Shortcuts

Car Care Holdings Limited

Type: NZ Limited Company (Ltd)
9429037661212
NZBN
946035
Company Number
Registered
Company Status
Current address
142 Carlyle Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 24 Dec 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Stevenson, Adam Charles Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Easton, Bryan Edwin Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayley, Dianne Elizabeth Christchurch
Individual Eddy, James Francis Lincoln
Lincoln
7608
New Zealand
Individual Bayley, Stephen Graham Christchurch
Directors

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

Nearby companies

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