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 11 May 2025, 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: 02 Sep 2024
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-american Car Parts 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