Active Refrigeration Bay Of Plenty Limited was incorporated on 21 Jan 2008 and issued a number of 9429032960488. This registered LTD company has been run by 6 directors: Scott Daniel Macefield - an active director whose contract started on 21 Jan 2008,
Craig Wayne Duff - an active director whose contract started on 11 Jun 2015,
Philip Rex Cunninghame - an active director whose contract started on 04 Oct 2022,
Reinhard Wirtenberger - an inactive director whose contract started on 17 May 2017 and was terminated on 04 Oct 2022,
Hendrik Marten Hielkema - an inactive director whose contract started on 11 Jun 2015 and was terminated on 28 Nov 2016.
According to our database (updated on 18 May 2025), this company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 28 Apr 2021, Active Refrigeration Bay Of Plenty Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found previous aliases for this company: from 21 Jan 2008 to 29 Jun 2015 they were named Advanced Refrigeration Services Limited.
A total of 100 shares are allotted to 4 groups (7 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Active Refrigeration North Island Limited (an entity) located at Addington, Christchurch postcode 8024.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Macefield, Scott Daniel - located at Rd 7, Te Puke.
The third share allocation (15 shares, 15%) belongs to 2 entities, namely:
Barnett, Jessica Ellen, located at Papamoa Beach, Papamoa (an individual),
Barnett, Douglas John, located at Papamoa Beach, Papamoa (an individual).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Dec 2016 to 28 Apr 2021
Address: Level 3, 70 Gloucester Street, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Jul 2015 to 15 Dec 2016
Address: 50 Royal Ascot Drive, Rd7, Te Puke, 3187 New Zealand
Physical & registered address used from 12 Jun 2015 to 07 Jul 2015
Address: 55 Arabian Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 14 Aug 2013 to 12 Jun 2015
Address: 22 Gobray Crescent, Mount Maunganui New Zealand
Physical & registered address used from 21 Jan 2008 to 14 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Active Refrigeration North Island Limited Shareholder NZBN: 9429030064492 |
Addington Christchurch 8024 New Zealand |
29 Jun 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Macefield, Scott Daniel |
Rd 7 Te Puke 3187 New Zealand |
21 Jan 2008 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Individual | Barnett, Jessica Ellen |
Papamoa Beach Papamoa 3118 New Zealand |
28 Nov 2018 - |
| Individual | Barnett, Douglas John |
Papamoa Beach Papamoa 3118 New Zealand |
04 Dec 2018 - |
| Shares Allocation #4 Number of Shares: 24 | |||
| Individual | Macefield, Scott Daniel |
Rd 7 Te Puke 3187 New Zealand |
21 Jan 2008 - |
| Individual | Macefield, Sonya Marie |
Rd 7 Te Puke 3187 New Zealand |
21 Jan 2008 - |
| Entity (NZ Limited Company) | O'neale Trustees 2011 Limited Shareholder NZBN: 9429031246187 |
Tauranga Tauranga 3110 New Zealand |
29 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barness, Douglas John |
Papamoa Beach Papamoa 3118 New Zealand |
28 Nov 2018 - 04 Dec 2018 |
Scott Daniel Macefield - Director
Appointment date: 21 Jan 2008
Address: Rd7, Te Puke, 3187 New Zealand
Address used since 31 May 2015
Craig Wayne Duff - Director
Appointment date: 11 Jun 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Jun 2015
Philip Rex Cunninghame - Director
Appointment date: 04 Oct 2022
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 04 Oct 2022
Reinhard Wirtenberger - Director (Inactive)
Appointment date: 17 May 2017
Termination date: 04 Oct 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 17 May 2017
Hendrik Marten Hielkema - Director (Inactive)
Appointment date: 11 Jun 2015
Termination date: 28 Nov 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Jun 2015
Sonya Marie Macefield - Director (Inactive)
Appointment date: 21 Jan 2008
Termination date: 29 Jun 2015
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 31 May 2015
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road