Blenheim Collision Repairs Limited, a registered company, was incorporated on 29 Apr 2004. 9429035411239 is the business number it was issued. "Panel beating" (ANZSIC S941250) is how the company is categorised. This company has been supervised by 1 director, named Geoffrey Craig Mcdermid - an active director whose contract began on 29 Apr 2004.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 3 Park Terrace, Blenheim, Blenheim, 7201 (types include: office, postal).
Blenheim Collision Repairs Limited had been using 20 Twigger Street, Addington, Christchurch as their physical address until 08 Mar 2018.
Old names used by this company, as we managed to find at BizDb, included: from 07 Feb 2018 to 27 Feb 2018 they were named Blenheim Collisions Repairs Limited, from 29 Apr 2004 to 07 Feb 2018 they were named Blenheim Glass Limited.
One entity owns all company shares (exactly 10 shares) - Mcdermid Group Limited - located at 7201, Blenheim, Blenheim.
Other active addresses
Address #4: 3 Park Terrace, Blenheim, Blenheim, 7201 New Zealand
Delivery address used from 11 Feb 2021
Address #5: 3 Park Terrace, Blenheim, Blenheim, 7201 New Zealand
Office address used from 11 Feb 2022
Principal place of activity
3 Park Terrace, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 17 Mar 2015 to 08 Mar 2018
Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 05 Mar 2015 to 17 Mar 2015
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 05 Mar 2015
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 17 Mar 2015
Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 19 Oct 2007 to 06 Apr 2011
Address #7: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 30 Nov 2005 to 19 Oct 2007
Address #8: Level 1, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 29 Apr 2004 to 30 Nov 2005
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Mcdermid Group Limited Shareholder NZBN: 9429041962503 |
Blenheim Blenheim 7201 New Zealand |
07 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdermid, Geoffrey Craig |
R D 1 Blenheim 7271 New Zealand |
29 Apr 2004 - 07 Feb 2018 |
Ultimate Holding Company
Geoffrey Craig Mcdermid - Director
Appointment date: 29 Apr 2004
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 11 Feb 2021
Address: R D 1, Blenheim, 7271 New Zealand
Address used since 23 Feb 2016
Denique Limited
21 Main Street
Northstaff Properties Limited
21 Main Street
South Canterbury Automotive Limited
21 Main Street
Tundra 4wd Nz Limited
21 Main Street
Marlborough Automotive Limited
21 Main Street
Falmouth Investments Limited
21 Main Street
Arlington Motors 1976 Limited
4-8 Douglas St
Auto Smash Repairs Limited
12 Fifeshire Avenue
Bolland Panelbeating Limited
Unit 3 / 8 Leeds Street
Edwards Panel Limited
21 Kingsford Smith Street
Picton Panel & Paint Limited
2 Alfred Street