Stewart Automotive Limited, a registered company, was started on 14 Jul 1977. 9429040369341 is the business number it was issued. "Automotive servicing - electrical repairs" (business classification S941120) is how the company was categorised. The company has been supervised by 3 directors: Graeme Joseph Stewart - an active director whose contract began on 31 Oct 1985,
Richard James Stewart - an active director whose contract began on 08 Feb 1995,
Erica Constance Stewart - an inactive director whose contract began on 31 Oct 1985 and was terminated on 08 Feb 1995.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 20 Wordsworth Street, Sydenham, Christchurch, 8023 (type: postal, office).
Stewart Automotive Limited had been using 20 Wordsworth Street, Christchurch 8002 as their physical address until 04 May 2017.
Old names for the company, as we identified at BizDb, included: from 30 Nov 1993 to 12 Oct 1999 they were named Torrens Road Garage Limited, from 14 Jul 1977 to 30 Nov 1993 they were named Stewart's Energy Centre Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3000 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (40 per cent).
Principal place of activity
20 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 20 Wordsworth Street, Christchurch 8002 New Zealand
Physical & registered address used from 30 Nov 1999 to 04 May 2017
Address #2: 8 Neave Place, Christchurch
Registered & physical address used from 30 Nov 1999 to 30 Nov 1999
Address #3: 236 Armagh Street, Christchurch
Registered address used from 24 Feb 1995 to 30 Nov 1999
Address #4: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 24 Feb 1995
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Stewart, Graeme Joseph |
Christchurch |
14 Jul 1977 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Stewart, Richard James |
Sydenham Christchurch 8023 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Richard James |
Christchurch |
14 Jul 1977 - 22 Apr 2015 |
Graeme Joseph Stewart - Director
Appointment date: 31 Oct 1985
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2016
Richard James Stewart - Director
Appointment date: 08 Feb 1995
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 07 Apr 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2016
Erica Constance Stewart - Director (Inactive)
Appointment date: 31 Oct 1985
Termination date: 08 Feb 1995
Address: Christchurch,
Address used since 31 Oct 1985
Kennedy Insurance Solutions Limited
69 Durham Street
Rider 18 Limited
49 Durham Street
Loft Beauty Lounge Limited
81 Durham Street
Sydenham Baptist Church Trust Board
Cnr Elgin Sts & Durham Sts
Allan Leversedge Holdings Limited
37a Wordsworth Street
Admire Commercial (1986) Limited
68 Durham Street
4wd Upgrades Limited
305 Brougham Street
Bentley Brothers Motors Limited
Same As Registered Office Address
Cowabunga Trading Company Limited
35 Walker Street
Summit 4wd Limited
383 Colombo Street
Thompson & Westerink Limited
37-39 Buchan Street
Tower Auto Electrical (2015) Limited
95 Montreal Street