Steve Welford Automotive Limited, a registered company, was incorporated on 28 Jan 1991. 9429039139191 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Anne Mary Welford - an active director whose contract started on 01 Feb 1991,
Stephen John Welford - an active director whose contract started on 01 Feb 1991.
Updated on 26 May 2025, BizDb's data contains detailed information about 1 address: Unit 22 150 Cavendish Road, Casebrook, Christchurch, 8051 (type: physical, registered).
Steve Welford Automotive Limited had been using Unit 20 150 Cavendish Road, Casebrook, Christchurch as their physical address until 20 Sep 2019.
Other names used by this company, as we managed to find at BizDb, included: from 28 Jan 1991 to 06 Sep 1993 they were named South City Auto Services Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 20 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 03 Oct 2018 to 20 Sep 2019
Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Oct 2016 to 03 Oct 2018
Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 26 Sep 2012 to 10 Oct 2016
Address: C/- Sterling Accountants Limited, 128 Riccarton Road, Riccarton, Christchurch, 8140 New Zealand
Registered & physical address used from 05 Oct 2010 to 26 Sep 2012
Address: C/-neil Stevenson & Co Limited, 128 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 11 Sep 2009 to 05 Oct 2010
Address: 15 Alderson Avenue, Christchurch
Registered address used from 15 Oct 2001 to 11 Sep 2009
Address: 10 Sandyford St, Christchurch
Physical address used from 15 Oct 2001 to 11 Sep 2009
Address: 15 Alderson Avenue, Christchurch
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address: 36a Bath Street, Christchurch
Registered address used from 16 Sep 1992 to 15 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Welford, Anne Mary |
Prebbleton Prebbleton 7604 New Zealand |
28 Jan 1991 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Welford, Stephen John |
Prebbleton Prebbleton 7604 New Zealand |
28 Jan 1991 - |
Anne Mary Welford - Director
Appointment date: 01 Feb 1991
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 24 Sep 2020
Address: Cashmere, Christchurch, 8025 New Zealand
Address used since 05 Oct 2015
Stephen John Welford - Director
Appointment date: 01 Feb 1991
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 24 Sep 2020
Address: Cashmere, Christchurch, 8025 New Zealand
Address used since 05 Oct 2015
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street