Christchurch Cars Wholesale Limited (issued a New Zealand Business Number of 9429037298722) was registered on 05 Apr 2000. 6 addresess are in use by the company: Po Box 10304, Phillipstown, Christchurch, 8145 (type: postal, office). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, until 27 Oct 2016. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
Mccullagh, Andrew James (an individual) located at Avonside, Christchurch postcode 8061. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Christchurch Cars Wholesale Limited. Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Physical & registered & service | 27 Oct 2016 |
Po Box 10304, Phillipstown, Christchurch, 8145 | Postal & invoice | 16 Mar 2020 |
361 Wilsons Road North, Waltham, Christchurch, 8011 | Office & delivery | 16 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew James Mccullagh
Avonside, Christchurch, 8061
Address used since 25 Mar 2011 |
Director | 05 Apr 2000 - current |
361 Wilsons Road North , Waltham , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 May 2013 - 27 Oct 2016 |
Sauer & Stanley Ltd, 79 Kilmore Street, Christchurch 8141 | Physical & registered | 15 Mar 2010 - 02 May 2013 |
Sauer & Stanley Limited, 79 Kilmore Street, Christchurch | Physical | 30 Mar 2006 - 15 Mar 2010 |
C/- Sauer & Stanley, 1st Floor, 79 Kilmore Street, Christchurch | Registered | 29 Jun 2000 - 15 Mar 2010 |
C/- Sauer & Stanley, 1st Floor, 79 Kilmore Street, Christchurch | Registered | 12 Apr 2000 - 29 Jun 2000 |
C/- Sauer & Stanley, 1st Floor, 79 Kilmore Street, Christchurch | Physical | 05 Apr 2000 - 30 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mccullagh, Andrew James Individual |
Avonside Christchurch 8061 |
05 Apr 2000 - current |
Original Foods N.z. Limited 8 Stark Drive |
|
Eeny Meeny Trust Limited 5 Stark Drive |
|
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
|
Longfield Stud Limited Unit 13, 1 Stark Drive |
|
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
|
The Globe Supply Company Limited Unit 13, 1 Stark Drive |
Peach Cars Limited 57 Sonter Road |
Roadways Limited 113 Main South Road |
Arthur Burke Limited 9 Waterloo Road |
Blackwell Motors Limited 9 Waterloo Road |
Mark Drury Motors 2013 Limited 36 Birmingham Drive |
New City Motors Limited 202 Racecourse Road |