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 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 13 Nov 2020 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lutton, Darcy Phillip Individual |
Hornby Christchurch 8042 |
23 Sep 2016 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baird, Dean Kevin Individual |
Hornby Christchurch 8042 |
22 Apr 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
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 |
|
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 |
|
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 |
![]() |
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 |
![]() |
Jade Community Incorporated 19 Sheffield Crescent |