Car Care Holdings Limited, a registered company, was launched on 25 Feb 1999. 9429037661212 is the business number it was issued. The company has been supervised by 5 directors: Adam Charles Stevenson - an active director whose contract started on 25 Feb 1999,
Bryan Edwin Easton - an active director whose contract started on 25 Feb 1999,
James Francis Eddy - an inactive director whose contract started on 25 Feb 1999 and was terminated on 14 Dec 2018,
Dianne Elizabeth Bayley - an inactive director whose contract started on 25 Feb 1999 and was terminated on 31 Oct 2003,
Stephen Graham Bayley - an inactive director whose contract started on 25 Feb 1999 and was terminated on 31 Oct 2003.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 142 Carlyle Street, Sydenham, Christchurch, 8023 (category: physical, registered).
Car Care Holdings Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address until 24 Dec 2018.
A total of 100 shares are issued 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).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 26 Mar 2014 to 24 Dec 2018
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 11 Mar 2013 to 26 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 15 Jul 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 02 Dec 2008 to 15 Jul 2011
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 02 Dec 2008
Address: Kpmg, Level 15, Clarendon Towers, Cnr., Worcester St & Oxford Tce, Christchurch
Registered address used from 19 May 2000 to 22 Apr 2003
Address: Kpmg, Level 15, Clarendon Towers, Cnr., Worcester St & Oxford Tce, Christchurch
Registered address used from 12 Apr 2000 to 19 May 2000
Address: Kpmg, Level 15, Clarendon Towers, Cnr., Worcester St & Oxford Tce, Christchurch
Physical address used from 25 Feb 1999 to 25 Feb 1999
Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 25 Feb 1999 to 22 Apr 2003
Address: Barrington Legal Centre, 256 Barrington St, Christchurch
Physical address used from 25 Feb 1999 to 25 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stevenson, Adam Charles |
Rolleston Rolleston 7614 New Zealand |
25 Feb 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Easton, Bryan Edwin |
Rolleston Rolleston 7614 New Zealand |
25 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayley, Dianne Elizabeth |
Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Eddy, James Francis |
Lincoln Lincoln 7608 New Zealand |
25 Feb 1999 - 14 Dec 2018 |
Individual | Bayley, Stephen Graham |
Christchurch |
18 May 2004 - 18 May 2004 |
Adam Charles Stevenson - Director
Appointment date: 25 Feb 1999
Address: Rolleston, 7614 New Zealand
Address used since 01 Mar 2016
Bryan Edwin Easton - Director
Appointment date: 25 Feb 1999
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Nov 2016
James Francis Eddy - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 14 Dec 2018
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 29 Jan 2009
Dianne Elizabeth Bayley - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 31 Oct 2003
Address: Christchurch,
Address used since 25 Feb 1999
Stephen Graham Bayley - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 31 Oct 2003
Address: Christchurch,
Address used since 25 Feb 1999
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road