Shortcuts

National Radiators Limited

Type: NZ Limited Company (Ltd)
9429035913498
NZBN
1337597
Company Number
Registered
Company Status
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
Current address
26-50 Howards Rd
Beverley 5241
Australia
Postal address used since 23 Apr 2020
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Office address used since 23 Apr 2020
26-50 Howards Road
Beverley 5241
Australia
Delivery address used since 23 Apr 2020

National Radiators Limited was launched on 23 Jun 2003 and issued an NZ business identifier of 9429035913498. This registered LTD company has been supervised by 7 directors: Gary David Washington - an active director whose contract began on 01 Sep 2006,
Darryl Gregor Abotomey - an active director whose contract began on 15 Sep 2023,
Roderick Charles Hyslop - an active director whose contract began on 15 Sep 2023,
Donald Stuart Cormack - an inactive director whose contract began on 11 Aug 2007 and was terminated on 15 Aug 2023,
Karen Marie Washington - an inactive director whose contract began on 01 Sep 2006 and was terminated on 01 Aug 2022.
According to the BizDb data (updated on 29 Feb 2024), the company uses 5 addresess: 35-41 Wells Road, Penrose, Auckland, 1061 (registered address),
34-41 Wells Road, Penrose, Auckland, 1061 (physical address),
34-41 Wells Road, Penrose, Auckland, 1061 (service address),
26-50 Howards Rd, Beverley, 5241 (postal address) among others.
Up to 08 May 2020, National Radiators Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Adrad Group Limited (an other) located at Beverley, South Australia postcode 5009. National Radiators Limited has been classified as "Motor vehicle part dealing - new" (business classification F350430).

Addresses

Other active addresses

Address #4: 35-41 Wells Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 08 May 2020

Address #5: 34-41 Wells Road, Penrose, Auckland, 1061 New Zealand

Physical & service address used from 08 May 2020

Principal place of activity

L4, 152 Fanshawe Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Nov 2016 to 08 May 2020

Address #2: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 06 May 2010 to 15 Nov 2016

Address #3: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650

Registered & physical address used from 29 Jun 2009 to 06 May 2010

Address #4: 35-41 Walls Road, Penrose, Auckland

Registered & physical address used from 08 Apr 2005 to 29 Jun 2009

Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 26 Mar 2004 to 08 Apr 2005

Address #6: 97-101 Hobson Street, Auckland

Physical & registered address used from 23 Jun 2003 to 26 Mar 2004

Contact info
61 4 02600078
01 Mar 2023 Mobile
61 8 82439877
01 Mar 2023 Landline
61 404463012
23 Apr 2020 Mobile
61 8 82439829
23 Apr 2020 Landline
rod.hyslop@adrad.com.au
01 Mar 2023 nzbn-reserved-invoice-email-address-purpose
chris.newman@adrad.com.au
23 Apr 2020 nzbn-reserved-invoice-email-address-purpose
chris.newman@adrad.com.au
05 Mar 2019 Email
www.radiators.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Adrad Group Limited Beverley
South Australia
5009
Australia

Ultimate Holding Company

31 Oct 2021
Effective Date
Adrad Holdings Pty Ltd
Name
Private Limited
Type
121033396
Ultimate Holding Company Number
AU
Country of origin
26-50 Howards Road
Beverley, South Australia 5009
Australia
Address
Directors

Gary David Washington - Director

Appointment date: 01 Sep 2006

ASIC Name: Adrad Group Limited

Address: Tailem Bend, South Australia, 5259 Australia

Address used since 17 May 2016

Address: Beverley, Sa, 5009 Australia

Address: Beverley, Sa, 5009 Australia


Darryl Gregor Abotomey - Director

Appointment date: 15 Sep 2023

ASIC Name: Adrad Group Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 15 Sep 2023


Roderick Charles Hyslop - Director

Appointment date: 15 Sep 2023

ASIC Name: Adrad Group Limited

Address: Norwood, 5067 Australia

Address used since 15 Sep 2023


Donald Stuart Cormack - Director (Inactive)

Appointment date: 11 Aug 2007

Termination date: 15 Aug 2023

ASIC Name: Adrad Group Limited

Address: Stirling, South Australia, 5152 Australia

Address used since 16 Feb 2011

Address: Beverley, South Australia, 5009 Australia

Address: Beverley, South Australia, 5009 Australia


Karen Marie Washington - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 01 Aug 2022

ASIC Name: Adrad Group Limited

Address: Tailem Bend, South Australia, 5259 Australia

Address used since 17 May 2016

Address: Beverley, Sa, 5009 Australia

Address: Beverley, Sa, 5009 Australia


Mark Stephen Parow - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 01 Sep 2006

Address: Glen Iris, Victoria, Australia 3146,

Address used since 23 Jun 2003


Robert Charles Daley - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 01 Sep 2006

Address: Wheelers Hill, Victoria, Australia 3150,

Address used since 23 Jun 2003

Nearby companies

Apartment Specialists Group Limited
L4, 152 Fanshawe Street

Brands Distribution Group Nz Limited
L4, 152 Fanshawe Street

Haemonetics New Zealand Limited
L4, 152 Fanshawe Street

Mather Investments Limited
L4, 152 Fanshawe Street

Nz Trust Services (2011) Limited
L4, 152 Fanshawe Street

Triple R Limited
L4, 152 Fanshawe Street

Similar companies

Best Exhaust Limited
Suite 5603

Cooldrive Limited
Level 3, 16 College Hill

Darbi Accessories Limited
C/- Stanford & Co

Mcline Motorsports Limited
Apartment 10k, 113 Vincent Street

Truck Imports Nz Limited
Level 4

Vinsen Investments Limited
14th Floor