Shortcuts

Autobody And Glass Repairs Limited

Type: NZ Limited Company (Ltd)
9429034631409
NZBN
1670441
Company Number
Registered
Company Status
Current address
9 Matua Place
Parklands
Christchurch 8083
New Zealand
Physical & registered & service address used since 02 Aug 2022

Autobody and Glass Repairs Limited was registered on 04 Aug 2005 and issued a business number of 9429034631409. The registered LTD company has been managed by 3 directors: Darryl Alan Froom - an active director whose contract began on 04 Aug 2005,
Peter Steven Wright - an inactive director whose contract began on 01 Apr 2008 and was terminated on 21 Feb 2025,
Liana Rae Froom - an inactive director whose contract began on 04 Aug 2005 and was terminated on 27 Mar 2008.
As stated in BizDb's information (last updated on 26 May 2025), this company registered 1 address: 9 Matua Place, Parklands, Christchurch, 8083 (category: physical, registered).
Up until 02 Aug 2022, Autobody and Glass Repairs Limited had been using 11 Sharnbrook Lane Casebrook, Papanui, Christchurch 8051 as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Froom, Darryl Alan (an individual) located at Parklands, Christchurch postcode 8083.

Addresses

Previous addresses

Address: 11 Sharnbrook Lane Casebrook, Papanui, Christchurch 8051, 8051 New Zealand

Registered address used from 11 Apr 2022 to 02 Aug 2022

Address: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 01 Aug 2016 to 11 Apr 2022

Address: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand

Physical address used from 01 Aug 2016 to 02 Aug 2022

Address: Level 1/ 285 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Oct 2014 to 01 Aug 2016

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 16 Oct 2014

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 09 Nov 2011 to 29 Feb 2012

Address: Djca Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Nov 2010 to 09 Nov 2011

Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 23 May 2008 to 29 Nov 2010

Address: Level 1, Cbs Building, 75 Riccarton Road, Christchurch

Registered address used from 01 Nov 2007 to 23 May 2008

Address: C/-gary W Corbett, Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 04 Aug 2005 to 01 Nov 2007

Address: 9 Matua Place, Christchurch New Zealand

Physical address used from 04 Aug 2005 to 29 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 30 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Froom, Darryl Alan Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Peter Steven Kaiapoi
Kaiapoi
7630
New Zealand
Individual Froom, Liana Rae Christchurch
Directors

Darryl Alan Froom - Director

Appointment date: 04 Aug 2005

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 30 Nov 2009


Peter Steven Wright - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 21 Feb 2025

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 23 Mar 2016


Liana Rae Froom - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 27 Mar 2008

Address: Christchurch,

Address used since 04 Aug 2005