Shortcuts

Andrews & Gilmore Collision Centre Limited

Type: NZ Limited Company (Ltd)
9429039623133
NZBN
340147
Company Number
Registered
Company Status
S941260
Industry classification code
Smash Repairing
Industry classification description
Current address
11 Kilronan Place
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 24 Jul 2019

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).

Addresses

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

Contact info
64 3 3654927
07 Mar 2019 Phone
reception@andrewsandgilmore.co.nz
07 Mar 2019 Email
www.andrewsandgilmore.co.nz
07 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Andrews, Roy George Christchurch
Shares Allocation #2 Number of Shares: 1000
Individual Andrews, Kalon Wynn Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrews, Irene Julia Christchurch
Directors

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

Nearby companies

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

Similar companies

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