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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Stead, Murray Robert |
Governors Bay New Zealand |
14 Mar 1979 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Stead, Annette Ellen |
Governors Bay New Zealand |
14 Mar 1979 - |
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
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