P C Brixton Autos Limited was launched on 21 Nov 1979 and issued a number of 9429040352497. This registered LTD company has been supervised by 2 directors: Kathryn Rosalie Brixton - an active director whose contract started on 01 Jun 1992,
Peter Clark Brixton - an active director whose contract started on 01 Jun 1992.
As stated in BizDb's database (updated on 16 May 2025), this company registered 1 address: 52 Penruddock Rise, Westmorland, Christchurch, 8025 (category: postal, office).
Up to 22 Apr 2021, P C Brixton Autos Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 55000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 6 shares are held by 1 entity, namely:
Brixton, Kathryn Rosalie (an individual) located at Christchurch 8025.
The second group consists of 1 shareholder, holds 99.99% shares (exactly 54994 shares) and includes
Brixton, Peter Clark - located at Christchurch 8025. P C Brixton Autos Limited has been classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Feb 2014 to 22 Apr 2021
Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 29 Apr 2011 to 26 Feb 2014
Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 08 Jul 2009 to 29 Apr 2011
Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 13 Jun 2006 to 08 Jul 2009
Address #5: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 14 Jul 1999 to 14 Jul 1999
Address #6: 236 Armagh Street, Christchurch
Registered address used from 22 May 1997 to 13 Jun 2006
Address #7: Stanley & Goldsmith, 131a Armagh St, Christchurch
Registered address used from 23 Mar 1993 to 22 May 1997
Basic Financial info
Total number of Shares: 55000
Annual return filing month: February
Annual return last filed: 13 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Brixton, Kathryn Rosalie |
Christchurch 8025 New Zealand |
21 Nov 1979 - |
| Shares Allocation #2 Number of Shares: 54994 | |||
| Individual | Brixton, Peter Clark |
Christchurch 8025 New Zealand |
21 Nov 1979 - |
Kathryn Rosalie Brixton - Director
Appointment date: 01 Jun 1992
Address: Christchurch, 8025 New Zealand
Address used since 16 Jun 2015
Peter Clark Brixton - Director
Appointment date: 01 Jun 1992
Address: Christchurch, 8025 New Zealand
Address used since 16 Jun 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Donnithorne Motors Limited
77 Moorhouse Ave
Endacott Motor Group Limited
100 Moorhouse Avenue
Global Trade Service Limited
148 Hazeldean Rd
Milligan Cars Limited
69 Moorhouse Ave
New Zealand Classic Limited
69 Moorhouse Avenue
Transworld Motors Christchurch Limited
31 Moorhouse Avenue