Cold - Aire Refrigeration Limited, a registered company, was incorporated on 09 Feb 2005. 9429034969649 is the business number it was issued. The company has been run by 2 directors: Jane Lewis - an active director whose contract started on 09 Feb 2005,
Martin Lewis - an active director whose contract started on 09 Feb 2005.
Last updated on 21 Feb 2024, our database contains detailed information about 6 addresses this company uses, specifically: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (registered address),
7 Mckenzie Street, Geraldine, Geraldine, 7930 (service address),
7 Jim Hickey Way, Rolleston, Rolleston, 7614 (physical address),
Po Box 19773, Woolston, Christchurch, 8241 (postal address) among others.
Cold - Aire Refrigeration Limited had been using 7 Jim Hickey Way, Rolleston, Rolleston as their registered address until 18 May 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 9 Swanton Drive, Huntsbury, Christchurch, 8022 New Zealand
Office & delivery address used from 10 Sep 2019
Address #5: 7 Jim Hickey Way, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 07 Sep 2022
Address #6: 7 Mckenzie Street, Geraldine, Geraldine, 7930 New Zealand
Registered & service address used from 18 May 2023
Principal place of activity
9 Swanton Drive, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 7 Jim Hickey Way, Rolleston, Rolleston, 7614 New Zealand
Registered & service address used from 07 Sep 2022 to 18 May 2023
Address #2: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand
Registered & physical address used from 06 Sep 2021 to 07 Sep 2022
Address #3: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand
Registered & physical address used from 04 Mar 2020 to 06 Sep 2021
Address #4: 9 Swanton Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 21 Feb 2018 to 04 Mar 2020
Address #5: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 23 Aug 2012 to 21 Feb 2018
Address #6: Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand
Physical address used from 04 Mar 2010 to 23 Aug 2012
Address #7: Canterbury Taxation Servie Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand
Registered address used from 04 Mar 2010 to 23 Aug 2012
Address #8: Canterbury Taxation Service Ltd, 410 Colombo Street, Sydenham, Christchurch
Registered & physical address used from 09 Feb 2005 to 04 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lewis, Jane |
Huntsbury Christchurch 8022 New Zealand |
09 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lewis, Martin |
Huntsbury Christchurch 8022 New Zealand |
09 Feb 2005 - |
Jane Lewis - Director
Appointment date: 09 Feb 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 07 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Nov 2016
Martin Lewis - Director
Appointment date: 09 Feb 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 07 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Nov 2016
Avitere Limited
14 Swanton Drive
Direct Line Resources Limited
12 Swanton Drive
Ritro-vato Investments Limited
12 Swanton Drive
Tower Junction Physio Limited
15 Pennine Way
Slmp Limited
6 Postbridge Lane
Fevah Roofing Limited
12 Pennine Way