Town and Country Autoglass Limited, a registered company, was incorporated on 28 Jan 2008. 9429032934502 is the New Zealand Business Number it was issued. "Windscreen repairing" (business classification S941280) is how the company is categorised. The company has been managed by 2 directors: Grant Clifford Connelly - an active director whose contract began on 28 Jan 2008,
Vaughan Norman Thorpe - an active director whose contract began on 23 Dec 2020.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (types include: registered, physical).
Town and Country Autoglass Limited had been using 176 Tosswill Road, Prebbleton, Prebbleton as their registered address up until 09 Mar 2022.
A total of 1200 shares are allocated to 8 shareholders (5 groups). The first group is comprised of 898 shares (74.83%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08%). Finally the 3rd share allocation (1 share 0.08%) made up of 1 entity.
Principal place of activity
4 Platform Way, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address: 176 Tosswill Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 04 Aug 2021 to 09 Mar 2022
Address: 4 Platform Way, Prebbleton, Prebbleton, 7604 New Zealand
Physical & registered address used from 09 Aug 2013 to 04 Aug 2021
Address: 889 Springs Road, Halswell 8042, Christchurch New Zealand
Physical address used from 22 Jun 2009 to 09 Aug 2013
Address: 889 Springs Road, Halswell 8042 New Zealand
Registered address used from 22 Jun 2009 to 09 Aug 2013
Address: 26 Cardinal Drive, Hillmorton, Christchurch
Registered address used from 28 Jan 2008 to 22 Jun 2009
Address: 26 Cardinal Dr, Hillmorton, Christchurch
Physical address used from 28 Jan 2008 to 22 Jun 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 898 | |||
Individual | Connelly, Grant Clifford |
Prebbleton Prebbleton 7604 New Zealand |
15 Jun 2009 - |
Entity (NZ Limited Company) | Castle Trustees Limited Shareholder NZBN: 9429041262184 |
Roslyn Dunedin 9010 New Zealand |
21 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Burgh-thomas, Emma Jane |
Woodend Woodend 7610 New Zealand |
11 Dec 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thorpe, Vaughan |
Woodend Woodend 7610 New Zealand |
11 Dec 2020 - |
Shares Allocation #4 Number of Shares: 298 | |||
Individual | Thorpe, Vaughan |
Woodend Woodend 7610 New Zealand |
11 Dec 2020 - |
Individual | Saxon, Shanon Corey |
Rangiora Rangiora 7400 New Zealand |
11 Dec 2020 - |
Individual | De Burgh-thomas, Emma Jane |
Woodend Woodend 7610 New Zealand |
11 Dec 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Connelly, Grant Clifford |
Prebbleton Prebbleton 7604 New Zealand |
15 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Grant Clifford & Trainor Maclean Trustees Ltd |
Christchurch New Zealand |
15 Jun 2009 - 21 Mar 2022 |
Other | Grant Clifford & Trainor Maclean Trustees Ltd |
Christchurch New Zealand |
15 Jun 2009 - 21 Mar 2022 |
Other | Grant Clifford & Trainor Maclean Trustees Ltd |
Christchurch New Zealand |
15 Jun 2009 - 21 Mar 2022 |
Individual | Connelly, Grant Clifford |
Hillmorton Christchurch |
28 Jan 2008 - 09 Mar 2009 |
Individual | Mckay, Libby Francis |
Prebbleton Prebbleton 7604 New Zealand |
15 Jun 2009 - 28 Jul 2016 |
Grant Clifford Connelly - Director
Appointment date: 28 Jan 2008
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 27 Jul 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jul 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Aug 2013
Vaughan Norman Thorpe - Director
Appointment date: 23 Dec 2020
Address: Woodend, Woodend, 7610 New Zealand
Address used since 23 Dec 2020
Shelby Motor Company Limited
24 Cardinal Drice
Viper Investments Limited
24 Cardinal Drive
R.j. Phillips Panel & Paint Limited
24 Cardinal Drive
Coleman Auto Electric Limited
14 Wolsey Place
Christchurch Astros Baseball Club Incorporated
150 Warren Cres, Hillmorton
Oxford Property Holdings (no 4) Limited
27 Cardinal Drive
Ace Autoglass & Glazing Limited
Level 2
Ash Autoglass Limited
32 Valiant Street
Autoglass Services (2014) Limited
Unit 1b 303 Blenheim Road
Fast Autoglass Limited
81 Moorhouse Avenue
Hail Associates Limited
5 Moana Street
Hinton Autoglass Limited
Level 1