Central Refrigeration & Air Conditioning Limited was registered on 18 Nov 1996 and issued a business number of 9429000031752. This registered LTD company has been supervised by 2 directors: Bruce William Blackman - an active director whose contract started on 18 Nov 1996,
Robert Keith Johnston - an inactive director whose contract started on 18 Nov 1996 and was terminated on 01 May 2014.
As stated in BizDb's information (updated on 02 May 2025), the company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Up to 01 Apr 2022, Central Refrigeration & Air Conditioning Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Blackman, Janice Ann (an individual) located at Bridge Hill, Alexandra postcode 9320.
The second group consists of 1 shareholder, holds 0.75% shares (exactly 9 shares) and includes
Blackman, Bruce William - located at Alexandra.
The third share allotment (1190 shares, 99.17%) belongs to 1 entity, namely:
Bw and Ja Blackman Family Trust, located at Alexandra (an other).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 29 Aug 2018 to 01 Apr 2022
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 04 Mar 2014 to 29 Aug 2018
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 10 Aug 2011 to 04 Mar 2014
Address: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand
Registered address used from 04 Apr 2008 to 10 Aug 2011
Address: 41 Tarbert Street, Alexandra
Registered address used from 20 Apr 2001 to 04 Apr 2008
Address: 28 Chicago St, Alexandra New Zealand
Physical address used from 18 Aug 2000 to 10 Aug 2011
Address: 7 Ngapara Street, Alexandra
Physical address used from 18 Aug 2000 to 18 Aug 2000
Address: 7 Ngapara Street, Alexandra
Registered address used from 11 Apr 2000 to 20 Apr 2001
Address: 7 Ngapara Street, Alexandra
Registered address used from 29 Aug 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Blackman, Janice Ann |
Bridge Hill Alexandra 9320 New Zealand |
12 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 9 | |||
| Individual | Blackman, Bruce William |
Alexandra |
18 Nov 1996 - |
| Shares Allocation #3 Number of Shares: 1190 | |||
| Other (Other) | Bw And Ja Blackman Family Trust |
Alexandra 9320 New Zealand |
04 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnston, Robert Keith |
Alexandra New Zealand |
18 Nov 1996 - 23 May 2014 |
| Other | Null - Johnston R K, Mcintyre Hugh Francis | 04 Aug 2004 - 23 May 2014 | |
| Other | Johnston R K, Mcintyre Hugh Francis | 04 Aug 2004 - 23 May 2014 |
Bruce William Blackman - Director
Appointment date: 18 Nov 1996
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 21 Sep 2015
Robert Keith Johnston - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 01 May 2014
Address: Alexandra, 9320 New Zealand
Address used since 07 Aug 2007
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Checketts Mckay Law Limited
21 Brandon Street