Raxworthy Auto Body Repairs Limited (NZBN 9429030750500) was launched on 14 Mar 2012. 2 addresses are in use by the company: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 (type: physical, service). 25 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 08 Oct 2019. Raxworthy Auto Body Repairs Limited used more names, namely: Raxworthy European Limited from 13 Mar 2012 to 25 Sep 2012. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 260 shares (26% of shares), namely:
Raxworthy, Craig Grant (a director) located at Cracroft, Christchurch postcode 8025,
Shackleton, David Alan (an individual) located at Huntsbury, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 34% of all shares (340 shares); it includes
Raxworthy, Craig Grant (a director) - located at Cracroft, Christchurch. Moving on to the third group of shareholders, share allocation (150 shares, 15%) belongs to 1 entity, namely:
Raxworthy, Todd Graeme, located at Halswell, Christchurch (an individual). "Motor vehicle body repairing" (business classification S941220) is the category the Australian Bureau of Statistics issued to Raxworthy Auto Body Repairs Limited. Businesscheck's database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Lookaway Lane, Huntsbury, Christchurch, 8022 | Physical & service & registered | 08 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Craig Grant Raxworthy
Cracroft, Christchurch, 8025
Address used since 14 Mar 2012 |
Director | 14 Mar 2012 - current |
Todd Graeme Raxworthy
Halswell, Christchurch, 8025
Address used since 22 Sep 2020
Somerfield, Christchurch, 8024
Address used since 22 Aug 2014 |
Director | 22 Aug 2014 - current |
Graeme Roger Raxworthy
Cashmere, Christchurch, 8022
Address used since 14 Mar 2012 |
Director | 14 Mar 2012 - 22 Aug 2014 |
Lorraine Ellen Raxworthy
Cashmere, Christchurch, 8022
Address used since 14 Mar 2012 |
Director | 14 Mar 2012 - 22 Aug 2014 |
Previous address | Type | Period |
---|---|---|
25 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 14 Mar 2012 - 08 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Raxworthy, Craig Grant Director |
Cracroft Christchurch 8025 |
14 Mar 2012 - current |
Shackleton, David Alan Individual |
Huntsbury Christchurch 8022 |
25 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Raxworthy, Craig Grant Director |
Cracroft Christchurch 8025 |
14 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Raxworthy, Todd Graeme Individual |
Halswell Christchurch 8025 |
14 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Shackleton, David Alan Individual |
Huntsbury Christchurch 8022 |
25 Aug 2014 - current |
Raxworthy, Todd Graeme Individual |
Halswell Christchurch 8025 |
14 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Raxworthy, Graeme Roger Individual |
Cashmere Christchurch 8022 |
14 Mar 2012 - 25 Aug 2014 |
Raxworthy, Lorraine Ellen Individual |
Cashmere Christchurch 8022 |
14 Mar 2012 - 25 Aug 2014 |
Graeme Roger Raxworthy Director |
Cashmere Christchurch 8022 |
14 Mar 2012 - 25 Aug 2014 |
Lorraine Ellen Raxworthy Director |
Cashmere Christchurch 8022 |
14 Mar 2012 - 25 Aug 2014 |
Kitchen Express (nz) Limited 7e Mandeville Street |
|
Kitchen Express Associates Limited 7e Mandeville Street |
|
Rr Developments Limited 23 Mandeville Street |
|
Lings Design Consultants Limited 23 Mandeville Street |
|
Melissa Holdings Limited 23b Mandeville Street |
|
Golden Grape Wine Consulting Company Limited Unit1,36 Lowe Street |
Woodleigh Investments Limited 12 Leslie Hills Drive |
Automotive Car Specialists Limited 11 Kenilworth Street |
Dubworld (2018) Limited 38 Birmingham Drive |
Greenpark Restorations Limited 78 Greenpark Street |
Atkins Panelbeaters Limited 80 Buchan Street |
Qeii Collision Repairs Limited Level 1, 100 Moorhouse Ave |