Autoglass Specialists Limited, a registered company, was launched on 25 Sep 1996. 9429038238345 is the NZBN it was issued. The company has been supervised by 2 directors: Stuart Ian Riach - an active director whose contract started on 25 Sep 1996,
Mark William Heal - an inactive director whose contract started on 25 Sep 1996 and was terminated on 20 Jul 1998.
Updated on 06 Jun 2025, our database contains detailed information about 1 address: 4 Fairweather Crescent, Kaiapoi, Kaiapoi, 7630 (type: registered, physical).
Autoglass Specialists Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address until 18 Jul 2022.
Former names used by this company, as we established at BizDb, included: from 24 May 2004 to 24 May 2004 they were called Autoglass Shelf Company Limited, from 24 May 2004 to 25 May 2004 they were called Autoglass Wholesale Limited and from 25 Sep 1996 to 24 May 2004 they were called Autoglass Wholesales Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Dec 2013 to 18 Jul 2022
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Aug 2012 to 19 Dec 2013
Address: Ashton Wheelans & Hegan Ltd, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Jun 2011 to 08 Aug 2012
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 27 Jul 2002 to 02 Jun 2011
Address: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 27 Jul 2002
Address: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch
Physical address used from 26 Sep 1996 to 27 Jul 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Riach, Elaine Mary |
Kaiapoi Kaiapoi 7630 New Zealand |
25 Sep 1996 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Riach, Stuart Ian |
Kaiapoi Kaiapoi 7630 New Zealand |
25 Sep 1996 - |
Stuart Ian Riach - Director
Appointment date: 25 Sep 1996
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Jul 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Jul 2015
Mark William Heal - Director (Inactive)
Appointment date: 25 Sep 1996
Termination date: 20 Jul 1998
Address: Christchurch,
Address used since 25 Sep 1996
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2