Shortcuts

Bright Auto Wreckers Limited

Type: NZ Limited Company (Ltd)
9429040357461
NZBN
139493
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Bright Auto Wreckers Limited, a registered company, was incorporated on 14 Mar 1979. 9429040357461 is the business number it was issued. The company has been managed by 2 directors: Murray Robert Stead - an active director whose contract began on 02 Mar 1992,
Annette Ellen Stead - an active director whose contract began on 02 Mar 1992.
Last updated on 27 May 2025, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Bright Auto Wreckers Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 10 Nov 2021.
A total of 6000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (83.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (16.67%).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 03 Mar 2017 to 03 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 03 Mar 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2011 to 05 Feb 2014

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 25 Mar 2003 to 05 Apr 2011

Address: Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 05 Jun 1997 to 25 Mar 2003

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 22 May 1997 to 25 Mar 2003

Address: Duns & Partners, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 26 Feb 1997 to 22 May 1997

Address: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 10 Sep 1993 to 26 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 02 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Stead, Murray Robert Governors Bay

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Stead, Annette Ellen Governors Bay

New Zealand
Directors

Murray Robert Stead - Director

Appointment date: 02 Mar 1992

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 30 Mar 2010


Annette Ellen Stead - Director

Appointment date: 02 Mar 1992

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 30 Mar 2010

Nearby companies

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue