General information

Bairds Collision Centre Limited

Type: NZ Limited Company (Ltd)
9429038620539
New Zealand Business Number
645082
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
10 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Lutton, Darcy Phillip
Individual
Hornby
Christchurch
8042
23 Sep 2016 - current
Shares Allocation #2 Number of Shares: 315
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
Shares Allocation #3 Number of Shares: 683
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Baird, Dean Kevin
Individual
Hornby
Christchurch 8042
22 Apr 1994 - current

Historic shareholders

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
Location
Companies nearby
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