General information

Autotech Car Medic Limited

Type: NZ Limited Company (Ltd)
9429037390167
New Zealand Business Number
1010112
Company Number
Registered
Company Status

Autotech Car Medic Limited (issued a business number of 9429037390167) was started on 17 Jan 2000. 2 addresses are currently in use by the company: 308 Waterloo Road, Islington, Christchurch, 8042 (type: registered, physical). 308 Waterloo Road, Islington, Christchurch had been their physical address, up until 30 Mar 2021. Autotech Car Medic Limited used more names, namely: Capricorn Investments Limited from 25 Sep 2000 to 15 May 2003, Car Components Limited (17 Jan 2000 to 25 Sep 2000). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10 shares (10 per cent of shares), namely:
Mcdonald, Royce Stanley (an individual) located at Hornby, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 39 per cent of all shares (exactly 39 shares); it includes
Churchill, Kim Marie (an individual) - located at Rd 2, Amberley. Moving on to the third group of shareholders, share allocation (51 shares, 51%) belongs to 1 entity, namely:
Chernishoff, Filip, located at Rd 2, Amberley (a director). Businesscheck's information was updated on 27 Apr 2024.

Current address Type Used since
308 Waterloo Road, Islington, Christchurch, 8042 Registered & physical & service 30 Mar 2021
Directors
Name and Address Role Period
Filip Chernishoff
Rd 2, Amberley, 7482
Address used since 22 Mar 2021
Waiau, North Canterbury, 7332
Address used since 21 Aug 2014
Director 17 Jan 2000 - current
Calah Sarah Chernishoff
Hornby, Christchurch, 8042
Address used since 13 Apr 2017
Director 19 Jul 2016 - 01 Aug 2017
Kim Marie Churchill
Waiau, Waiau, 7332
Address used since 27 May 2012
Director 27 May 2012 - 21 Aug 2014
Paul Darren Burbidge
Ashburton,
Address used since 18 Feb 2010
Director 18 Feb 2010 - 01 Mar 2011
Addresses
Principal place of activity
308 Waterloo Road , Islington , Christchurch , 8042
Previous address Type Period
308 Waterloo Road, Islington, Christchurch, 8042 Physical 28 May 2020 - 30 Mar 2021
35 Leslie Street, Waiau, Waiau, 7332 Physical 29 Mar 2016 - 28 May 2020
35 Leslie Street, Waiau, Waiau, 7332 Registered 29 Mar 2016 - 30 Mar 2021
140 Brighton Mall, New Brighton, Christchurch, 8061 Registered & physical 17 Jul 2012 - 29 Mar 2016
90 Hazeldean Road, Addington, Christchurch Registered & physical 05 May 2009 - 17 Jul 2012
270 Travis Road, Christchurch Physical & registered 16 Feb 2007 - 05 May 2009
140 Durham Street, Christchurch Registered & physical 27 Feb 2006 - 16 Feb 2007
18b Denman Street, Sumner, Christchurch Physical & registered 05 Feb 2005 - 27 Feb 2006
19 Valerie Place, Redwood, Christchurch Physical & registered 22 May 2003 - 05 Feb 2005
Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch Registered & physical 12 Nov 2002 - 22 May 2003
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 04 Apr 2001 - 04 Apr 2001
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 04 Apr 2001 - 12 Nov 2002
Sparks Erskine, Level 2, A M I House, 116 Riccarton Road, Christchurch Physical 04 Apr 2001 - 12 Nov 2002
Level 2, Scales House, 254 Montreal Street, Christchurch Registered & physical 23 Feb 2001 - 04 Apr 2001
Level 2, Scales House, 254 Montreal Street, Christchurch Registered 12 Apr 2000 - 23 Feb 2001
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Mcdonald, Royce Stanley
Individual
Hornby
Christchurch
8042
13 Mar 2023 - current
Shares Allocation #2 Number of Shares: 39
Shareholder Name Address Period
Churchill, Kim Marie
Individual
Rd 2
Amberley
7482
25 Oct 2019 - current
Shares Allocation #3 Number of Shares: 51
Shareholder Name Address Period
Chernishoff, Filip
Director
Rd 2
Amberley
7482
06 Jan 2017 - current

Historic shareholders

Shareholder Name Address Period
Chernishoff, Calah Sarah
Individual
Hornby
Christchurch
8042
15 Jul 2016 - 10 Apr 2019
Chernishoff, Gail Janet
Individual
Rd 4
Christchurch
7674
08 Apr 2015 - 15 Jul 2016
Churchill, Kim Marie
Individual
Waiau
Waiau
7332
27 May 2012 - 08 Apr 2015
Chernishoff, Family Trust
Individual
Waiau
Waiau
7332
17 Jan 2000 - 10 Apr 2019
Chernishoff, Gail Janet
Individual
Christchurch
15 Feb 2005 - 27 May 2012
Location
Companies nearby
Jet Boating New Zealand Heritage Trust
25 Hawkswood Street
Little Owl Apiaries Limited
46 Parnassus Street
Waiau Community Development Trust
3 Cheviot Street
Amuri Children's Toy Library Incorporated
21 Lyndon Street
Apps4you Limited
12 Fernihurst Street
Fashion4you Limited
12 Fernihurst Street