Archibalds Motor Holdings Limited, a registered company, was started on 11 Nov 1933. 9429031995030 is the number it was issued. This company has been supervised by 3 directors: Shirley Anne Fairhall - an active director whose contract started on 21 Dec 2018,
John Sullivan Fairhall - an inactive director whose contract started on 01 Jun 1992 and was terminated on 04 Aug 2019,
Shirley Ann Fairhall - an inactive director whose contract started on 01 Jun 1992 and was terminated on 03 Jun 1993.
Last updated on 21 May 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Archibalds Motor Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their physical address until 10 Nov 2021.
Old names for this company, as we identified at BizDb, included: from 12 Jul 1990 to 14 Oct 2002 they were named Archibalds Motors Limited, from 11 Nov 1933 to 12 Jul 1990 they were named Archibalds Garage Limited.
A single entity owns all company shares (exactly 1150000 shares) - Fairhall, Shirley Anne - located at 8011, Scarborough, Christchurch.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Feb 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 21 Feb 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Apr 2011 to 04 Feb 2014
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 05 Jul 2001 to 06 Apr 2011
Address: 264 Antigua St, Christchurch
Registered & physical address used from 05 Jul 2001 to 05 Jul 2001
Address: 24 Oxford Tce, Christchurch
Registered address used from 26 Mar 1999 to 05 Jul 2001
Address: 24 Ocford Terrace, Christchurch
Physical address used from 26 Mar 1999 to 05 Jul 2001
Address: 22-24 Oxford Tce, Christchurch
Registered address used from 28 Jan 1992 to 26 Mar 1999
Basic Financial info
Total number of Shares: 1150000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1150000 | |||
Director | Fairhall, Shirley Anne |
Scarborough Christchurch 8081 New Zealand |
25 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duns, David Stanley |
Redcliffs Christchurch 8081 New Zealand |
25 Feb 2020 - 01 Apr 2021 |
Individual | Fairhall, John Sullivan |
Scarborough Christchurch 8081 New Zealand |
11 Nov 1933 - 25 Feb 2020 |
Individual | Duns, David Stanley |
Mt Pleasant Christchurch |
11 Nov 1933 - 14 Jun 2005 |
Individual | Fairhall, Shirley |
Sumner Christchurch |
18 Jan 2008 - 18 Jan 2008 |
Shirley Anne Fairhall - Director
Appointment date: 21 Dec 2018
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 21 Dec 2018
John Sullivan Fairhall - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 04 Aug 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 06 Mar 2013
Shirley Ann Fairhall - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 03 Jun 1993
Address: Christchurch,
Address used since 01 Jun 1992
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue