Geoff Christie Automotive Limited was registered on 31 Jul 2003 and issued an NZBN of 9429035853923. This registered LTD company has been supervised by 2 directors: Geoffrey Bruce Christie - an active director whose contract started on 31 Jul 2003,
Toni-Marie Christie - an inactive director whose contract started on 31 Jul 2003 and was terminated on 20 Dec 2019.
According to BizDb's information (updated on 02 Apr 2021), this company registered 1 address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up to 20 Jun 2018, Geoff Christie Automotive Limited had been using Corner Vogel and Jetty Streets, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Sc Nominees 2010 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Geoffrey Christie (an individual) located at Green Island, Dunedin postcode 9018.
The second group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Geoffrey Christie - located at Green Island, Dunedin.
Previous addresses
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 06 Mar 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 10 May 2016 to 06 Mar 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 13 Mar 2013 to 10 May 2016
Address: 26 Bath Street, Dunedin, 9016 New Zealand
Registered & physical address used from 25 Feb 2011 to 13 Mar 2013
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 07 Aug 2009 to 25 Feb 2011
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 07 Aug 2009 to 25 Feb 2011
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 02 Dec 2005 to 07 Aug 2009
Address: C/-keogh Mccormack Chartered Accountants, Radio Otago House, 248 Cumberland Street, Dunedin
Registered & physical address used from 31 Jul 2003 to 02 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sc Nominees 2010 Limited Shareholder NZBN: 9429031421027 |
Dunedin Central Dunedin 9016 New Zealand |
17 Nov 2011 - |
Individual | Geoffrey Bruce Christie |
Green Island Dunedin 9018 New Zealand |
31 Jul 2003 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Geoffrey Bruce Christie |
Green Island Dunedin 9018 New Zealand |
31 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toni-marie Christie |
Dunedin Central Dunedin 9016 New Zealand |
31 Jul 2003 - 24 Jan 2020 |
Entity | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 Company Number: 1016476 |
31 Jul 2003 - 17 Nov 2011 | |
Individual | Toni-marie Christie |
Dunedin Central Dunedin 9016 New Zealand |
31 Jul 2003 - 24 Jan 2020 |
Entity | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 Company Number: 1016476 |
31 Jul 2003 - 17 Nov 2011 | |
Individual | Toni-marie Christie |
Dunedin Central Dunedin 9016 New Zealand |
31 Jul 2003 - 24 Jan 2020 |
Geoffrey Bruce Christie - Director
Appointment date: 31 Jul 2003
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 28 May 2019
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 17 Nov 2011
Toni-marie Christie - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 20 Dec 2019
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 17 Nov 2011
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street