Ctc Radiators Limited, a registered company, was registered on 15 Oct 2004. 9429035130147 is the NZ business identifier it was issued. "Motor vehicle part dealing - new" (ANZSIC F350430) is how the company has been classified. The company has been managed by 2 directors: Dale Anthony Mainwaring - an active director whose contract began on 01 Mar 2006,
Troy Adam Surch - an inactive director whose contract began on 15 Oct 2004 and was terminated on 22 Apr 2006.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 25 Taylors Road, Rd 2, Kaiapoi, 7692 (types include: office, delivery).
Ctc Radiators Limited had been using 31 Lagan St, Belfast, Chch as their registered address up until 30 Sep 2015.
A single entity controls all company shares (exactly 250000 shares) - Mainwaring, Dale Anthony - located at 7692, Rd 2, Kaiapoi.
Principal place of activity
25 Taylors Road, Rd 2, Kaiapoi, 7692 New Zealand
Previous addresses
Address #1: 31 Lagan St, Belfast, Chch, 8051 New Zealand
Registered & physical address used from 19 Sep 2013 to 30 Sep 2015
Address #2: 31 Lagan St, Belfast, Chch New Zealand
Physical & registered address used from 06 Nov 2007 to 19 Sep 2013
Address #3: 68 Port Hills Rd, Cashmere, Christchurch
Registered address used from 03 Apr 2006 to 06 Nov 2007
Address #4: 68 Port Hills Rd, Christchurch, Auckland
Physical address used from 03 Apr 2006 to 06 Nov 2007
Address #5: 25 Miriam Corban Heights, Henderson, Auckland
Physical & registered address used from 15 Oct 2004 to 03 Apr 2006
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Individual | Mainwaring, Dale Anthony |
Rd 2 Kaiapoi 7692 New Zealand |
27 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Surch, Troy Adam |
Henderson Auckland |
15 Oct 2004 - 27 Jun 2010 |
Dale Anthony Mainwaring - Director
Appointment date: 01 Mar 2006
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Sep 2015
Troy Adam Surch - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 22 Apr 2006
Address: Henderson, Auckland,
Address used since 15 Oct 2004
Flaxbrook Limited
170 Heywards Road
Oxford Sawmills 1982 Limited
170 Heywards Road
Skip Away Limited
135c Heywards Road
Cameron & Son Builders Limited
237 Heywards Road
Canterbury Architectural Spouting Limited
147 Mabers Road
Pure Water New Zealand Limited
158 Mabers Road
Australasian Automotive Cooling Limited
63 Aylesford Street
Euro Italian Car Parts Nz Limited
Unit 6a
Nz Radiators Limited
31 Lagan Street
Nz Radiators Trustee Limited
63 Aylesford Street
R & R Moss Limited
20 Turners Road
Vintage Auto Parts Limited
16 Opal Place