Refrigeration Finance Limited, a registered company, was launched on 28 Feb 2006. 9429034361337 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Bridget Elizabeth Wright - an active director whose contract started on 06 Aug 2019,
Gary Stanley Bailey - an active director whose contract started on 06 Aug 2019,
Alastair Williams - an inactive director whose contract started on 28 Feb 2006 and was terminated on 29 Jun 2019,
Margaret Williams - an inactive director whose contract started on 28 Feb 2006 and was terminated on 15 Feb 2010.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 78 Dover Street, St Albans, Christchurch, 8014 (registered address),
78 Dover Street, St Albans, Christchurch, 8014 (physical address),
78 Dover Street, St Albans, Christchurch, 8014 (service address),
175A Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (other address) among others.
Refrigeration Finance Limited had been using Level 5, 79 Cashel Street, Christchurch Central, Christchurch as their registered address up until 26 Apr 2022.
A total of 100000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 5000 shares (5 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 95000 shares (95 per cent).
Previous addresses
Address #1: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 29 May 2020 to 26 Apr 2022
Address #2: 175a Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 22 Aug 2019 to 29 May 2020
Address #3: Level 9, 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Aug 2019 to 22 Aug 2019
Address #4: 175a Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 13 Apr 2018 to 14 Aug 2019
Address #5: 280 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 28 Feb 2006 to 13 Apr 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Wright, Bridget Elizabeth |
St Albans Christchurch 8014 New Zealand |
06 Aug 2019 - |
Director | Bailey, Gary Stanley |
Aotea Porirua 5024 New Zealand |
06 Aug 2019 - |
Shares Allocation #2 Number of Shares: 95000 | |||
Director | Bailey, Gary Stanley |
Aotea Porirua 5024 New Zealand |
06 Aug 2019 - |
Director | Wright, Bridget Elizabeth |
St Albans Christchurch 8014 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aw Finance Limited Shareholder NZBN: 9429036747818 Company Number: 1166413 |
Mt Pleasant Christchurch |
08 May 2008 - 05 Apr 2018 |
Other | Williams Trust |
Mount Pleasant Christchurch 8081 New Zealand |
08 May 2008 - 06 Aug 2019 |
Entity | Aw Finance Limited Shareholder NZBN: 9429036747818 Company Number: 1166413 |
Mt Pleasant Christchurch |
08 May 2008 - 05 Apr 2018 |
Entity | Aw Finance Limited Shareholder NZBN: 9429036747818 Company Number: 1166413 |
28 Feb 2006 - 27 Jun 2010 | |
Entity | Aw Finance Limited Shareholder NZBN: 9429036747818 Company Number: 1166413 |
28 Feb 2006 - 27 Jun 2010 | |
Individual | Williams, Alastair |
Mount Pleasant Christchurch 8081 New Zealand |
08 May 2008 - 06 Aug 2019 |
Bridget Elizabeth Wright - Director
Appointment date: 06 Aug 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Aug 2019
Gary Stanley Bailey - Director
Appointment date: 06 Aug 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 29 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Aug 2019
Alastair Williams - Director (Inactive)
Appointment date: 28 Feb 2006
Termination date: 29 Jun 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Apr 2018
Address: Mt Pleasant, Christchurch 8081, 8081 New Zealand
Address used since 31 Mar 2016
Margaret Williams - Director (Inactive)
Appointment date: 28 Feb 2006
Termination date: 15 Feb 2010
Address: Mt Pleasant, Christchurch,
Address used since 28 Feb 2006
Hornbrook Properties Limited
211 Major Hornbrook Road
Lyttelton Health Centre Limited
211 Major Hornbrook Road
Sheso Limited
17a Muritai Terrace
Ewao Limited
17a Muritai Terrace
Skp Consulting Limited
186b Mt Pleasant Road
Star Capital Investments Limited
186b Mt Pleasant Road