Brendan's Autoservice Limited, a registered company, was registered on 26 Sep 1995. 9429038435188 is the business number it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company was classified. The company has been run by 2 directors: Brendan Robert Cartwright - an active director whose contract began on 26 Sep 1995,
Gaye Marie Cartwright - an inactive director whose contract began on 26 Sep 1995 and was terminated on 25 Oct 2000.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 158 Main South Road, Sockburn, Christchurch, 8042 (physical address),
158 Main South Road, Sockburn, Christchurch, 8042 (registered address),
158 Main South Road, Sockburn, Christchurch, 8042 (service address),
17 Glenvale Drive, Kaiapoi, Kaiapoi, 7630 (postal address) among others.
Brendan's Autoservice Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 11 Mar 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
209 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Jun 2014 to 11 Mar 2020
Address #2: 17 Glenvale Drive, Kaiapoi, 7630 New Zealand
Registered & physical address used from 27 Mar 2014 to 30 Jun 2014
Address #3: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Oct 2013 to 27 Mar 2014
Address #4: 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jun 2012 to 07 Oct 2013
Address #5: 10 Oxford Terrace, Level 4, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Apr 2012 to 05 Jun 2012
Address #6: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical address used from 15 Sep 2009 to 10 Apr 2012
Address #7: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Physical address used from 09 May 2007 to 15 Sep 2009
Address #8: Wood Rivers Hawes & Co Ltd, Level 6, 79 - 83 Hereford St, Christchurch
Physical address used from 26 Oct 2000 to 09 May 2007
Address #9: 34a Fitzgerald Avenue, Christchurch
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #10: 34a Fitzgerald Avenue, Christchurch New Zealand
Registered address used from 26 Sep 1995 to 10 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cartwright, Brendan Robert |
Kaiapoi |
26 Sep 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cartwright, Gaye Marie |
Kaiapoi |
26 Sep 1995 - |
Brendan Robert Cartwright - Director
Appointment date: 26 Sep 1995
Address: Kaiapoi, 7630 New Zealand
Address used since 01 Mar 2016
Gaye Marie Cartwright - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 25 Oct 2000
Address: Kaiapoi,
Address used since 26 Sep 1995
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
Chamkell Holdings Limited
335 Lincoln Road
Dahe Limited
335 Lincoln Road
Enford Spares Limited
Goldsmith Fox P K F
Euro Motors Limited
18 Stewart Street
Marlborough Automotive Limited
Level 1, 100 Moorhouse Avenue
South Canterbury Automotive Limited
Level 1, 100 Moorhouse Avenue