Shortcuts

Steve Welford Automotive Limited

Type: NZ Limited Company (Ltd)
9429039139191
NZBN
498239
Company Number
Registered
Company Status
Current address
Unit 22 150 Cavendish Road
Casebrook
Christchurch 8051
New Zealand
Physical & registered & service address used since 20 Sep 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Welford, Anne Mary Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Welford, Stephen John Prebbleton
Prebbleton
7604
New Zealand
Directors

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

Nearby companies