General information

Andrews & Gilmore Collision Centre Limited

Type: NZ Limited Company (Ltd)
9429039623133
New Zealand Business Number
340147
Company Number
Registered
Company Status
S941260 - Smash Repairing
Industry classification codes with description

Andrews & Gilmore Collision Centre Limited (issued a business number of 9429039623133) was launched on 19 Mar 1987. 2 addresses are currently in use by the company: 11 Kilronan Place, Wigram, Christchurch, 8042 (type: registered, physical). 21 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, until 24 Jul 2019. Andrews & Gilmore Collision Centre Limited used other names, namely: Andrews & Gilmore Panel & Paint Limited from 19 Mar 1987 to 07 Mar 2016. 5000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 4000 shares (80% of shares), namely:
Andrews, Roy George (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 20% of all shares (1000 shares); it includes
Andrews, Kalon Wynn (an individual) - located at Wigram, Christchurch. "Smash repairing" (business classification S941260) is the category the ABS issued to Andrews & Gilmore Collision Centre Limited. Businesscheck's data was last updated on 09 Jun 2025.

Current address Type Used since
11 Kilronan Place, Wigram, Christchurch, 8042 Registered & physical & service 24 Jul 2019
Contact info
64 3 3654927
Phone (Phone)
reception@andrewsandgilmore.co.nz
Email
www.andrewsandgilmore.co.nz
Website
Directors
Name and Address Role Period
Roy George Andrews
Edgeware, Christchurch, 8013
Address used since 28 Jul 2015
Director 19 Mar 1987 - current
Kalon Wynn Andrews
Wigram, Christchurch, 8042
Address used since 16 Jul 2019
Christchurch Central, Christchurch, 8011
Address used since 17 Jun 2016
Director 17 Jun 2016 - current
Irene Julia Andrews
Edgeware, Christchurch, 8013
Address used since 28 Jul 2015
Director 30 Nov 1993 - 17 Jun 2016
Maurice Joseph Gilmore
Christchurch 4,
Address used since 19 Mar 1987
Director 19 Mar 1987 - 30 Nov 1993
Addresses
Previous address Type Period
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 11 Feb 2015 - 24 Jul 2019
109 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 07 Aug 2012 - 11 Feb 2015
81 Treffers Road, Wigram, Christchurch, 8042 Physical & registered 10 Aug 2011 - 07 Aug 2012
Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch Registered 13 Aug 2000 - 13 Aug 2000
Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch Physical 19 Jun 2000 - 19 Jun 2000
Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch Registered 19 Jun 2000 - 13 Aug 2000
Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch Physical 19 Jun 2000 - 19 Jun 2000
Mackay Bailey Butchard, 291 Madras Street, Christchurch Registered 03 Sep 1999 - 19 Jun 2000
Mackay Bailey Butchard, 219 Madras Street, Christchurch Physical 03 Sep 1999 - 19 Jun 2000
Mackay Bailey, 291 Madras Street, Christchurch Registered 04 Aug 1998 - 03 Sep 1999
Mackay Bailey, 219 Madras Street, Christchurch Registered 17 Apr 1997 - 17 Apr 1997
Mackay Bailey Butchard, 291 Madras Street, Christchurch Registered 17 Apr 1997 - 04 Aug 1998
- Physical 20 Feb 1992 - 20 Feb 1992
Mckay Bailey Butchard, 219 Madras Street, Christchurch Physical 20 Feb 1992 - 03 Sep 1999
Mckay Bailey, 219 Madras Street, Christchurch Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
5000
Total number of Shares
July
Annual return filing month
24 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Andrews, Roy George
Individual
Christchurch
19 Mar 1987 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Andrews, Kalon Wynn
Individual
Wigram
Christchurch
8042
17 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Andrews, Irene Julia
Individual
Christchurch
19 Mar 1987 - 07 Mar 2019
Location
Companies nearby
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Similar companies
Iphone Repairs Limited
275b Cashel Street
Ash Autoglass Limited
32 Valiant Street
Little & Brown Limited
750 Princes Street
Bennett Collision Repairs Limited
12 Melbourne Street
Lions Group Limited
53 Kentwood Drive
Auto Spray 2014 Limited
23 Kenepuru Drive