Bairds Collision Centre Limited (issued an NZ business identifier of 9429038620539) was registered on 22 Apr 1994. 2 addresses are in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up until 13 Nov 2020. Bairds Collision Centre Limited used other names, namely: Baird's Panel & Paint Limited from 22 Apr 1994 to 07 Dec 2001. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1% of shares), namely:
Lutton, Darcy Phillip (an individual) located at Hornby, Christchurch postcode 8042. As far as the second group is concerned, a total of 2 shareholders hold 31.5% of all shares (315 shares); it includes
Staveley Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Lutton, Darcy Phillip (an individual) - located at Hornby, Christchurch. Moving on to the third group of shareholders, share allotment (683 shares, 68.3%) belongs to 2 entities, namely:
Staveley Trustees Limited, located at Christchurch Central, Christchurch (an entity),
Baird, Dean Kevin, located at Hornby, Christchurch 8042 (an individual). The Businesscheck data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 13 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Dean Kevin Baird
Hornby, Christchurch, 8042
Address used since 22 Jan 2009 |
Director | 22 Apr 1994 - current |
Darcy Phillip Lutton
Hornby, Christchurch, 8042
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Cory Dean Beynon
Kennedys Bush, Christchurch, 8025
Address used since 26 Feb 2016 |
Director | 18 Feb 2010 - 29 May 2020 |
Previous address | Type | Period |
---|---|---|
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 07 Feb 2017 - 13 Nov 2020 |
Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 27 Feb 2012 - 07 Feb 2017 |
Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 | Registered & physical | 15 Dec 2010 - 27 Feb 2012 |
Duns Limited, Level 16, 119 Armagh Street, Christchurch | Registered & physical | 29 Jan 2009 - 15 Dec 2010 |
C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch | Registered & physical | 23 Mar 2004 - 29 Jan 2009 |
Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 03 Jun 1997 - 23 Mar 2004 |
Duns And Partners, Level 9, 90 Armagh Street, Christchurch | Registered | 26 Feb 1997 - 23 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Lutton, Darcy Phillip Individual |
Hornby Christchurch 8042 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Staveley Trustees Limited Shareholder NZBN: 9429036694297 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
11 Jul 2008 - current |
Lutton, Darcy Phillip Individual |
Hornby Christchurch 8042 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Staveley Trustees Limited Shareholder NZBN: 9429036694297 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
11 Jul 2008 - current |
Baird, Dean Kevin Individual |
Hornby Christchurch 8042 |
22 Apr 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Baird, Dean Kevin Individual |
Hornby Christchurch 8042 |
22 Apr 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Tite, Sharon Individual |
Kennedys Bush Christchurch 8025 |
22 Jul 2014 - 10 Jun 2020 |
Tite, Sharon Individual |
Kennedys Bush Christchurch 8025 |
22 Jul 2014 - 10 Jun 2020 |
Beynon, Cory Dean Individual |
Kennedys Bush Christchurch 8025 |
18 Feb 2010 - 10 Jun 2020 |
Beynon, Cory Dean Individual |
Kennedys Bush Christchurch 8025 |
18 Feb 2010 - 10 Jun 2020 |
Beynon, Cory Dean Individual |
Kennedys Bush Christchurch 8025 |
18 Feb 2010 - 10 Jun 2020 |
Baird, Heather Individual |
Rolleston |
22 Apr 1994 - 11 Oct 2017 |
Baird, Kevin Dean Individual |
Rolleston |
22 Apr 1994 - 01 Mar 2005 |
Post, Edwin Peter Individual |
119 Armagh Street Christchurch |
16 Mar 2004 - 14 Feb 2007 |
Tite, Sharon Individual |
Kennedys Bush Christchurch 8025 |
22 Jul 2014 - 10 Jun 2020 |
Beynon, Cory Dean Individual |
Kennedys Bush Christchurch 8025 |
18 Feb 2010 - 10 Jun 2020 |
Boyd, Tania Individual |
Rakaia |
22 Apr 1994 - 29 Jan 2009 |
Cml Global Forwarding Limited Unit 3, 15 Sir Gil Simpson Drive |
|
P & R Cleaning Limited Unit 3, 15 Sir Gil Simpson Drive |
|
Devondale Estate Owners Society Incorporated C/o Thompson Wentworth Limited |
|
Studio 875 Limited Unit 3, 15 Sir Gil Simpson Drive |
|
Ristrom Packaging (2004) Limited 23 Sheffield Crescent |
|
All Natural Property New Zealand Limited 19 Sheffield Crescent |