Shortcuts

Bairds Collision Centre Limited

Type: NZ Limited Company (Ltd)
9429038620539
NZBN
645082
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Nov 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Lutton, Darcy Phillip Hornby
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 315
Entity (NZ Limited Company) Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Christchurch Central
Christchurch
8011
New Zealand
Individual Lutton, Darcy Phillip Hornby
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 683
Entity (NZ Limited Company) Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Christchurch Central
Christchurch
8011
New Zealand
Individual Baird, Dean Kevin Hornby
Christchurch 8042

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Baird, Dean Kevin Hornby
Christchurch 8042

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tite, Sharon Kennedys Bush
Christchurch
8025
New Zealand
Individual Tite, Sharon Kennedys Bush
Christchurch
8025
New Zealand
Individual Beynon, Cory Dean Kennedys Bush
Christchurch
8025
New Zealand
Individual Beynon, Cory Dean Kennedys Bush
Christchurch
8025
New Zealand
Individual Beynon, Cory Dean Kennedys Bush
Christchurch
8025
New Zealand
Individual Baird, Heather Rolleston

New Zealand
Individual Baird, Kevin Dean Rolleston
Individual Post, Edwin Peter 119 Armagh Street
Christchurch
Individual Tite, Sharon Kennedys Bush
Christchurch
8025
New Zealand
Individual Beynon, Cory Dean Kennedys Bush
Christchurch
8025
New Zealand
Individual Boyd, Tania Rakaia
Directors

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

Nearby companies

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