Shortcuts

Auto Body Solutions Limited

Type: NZ Limited Company (Ltd)
9429034859117
NZBN
1616010
Company Number
Registered
Company Status
Current address
800 Hills Road
Marshland
Christchurch 8051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Oct 2011
Unit 2, 15 Washington Way
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Jan 2020

Auto Body Solutions Limited, a registered company, was started on 29 Mar 2005. 9429034859117 is the NZ business identifier it was issued. The company has been run by 2 directors: Angela Boyce - an active director whose contract started on 29 Mar 2005,
Scott Boyce - an active director whose contract started on 29 Mar 2005.
Updated on 02 May 2025, our database contains detailed information about 1 address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (category: registered, physical).
Auto Body Solutions Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their registered address up to 17 Jan 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 25 Jan 2018 to 17 Jan 2020

Address #2: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Sep 2015 to 25 Jan 2018

Address #3: 800 Hills Road, Marshland, Christchurch, 8051 New Zealand

Physical & registered address used from 04 Nov 2011 to 10 Sep 2015

Address #4: Canterbury Taxation Service Ltd, 410 Colombo Street, Sydenham, Christchurch New Zealand

Registered & physical address used from 29 Mar 2005 to 04 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 30 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Boyce, Scott Rd 8
Rolleston
7678
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Boyce, Angela Rd 8
Rolleston
7678
New Zealand
Directors

Angela Boyce - Director

Appointment date: 29 Mar 2005

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 27 Oct 2011

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 27 Oct 2011


Scott Boyce - Director

Appointment date: 29 Mar 2005

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 27 Oct 2011

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 27 Oct 2011

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street