Shortcuts

Canterbury Radiator Co Limited

Type: NZ Limited Company (Ltd)
9429031891578
NZBN
132389
Company Number
Registered
Company Status
Current address
401 Tuam Street
Christchurch New Zealand
Service & physical address used since 06 Aug 1999
401 Tuam Street
Christchurch New Zealand
Registered address used since 30 Sep 1999

Canterbury Radiator Co Limited, a registered company, was registered on 17 Sep 1970. 9429031891578 is the NZBN it was issued. This company has been managed by 7 directors: Lindsay Errol Win - an active director whose contract started on 12 Feb 1998,
Paul Gareth Ellis - an active director whose contract started on 11 Apr 2008,
Richard John May - an active director whose contract started on 11 Apr 2008,
Alan John Denny - an inactive director whose contract started on 01 Apr 2006 and was terminated on 11 Apr 2008,
Michael John Burgess - an inactive director whose contract started on 01 Oct 1990 and was terminated on 01 Apr 2006.
Updated on 06 Mar 2024, BizDb's data contains detailed information about 1 address: 401 Tuam Street, Christchurch (category: registered, physical).
Canterbury Radiator Co Limited had been using 401 Taum Street, Christchurch as their registered address up until 30 Sep 1999.
A total of 104000 shares are allocated to 4 shareholders (3 groups). The first group includes 25772 shares (24.78 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 22000 shares (21.15 per cent). Lastly there is the 3rd share allocation (56228 shares 54.07 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 401 Taum Street, Christchurch

Registered address used from 30 Sep 1999 to 30 Sep 1999

Address #2: 401 Taum Street, Christchurch

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address #3: 430 Tuam Street, Christchurch

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address #4: 430 Tuam St, Christchurch

Registered address used from 06 Aug 1999 to 30 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 104000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25772
Individual Ellis, Paul Gareth Parklands
Christchurch
8083
New Zealand
Individual Ellis, Renee Therese Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 22000
Individual May, Richard John Rolleston
Rolleston
7614
New Zealand
Shares Allocation #3 Number of Shares: 56228
Individual Win, Lindsay Errol Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duns, Peggis Winifred Christchurch
Individual Wall, Gaynor Anne Christchurch
Individual Burgess, Michael John Christchurch
Individual Denny, Alan John R D 2
Diamond Harbour
Individual Duns, Romae Alice Christchurch
Individual Henderson, Ross William Christchurch
Directors

Lindsay Errol Win - Director

Appointment date: 12 Feb 1998

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 14 Oct 2015


Paul Gareth Ellis - Director

Appointment date: 11 Apr 2008

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 14 Oct 2015


Richard John May - Director

Appointment date: 11 Apr 2008

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Oct 2015


Alan John Denny - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 11 Apr 2008

Address: R D 2, Diamond Harbour,

Address used since 01 Apr 2006


Michael John Burgess - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 01 Apr 2006

Address: Christchurch,

Address used since 01 Oct 1990


James Desmond Wall - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 22 Feb 2006

Address: Fendalton, Christchurch,

Address used since 22 Apr 2004


Stephen Phillip Taylor - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 12 Feb 1998

Address: Christchurch,

Address used since 01 Oct 1990