Shortcuts

Refrigeration Finance Limited

Type: NZ Limited Company (Ltd)
9429034361337
NZBN
1753902
Company Number
Registered
Company Status
Current address
280 Major Hornbrook Road
Mt Pleasant
Christchurch
Other address (Address For Share Register) used since 28 Feb 2006
175a Major Hornbrook Road
Mount Pleasant
Christchurch 8081
New Zealand
Other address (Address For Share Register) used since 05 Apr 2018
78 Dover Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 26 Apr 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Director Wright, Bridget Elizabeth St Albans
Christchurch
8014
New Zealand
Director Bailey, Gary Stanley Aotea
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 95000
Director Bailey, Gary Stanley Aotea
Porirua
5024
New Zealand
Director Wright, Bridget Elizabeth St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aw Finance Limited
Shareholder NZBN: 9429036747818
Company Number: 1166413
Mt Pleasant
Christchurch
Other Williams Trust Mount Pleasant
Christchurch
8081
New Zealand
Entity Aw Finance Limited
Shareholder NZBN: 9429036747818
Company Number: 1166413
Mt Pleasant
Christchurch
Entity Aw Finance Limited
Shareholder NZBN: 9429036747818
Company Number: 1166413
Entity Aw Finance Limited
Shareholder NZBN: 9429036747818
Company Number: 1166413
Individual Williams, Alastair Mount Pleasant
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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