony Crowe - an inactive director whose contract started on 05 Sep 1988 and was terminated on 27 Jun 1994.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 37B Wairarapa Terrace, Fendalton, Christchurch, 8041 (type: office, registered).
Christchurch Car Sales Limited had been using 100 Gardiners Road, Harewood, Christchurch as their registered address until 19 Sep 2019.
A total of 25000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (2%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 24000 shares (96%).
Principal place of activity
37b Wairarapa Terrace, Fendalton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 100 Gardiners Road, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 21 Aug 2017 to 19 Sep 2019
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 Oct 2013 to 21 Aug 2017
Address #3: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jun 2012 to 16 Oct 2013
Address #4: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Sep 2011 to 05 Jun 2012
Address #5: Level 4, 10 Oxford Twrrace, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Jun 2011 to 14 Sep 2011
Address #6: C/o Bdo Christchurch Ltd, 148 Victoria Street, Christchurch, 8014 New Zealand
Registered & physical address used from 12 Oct 2010 to 08 Jun 2011
Address #7: 380 Moorhouse Avenue, Christchurch New Zealand
Physical address used from 04 Nov 2008 to 12 Oct 2010
Address #8: C/o Bdo Spicers, 148 Victoria Street, Christchurch New Zealand
Registered address used from 04 Nov 2008 to 12 Oct 2010
Address #9: 179 Ferry Road, Christchurch
Physical address used from 11 Jan 2002 to 04 Nov 2008
Address #10: C/- Sauer And Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch
Registered address used from 11 Jan 2002 to 04 Nov 2008
Address #11: Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch
Physical address used from 11 Jan 2002 to 11 Jan 2002
Address #12: 3 Shirley Road, Christchurch 1
Registered address used from 29 Mar 1996 to 11 Jan 2002
Address #13: 275 Colombo Street, Christchurch
Registered address used from 14 Sep 1994 to 29 Mar 1996
Address #14: 275 Colombo Street, Christchurch, 764 Colombo Street, Christchurch
Registered address used from 11 Sep 1992 to 14 Sep 1994
Address #15: Coopers & Lybrand 14th Floor, Robert Jones House, 764 Colombo Street, Christchurch
Registered address used from 11 Sep 1992 to 11 Sep 1992
Address #16: 279 Colombo St, Christchurch
Registered address used from 12 Jul 1991 to 11 Sep 1992
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcguigan, Dean Kevin |
Merivale Christchurch 8041 New Zealand |
27 Nov 1957 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Mcguigan, Dean Kevin |
Merivale Christchurch 8041 New Zealand |
27 Nov 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcguigan, Kevin Bernard |
Harewood Christchurch 8051 New Zealand |
27 Nov 1957 - 11 Sep 2019 |
Individual | Mcguigan, Lynette Joan |
Harewood Christchurch 8051 New Zealand |
27 Nov 1957 - 11 Sep 2019 |
Dean Kevin Mcguigan - Director
Appointment date: 30 Nov 2001
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Oct 2013
Kevin Bernard Mcguigan - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 01 Apr 2020
Address: Christchurch, Canterbury, 8051 New Zealand
Address used since 13 Oct 2015
John Daniel Sheehan - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 30 Nov 2001
Address: Southbridge,
Address used since 11 Mar 1996
David Leighton Diggs - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 11 Mar 1996
Address: Christchurch,
Address used since 27 Jun 1994
Francis Anthony Crowe - Director (Inactive)
Appointment date: 05 Sep 1988
Termination date: 27 Jun 1994
Address: Christchurch,
Address used since 05 Sep 1988
Shadbolt Engineering Limited
352 Sawyers Arms Road
Shuker & Morris Limited
348 Sawyers Arms Road
High End Heating Limited
96 Gardiners Road
Study Programs Abroad Limited
106 Gardiners Road
Iconic Investments Limited
106 Gardiners Road
Pacific Investment Partners Limited
106 Gardiners Road
4e Japan Direct Limited
156 Harewood Road
5th Gear Limited
341 Greers Road
Metro Christchurch Limited
19 Skyedale Drive
Roadways Limited
51 Westpark Drive
Rpm Classic Cars Limited
Unit A/34 Logistics Drive
Wholesale 4wd Limited
Unit 10, 333 Harewood Road