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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mcdonald, Royce Stanley Individual |
Hornby Christchurch 8042 |
13 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Churchill, Kim Marie Individual |
Rd 2 Amberley 7482 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Chernishoff, Filip Director |
Rd 2 Amberley 7482 |
06 Jan 2017 - current |
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 |
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 |