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 15 Apr 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, Romae Alice Christchurch
Individual Burgess, Michael John Christchurch
Individual Denny, Alan John R D 2
Diamond Harbour
Individual Duns, Peggis Winifred Christchurch
Individual Wall, Gaynor Anne 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