General information

Stokes Valley Collision Repair 2012 Limited

Type: NZ Limited Company (Ltd)
9429030648784
New Zealand Business Number
3855696
Company Number
Registered
Company Status
S941220 - Motor Vehicle Body Repairing
Industry classification codes with description

Stokes Valley Collision Repair 2012 Limited (New Zealand Business Number 9429030648784) was launched on 29 May 2012. 2 addresses are currently in use by the company: 105 George Street, Stokes Valley, Lower Hutt, 5019 (type: registered, physical). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, until 28 Mar 2019. Stokes Valley Collision Repair 2012 Limited used more names, namely: Stokes Valley Collision Repair Centre 2012 Limited from 25 May 2012 to 30 May 2012. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Avery, Drew Colin (a director) located at Timberlea, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 50 per cent of all shares (60 shares); it includes
Denham, Michael William (a director) - located at Maoribank, Upper Hutt. "Motor vehicle body repairing" (business classification S941220) is the category the Australian Bureau of Statistics issued Stokes Valley Collision Repair 2012 Limited. Businesscheck's database was last updated on 24 Apr 2024.

Current address Type Used since
105 George Street, Stokes Valley, Lower Hutt, 5019 Registered & physical & service 28 Mar 2019
Directors
Name and Address Role Period
Michael William Denham
Maoribank, Upper Hutt, 5018
Address used since 29 May 2012
Director 29 May 2012 - current
Drew Colin Avery
Timberlea, Upper Hutt, 5018
Address used since 01 Jan 2024
Trentham, Upper Hutt, 5018
Address used since 29 May 2012
Totara Park, Upper Hutt, 5018
Address used since 29 May 2012
Director 29 May 2012 - current
Addresses
Previous address Type Period
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered & physical 15 Mar 2017 - 28 Mar 2019
Level 3, 20 Daly Street, Lower Hutt, 5010 Physical & registered 10 Oct 2012 - 15 Mar 2017
Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 Physical & registered 29 May 2012 - 10 Oct 2012
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Avery, Drew Colin
Director
Timberlea
Upper Hutt
5018
29 May 2012 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Denham, Michael William
Director
Maoribank
Upper Hutt
5018
29 May 2012 - current
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Similar companies
Miro Street Panelbeaters Limited
69 Rutherford Street
R.s. Lane Panel & Paint 2016 Limited
Level 1, 8 Margaret Street
Kerbed Wheels Limited
30 Cedarwood Street
Just Rust Limited
214 Main Road
Vincent Lee Panel And Paint Limited
214 Main Road
Tawa Motor Repairs Limited
39 Hinau Street