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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25772 | |||
Individual | Ellis, Paul Gareth |
Parklands Christchurch 8083 New Zealand |
21 Apr 2008 - |
Individual | Ellis, Renee Therese |
Parklands Christchurch 8083 New Zealand |
21 Apr 2008 - |
Shares Allocation #2 Number of Shares: 22000 | |||
Individual | May, Richard John |
Rolleston Rolleston 7614 New Zealand |
21 Apr 2008 - |
Shares Allocation #3 Number of Shares: 56228 | |||
Individual | Win, Lindsay Errol |
Christchurch |
17 Sep 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duns, Peggis Winifred |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
Individual | Wall, Gaynor Anne |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
Individual | Burgess, Michael John |
Christchurch |
17 Sep 1970 - 03 Mar 2006 |
Individual | Denny, Alan John |
R D 2 Diamond Harbour |
06 Apr 2006 - 06 Apr 2006 |
Individual | Duns, Romae Alice |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
Individual | Henderson, Ross William |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
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
Motorcycle Imports Direct Limited
438 Tuam Street
Thermocell Limited
21 Gatherer St
One On One Driver Training (2007) Limited
442 Tuam Street
Members, Church Of God International (south Island, New Zeal
442 Tuam Street
Mike's Auto Finish Limited
5 Saxon Street
Castle Hill Furniture Company Limited
9 Saxon Street