Bairds Collision Centre Limited was launched on 22 Apr 1994 and issued a business number of 9429038620539. The registered LTD company has been managed by 3 directors: Dean Kevin Baird - an active director whose contract started on 22 Apr 1994,
Darcy Phillip Lutton - an active director whose contract started on 01 Apr 2015,
Cory Dean Beynon - an inactive director whose contract started on 18 Feb 2010 and was terminated on 29 May 2020.
As stated in BizDb's information (last updated on 29 Mar 2024), the company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 13 Nov 2020, Bairds Collision Centre Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
BizDb identified former names used by the company: from 22 Apr 1994 to 07 Dec 2001 they were named Baird's Panel & Paint Limited.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Lutton, Darcy Phillip (an individual) located at Hornby, Christchurch postcode 8042.
Another group consists of 2 shareholders, holds 31.5% shares (exactly 315 shares) and includes
Staveley Trustees Limited - located at Christchurch Central, Christchurch,
Lutton, Darcy Phillip - located at Hornby, Christchurch.
The next share allotment (683 shares, 68.3%) belongs to 2 entities, namely:
Staveley Trustees Limited, located at Christchurch Central, Christchurch (an entity),
Baird, Dean Kevin, located at Hornby, Christchurch 8042 (an individual).
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Feb 2017 to 13 Nov 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Feb 2012 to 07 Feb 2017
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Registered & physical address used from 15 Dec 2010 to 27 Feb 2012
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 29 Jan 2009 to 15 Dec 2010
Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 23 Mar 2004 to 29 Jan 2009
Address: Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 03 Jun 1997 to 23 Mar 2004
Address: Duns And Partners, Level 9, 90 Armagh Street, Christchurch
Registered address used from 26 Feb 1997 to 23 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lutton, Darcy Phillip |
Hornby Christchurch 8042 New Zealand |
23 Sep 2016 - |
Shares Allocation #2 Number of Shares: 315 | |||
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
11 Jul 2008 - |
Individual | Lutton, Darcy Phillip |
Hornby Christchurch 8042 New Zealand |
23 Sep 2016 - |
Shares Allocation #3 Number of Shares: 683 | |||
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
11 Jul 2008 - |
Individual | Baird, Dean Kevin |
Hornby Christchurch 8042 New Zealand |
22 Apr 1994 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Baird, Dean Kevin |
Hornby Christchurch 8042 New Zealand |
22 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tite, Sharon |
Kennedys Bush Christchurch 8025 New Zealand |
22 Jul 2014 - 10 Jun 2020 |
Individual | Tite, Sharon |
Kennedys Bush Christchurch 8025 New Zealand |
22 Jul 2014 - 10 Jun 2020 |
Individual | Beynon, Cory Dean |
Kennedys Bush Christchurch 8025 New Zealand |
18 Feb 2010 - 10 Jun 2020 |
Individual | Beynon, Cory Dean |
Kennedys Bush Christchurch 8025 New Zealand |
18 Feb 2010 - 10 Jun 2020 |
Individual | Beynon, Cory Dean |
Kennedys Bush Christchurch 8025 New Zealand |
18 Feb 2010 - 10 Jun 2020 |
Individual | Baird, Heather |
Rolleston New Zealand |
22 Apr 1994 - 11 Oct 2017 |
Individual | Baird, Kevin Dean |
Rolleston |
22 Apr 1994 - 01 Mar 2005 |
Individual | Post, Edwin Peter |
119 Armagh Street Christchurch |
16 Mar 2004 - 14 Feb 2007 |
Individual | Tite, Sharon |
Kennedys Bush Christchurch 8025 New Zealand |
22 Jul 2014 - 10 Jun 2020 |
Individual | Beynon, Cory Dean |
Kennedys Bush Christchurch 8025 New Zealand |
18 Feb 2010 - 10 Jun 2020 |
Individual | Boyd, Tania |
Rakaia |
22 Apr 1994 - 29 Jan 2009 |
Dean Kevin Baird - Director
Appointment date: 22 Apr 1994
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 22 Jan 2009
Darcy Phillip Lutton - Director
Appointment date: 01 Apr 2015
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 Apr 2015
Cory Dean Beynon - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 29 May 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 26 Feb 2016
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent