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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Froom, Darryl Alan |
Parklands Christchurch 8083 New Zealand |
04 Aug 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wright, Peter Steven |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Apr 2008 - 24 Feb 2025 |
| Individual | Froom, Liana Rae |
Christchurch |
04 Aug 2005 - 01 Apr 2008 |
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
Bidwill Distributors Limited
290 Clyde Road
P.e. Services Limited
290 Clyde Road
Cresco Engineers New Zealand Limited
290 Clyde Road
Gearry And Church Property Development Limited
290 Clyde Road
Marlborough Muscle Car Museum Limited
290 Clyde Road
Riptide Trust Limited
290 Clyde Road