Shortcuts

Auto Recovery (si) Limited

Type: NZ Limited Company (Ltd)
9429031969482
NZBN
124748
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I461060
Industry classification code
Towing Service - Motor Vehicle
Industry classification description
Current address
19638
Woolston
Christchurch 8241
New Zealand
Postal address used since 03 Aug 2021
31 Connal Street
Woolston
Christchurch 8026
New Zealand
Registered & physical & service address used since 11 Aug 2021

Auto Recovery (Si) Limited was registered on 27 Mar 1956 and issued an NZBN of 9429031969482. The registered LTD company has been managed by 4 directors: Peter John Butcher - an active director whose contract began on 08 Nov 2001,
Kim Bronwyn Butcher - an active director whose contract began on 09 Jun 2019,
Brian John Spinks - an inactive director whose contract began on 07 Aug 1992 and was terminated on 12 Nov 2001,
Robyn Spinks - an inactive director whose contract began on 07 Aug 1992 and was terminated on 12 Nov 2001.
As stated in our information (last updated on 10 Apr 2024), the company uses 2 addresses: 31 Connal Street, Woolston, Christchurch, 8026 (registered address),
31 Connal Street, Woolston, Christchurch, 8026 (physical address),
31 Connal Street, Woolston, Christchurch, 8026 (service address),
19638, Woolston, Christchurch, 8241 (postal address) among others.
Until 11 Aug 2021, Auto Recovery (Si) Limited had been using 15 Glengarriff Dr, R D 2, Christchurch as their physical address.
BizDb identified past names used by the company: from 13 Jun 2019 to 21 Apr 2021 they were named Auto Recovery South Canterbury Limited, from 29 Apr 2016 to 13 Jun 2019 they were named P & K Management Limited and from 27 Mar 1956 to 29 Apr 2016 they were named Warren Auto-Electrical Limited.
A total of 33000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 16500 shares are held by 1 entity, namely:
Butcher, Kim Bronwyn (a director) located at Rd 2, Christchurch postcode 7672.
Another group consists of 1 shareholder, holds 50% shares (exactly 16500 shares) and includes
Butcher, Peter John - located at Rd 2, Christchurch. Auto Recovery (Si) Limited was classified as "Towing service - motor vehicle" (ANZSIC I461060).

Addresses

Principal place of activity

15 Glengarriff Dr, R D 2, Christchurch, 7672 New Zealand


Previous addresses

Address #1: 15 Glengarriff Dr, R D 2, Christchurch, 7672 New Zealand

Physical & registered address used from 13 Nov 2019 to 11 Aug 2021

Address #2: Unit 5, 20-26 Washdyke Flat Rd, Washdyke, Timaru, 7910 New Zealand

Registered & physical address used from 10 Oct 2019 to 13 Nov 2019

Address #3: 15 Glengarriff Drive, Rd 2, Christchurch, 7672 New Zealand

Physical & registered address used from 07 Mar 2017 to 10 Oct 2019

Address #4: 4 Pembridge Lane, Westmorland, Christchurch, 8025 New Zealand

Physical & registered address used from 09 May 2016 to 07 Mar 2017

Address #5: 376 Ferry Road, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 25 Aug 2010 to 09 May 2016

Address #6: 373 Tuam St, Christchurch New Zealand

Registered address used from 12 Oct 2002 to 25 Aug 2010

Address #7: P O Box 19638, Woolston, Christchurch

Physical address used from 30 Aug 2000 to 30 Aug 2000

Address #8: Flat 3 371 Tuam St, Christchurch

Registered address used from 30 Aug 2000 to 12 Oct 2002

Address #9: 373 Tuam St, Christchurch New Zealand

Physical address used from 30 Aug 2000 to 25 Aug 2010

Address #10: Flat 3, 371 Tuam Street, Christchurch

Physical address used from 05 Aug 1997 to 30 Aug 2000

Contact info
64 274 898651
Phone
64 21 986963
21 Apr 2021 Phone
autorecoverysouthcanterbury@gmail.com
Email
autorecoverysouthisland@gmail.com
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
auto-recovery.co.nz
03 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 33000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16500
Director Butcher, Kim Bronwyn Rd 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 16500
Individual Butcher, Peter John Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reardon, Linda Jan Timaru

New Zealand
Directors

Peter John Butcher - Director

Appointment date: 08 Nov 2001

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 23 Feb 2017


Kim Bronwyn Butcher - Director

Appointment date: 09 Jun 2019

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 09 Jun 2019


Brian John Spinks - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 12 Nov 2001

Address: Redcliffs, Christchurch 8,

Address used since 07 Aug 1992


Robyn Spinks - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 12 Nov 2001

Address: Redcliffs, Christchurch 8,

Address used since 07 Aug 1992

Nearby companies
Similar companies