Centre City Auto Repairs Limited was started on 13 Dec 1995 and issued an NZBN of 9429038409394. The registered LTD company has been supervised by 2 directors: Stephen James Fraser - an active director whose contract began on 13 Dec 1995,
Colin James Reece - an inactive director whose contract began on 13 Dec 1995 and was terminated on 01 Apr 2003.
According to our information (last updated on 02 May 2025), this company registered 1 address: 124 St. Andrew Street, Dunedin, Dunedin, 9024 (category: registered, service).
Until 20 Mar 2009, Centre City Auto Repairs Limited had been using Craig Paddon Lawyer, 63 Eglinton Road, Mornington, Dunedin as their registered address.
A total of 1000 shares are allocated to 0 groups (0 shareholders in total). Centre City Auto Repairs Limited was categorised as "Automotive servicing - electrical repairs" (business classification S941120).
Other active addresses
Address #4: 124 St Andrew Street, Dunedin Central, Dunedin, 9016 New Zealand
Postal address used from 04 Apr 2025
Address #5: 124 St. Andrew Street, Dunedin, 9016 New Zealand
Office & delivery address used from 04 Apr 2025
Address #6: 124 St. Andrew Street, Dunedin, Dunedin, 9024 New Zealand
Registered & service address used from 14 Apr 2025
Principal place of activity
Craig Paddon Lawyer, Level 3 31 Stafford Street, Dunedin, 9036 New Zealand
Previous addresses
Address #1: Craig Paddon Lawyer, 63 Eglinton Road, Mornington, Dunedin
Registered & physical address used from 16 Jun 2004 to 20 Mar 2009
Address #2: C/- Mitchell & Mackersy, 27 Mailer Street, Mornington, Dunedin
Physical address used from 12 Apr 1999 to 12 Apr 1999
Address #3: C/- Mitchell & Mackersy, 27 Mailer Street, Mornington, Dunedin
Registered address used from 12 Apr 1999 to 16 Jun 2004
Address #4: C/- Craig Paddon Lawyer, 27 Mailer St, Mornington, Dunedin
Physical address used from 12 Apr 1999 to 16 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fraser, Ellanne Vannin |
Mosgiel New Zealand |
09 Jun 2004 - 09 Jun 2004 |
| Individual | Fraser, Stephen James |
Mosgiel New Zealand |
09 Jun 2004 - 09 Jun 2004 |
| Individual | Reece, Colin James |
Waverley Dunedin |
09 Jun 2004 - 09 Jun 2004 |
| Individual | Fraser, Stephen James |
Mosgiel |
09 Jun 2004 - 09 Jun 2004 |
| Individual | Fraser, Ellanne Vannin |
Mosgiel |
09 Jun 2004 - 09 Jun 2004 |
Stephen James Fraser - Director
Appointment date: 13 Dec 1995
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 08 Apr 2016
Colin James Reece - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 01 Apr 2003
Address: Waverley, Dunedin,
Address used since 13 Dec 1995
Glenkelrie Limited
Level 3, 258 Stuart Street
Maungatua View Limited
Level 3 258 Stuart Street
Trophy Ridge Resources Trustee Co Limited
Level 1 Bell Hill House,114 Princess St
Shallow River Limited
Level 3 258 Stuart St
Jbsg Investments Limited
Level 3, 258 Stuart Street
Paddon Racing Limited
Level 3,31 Stafford Street
A .b. Automatics 1999 Limited
C/- Clarke Craw Limited
Auto Security Dunedin Limited
99 Preston Crescent
Cnc Automotive Limited
10 Fernhill Street
Dunedin European Limited
80 Somerville Street
Kwik-fit New Zealand Limited
50 Great King Street
Tio & Wee Autos Limited
49 Campbells Road