Andrews & Gilmore Collision Centre Limited, a registered company, was registered on 19 Mar 1987. 9429039623133 is the business number it was issued. "Smash repairing" (ANZSIC S941260) is how the company was classified. The company has been managed by 4 directors: Roy George Andrews - an active director whose contract began on 19 Mar 1987,
Kalon Wynn Andrews - an active director whose contract began on 17 Jun 2016,
Irene Julia Andrews - an inactive director whose contract began on 30 Nov 1993 and was terminated on 17 Jun 2016,
Maurice Joseph Gilmore - an inactive director whose contract began on 19 Mar 1987 and was terminated on 30 Nov 1993.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 11 Kilronan Place, Wigram, Christchurch, 8042 (category: registered, physical).
Andrews & Gilmore Collision Centre Limited had been using 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 24 Jul 2019.
Previous aliases used by the company, as we found at BizDb, included: from 19 Mar 1987 to 07 Mar 2016 they were named Andrews & Gilmore Panel & Paint Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 4000 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (20 per cent).
Previous addresses
Address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Feb 2015 to 24 Jul 2019
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 07 Aug 2012 to 11 Feb 2015
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Aug 2011 to 07 Aug 2012
Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand
Registered address used from 13 Aug 2000 to 13 Aug 2000
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 13 Aug 2000
Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 219 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 04 Aug 1998 to 03 Sep 1999
Address: Mackay Bailey, 219 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 17 Apr 1997
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 04 Aug 1998
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Mckay Bailey Butchard, 219 Madras Street, Christchurch
Physical address used from 20 Feb 1992 to 03 Sep 1999
Address: Mckay Bailey, 219 Madras Street, Christchurch
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Andrews, Roy George |
Christchurch |
19 Mar 1987 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Andrews, Kalon Wynn |
Wigram Christchurch 8042 New Zealand |
17 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Irene Julia |
Christchurch |
19 Mar 1987 - 07 Mar 2019 |
Roy George Andrews - Director
Appointment date: 19 Mar 1987
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 28 Jul 2015
Kalon Wynn Andrews - Director
Appointment date: 17 Jun 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 16 Jul 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 17 Jun 2016
Irene Julia Andrews - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 17 Jun 2016
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 28 Jul 2015
Maurice Joseph Gilmore - Director (Inactive)
Appointment date: 19 Mar 1987
Termination date: 30 Nov 1993
Address: Christchurch 4,
Address used since 19 Mar 1987
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Ash Autoglass Limited
12 Parr Place
Bennett Collision Repairs Limited
12 Melbourne Street
Elite Boat Builders And Refinishing Limited
296b Waikawa Road
Iphone Repairs Limited
275b Cashel Street
Little & Brown Limited
750 Princes Street
Perfect Auto Body Limited
4 Hazeldean Road