Nz Radiators Limited, a registered company, was started on 02 Feb 2007. 9429033631400 is the number it was issued. "Motor vehicle part dealing - new" (ANZSIC F350430) is how the company is categorised. The company has been run by 6 directors: Christopher Bruce Thomson - an active director whose contract began on 30 Jul 2018,
Dale Anthony Wadsworth - an active director whose contract began on 28 Aug 2019,
Troy Adam Surch - an inactive director whose contract began on 31 Mar 2015 and was terminated on 26 Aug 2019,
Dale Mainwaring - an inactive director whose contract began on 12 Aug 2009 and was terminated on 27 Sep 2016,
Christopher Bruce Thomson - an inactive director whose contract began on 27 Nov 2013 and was terminated on 31 Mar 2016.
Updated on 07 Feb 2024, our database contains detailed information about 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Nz Radiators Limited had been using 95B Sawyers Arms Road, Papanui, Chch, Christchurch as their physical address up to 29 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Nz Radiators Trustee Limited - located at 7700, Ashburton.
Principal place of activity
95b Sawyers Arms Road, Papanui, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 95b Sawyers Arms Road, Papanui, Chch, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Oct 2014 to 29 Jun 2020
Address #2: 31 Lagan Street, Belfast, Chch New Zealand
Physical & registered address used from 19 Aug 2009 to 07 Oct 2014
Address #3: 174 Luckens Rd, West Harbour, Auckland
Registered & physical address used from 02 Feb 2007 to 19 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nz Radiators Trustee Limited Shareholder NZBN: 9429042251255 |
Ashburton 7700 New Zealand |
10 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Belgica Trust | 29 Sep 2014 - 27 Sep 2016 | |
Entity | Nz Radiators Trustee Limited Shareholder NZBN: 9429042251255 Company Number: 5923649 |
27 Sep 2016 - 04 Sep 2017 | |
Individual | Thomson, Christopher Bruce |
Fendalton Christchurch 8041 New Zealand |
04 Sep 2017 - 10 Nov 2017 |
Individual | Thomson, Christopher Bruce |
Fendalton Christchurch 8052 New Zealand |
29 Sep 2014 - 27 Sep 2016 |
Individual | Mainwaring, Dale |
Rd 2 Kaiapoi 7692 New Zealand |
12 Aug 2009 - 27 Sep 2016 |
Individual | Smets, Tanja Gustaaf Freida |
Fendalton Christchurch 8052 New Zealand |
04 Sep 2017 - 04 Sep 2017 |
Entity | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 Company Number: 6210747 |
Addington Christchurch 8011 New Zealand |
04 Sep 2017 - 10 Nov 2017 |
Entity | Nz Radiators Trustee Limited Shareholder NZBN: 9429042251255 Company Number: 5923649 |
27 Sep 2016 - 04 Sep 2017 | |
Entity | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 Company Number: 6210747 |
04 Sep 2017 - 10 Nov 2017 | |
Individual | Smets, Tanja Gustaaf Frieda |
Fendalton Christchurch 8052 New Zealand |
29 Sep 2014 - 27 Sep 2016 |
Other | Null - Belgica Trust | 29 Sep 2014 - 27 Sep 2016 | |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
04 Sep 2017 - 04 Sep 2017 | |
Individual | Hoskin, Joel Julian Paul |
West Harbour Auckland |
02 Feb 2007 - 27 Jun 2010 |
Director | Christopher Bruce Thomson |
Fendalton Christchurch 8052 New Zealand |
29 Sep 2014 - 27 Sep 2016 |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
04 Sep 2017 - 04 Sep 2017 |
Ultimate Holding Company
Christopher Bruce Thomson - Director
Appointment date: 30 Jul 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Jul 2018
Dale Anthony Wadsworth - Director
Appointment date: 28 Aug 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 28 Aug 2019
Troy Adam Surch - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 26 Aug 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 31 Mar 2015
Dale Mainwaring - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 27 Sep 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 29 Sep 2014
Christopher Bruce Thomson - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 31 Mar 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Nov 2013
Joel Julian Paul Hoskin - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 15 Sep 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 02 Feb 2007
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road
Alexander Holdings Limited
41a Sawyers Arms Road
Australasian Automotive Cooling Limited
22 Idris Road
Euro Italian Car Parts Nz Limited
Unit 6a
Good German Racing Bits Limited
10 Woodford Terrace
Nz Radiators Trustee Limited
63 Aylesford Street
Rockpro Limited
42 Bryndwr Road
Vintage Auto Parts Limited
16 Opal Place