Car Parts Canterbury Limited, a registered company, was incorporated on 15 May 2017. 9429046107527 is the NZ business identifier it was issued. "Motor vehicle part dealing - used" (ANZSIC F350520) is how the company has been categorised. The company has been supervised by 2 directors: Connen Arthur James Boston - an active director whose contract started on 15 May 2017,
Simon Lars Summerfield - an inactive director whose contract started on 15 May 2017 and was terminated on 09 Apr 2020.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 101 Adams Road, Rd 6, West Melton, 7676 (types include: physical, registered).
Car Parts Canterbury Limited had been using 79 Chattertons Road, Rd 6, Christchurch as their physical address until 17 Apr 2020.
One entity controls all company shares (exactly 2 shares) - Boston, Connen Arthur James - located at 7676, West Melton, Christchurch.
Principal place of activity
47 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Previous address
Address: 79 Chattertons Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 15 May 2017 to 17 Apr 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Boston, Connen Arthur James |
West Melton Christchurch 7676 New Zealand |
15 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Summerfield, Simon Lars |
Rd 6 Christchurch 7676 New Zealand |
15 May 2017 - 28 Apr 2020 |
Connen Arthur James Boston - Director
Appointment date: 15 May 2017
Address: Rd 6, West Melton, 7676 New Zealand
Address used since 20 Dec 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 May 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 May 2018
Simon Lars Summerfield - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 09 Apr 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 May 2017
Braided River Wines Limited
24 Langdales Road
Lassad Limited
125 Chattertons Road
Terraquip Nz Limited
62 Scarlet Oak Drive
Rm Aviation Limited
62 Scarlet Oak Drive
Nationwide Property Investments Limited
62 Scarlet Oak Drive
Avonhead Holdings Limited
196 Chattertons Road
Agm Investments Limited
5 Newnham Terrace
Be Car Parts Pn Limited
36 Birmingham Drive
Christchurch Auto Recyclists Limited
587 Old West Coast Road
Japanese Auto Spares 2015 Limited
31 Dovedale Avenue
New Zealand Car Parts Christchurch Limited
36 Birmingham Drive
Southside Holdings Limited
878 Jones Road