Stewart Automotive Limited (issued an NZBN of 9429040369341) was registered on 14 Jul 1977. 7 addresess are in use by the company: 20 Wordsworth Street, Sydenham, Christchurch, 8023 (type: postal, office). 20 Wordsworth Street, Christchurch 8002 had been their physical address, until 04 May 2017. Stewart Automotive Limited used other aliases, namely: Torrens Road Garage Limited from 30 Nov 1993 to 12 Oct 1999, Stewart's Energy Centre Limited (14 Jul 1977 to 30 Nov 1993). 5000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3000 shares (60% of shares), namely:
Stewart, Graeme Joseph (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 40% of all shares (exactly 2000 shares); it includes
Stewart, Richard James (a director) - located at Sydenham, Christchurch. "Automotive servicing - electrical repairs" (ANZSIC S941120) is the category the ABS issued to Stewart Automotive Limited. Businesscheck's data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
20 Wordsworth Street, Sydenham, Christchurch, 8023 | Other (Address For Share Register) & shareregister (Address For Share Register) | 26 Apr 2017 |
20 Wordsworth Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 04 May 2017 |
20 Wordsworth Street, Sydenham, Christchurch, 8023 | Postal & office & delivery | 07 May 2019 |
Name and Address | Role | Period |
---|---|---|
Graeme Joseph Stewart
Halswell, Christchurch, 8025
Address used since 01 Apr 2016 |
Director | 31 Oct 1985 - current |
Richard James Stewart
Rd 1, Springfield, 7681
Address used since 07 Apr 2021
Sydenham, Christchurch, 8023
Address used since 01 Apr 2016 |
Director | 08 Feb 1995 - current |
Erica Constance Stewart
Christchurch,
Address used since 31 Oct 1985 |
Director | 31 Oct 1985 - 08 Feb 1995 |
20 Wordsworth Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
20 Wordsworth Street, Christchurch 8002 | Physical & registered | 30 Nov 1999 - 04 May 2017 |
8 Neave Place, Christchurch | Registered & physical | 30 Nov 1999 - 30 Nov 1999 |
236 Armagh Street, Christchurch | Registered | 24 Feb 1995 - 30 Nov 1999 |
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 25 Mar 1993 - 24 Feb 1995 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Graeme Joseph Individual |
Christchurch |
14 Jul 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Richard James Director |
Sydenham Christchurch 8023 |
26 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Richard James Individual |
Christchurch |
14 Jul 1977 - 22 Apr 2015 |
Kennedy Insurance Solutions Limited 69 Durham Street |
|
Rider 18 Limited 49 Durham Street |
|
Loft Beauty Lounge Limited 81 Durham Street |
|
Sydenham Baptist Church Trust Board Cnr Elgin Sts & Durham Sts |
|
Allan Leversedge Holdings Limited 37a Wordsworth Street |
|
Admire Commercial (1986) Limited 68 Durham Street |
Canterbury Automotive & Auto Electrical Limited 85 Kingsley Street |
Mt Somers Garage (2012) Limited 17 Simeon Street |
Prestons Tyre & Auto Limited 238 Barrington Street |
Thompson & Westerink Limited 15 Short Street |
Drive Repair Shop Limited 36 Birmingham Drive |
Cameron Scott Auto Electrician Limited Unit 3b, 303 Blenheim Road |