Refrigerated Couriers Limited was started on 31 Oct 1997 and issued an NZ business number of 9429037971267. The registered LTD company has been managed by 7 directors: Matthew Thomas Charles Webby - an active director whose contract started on 30 Sep 2014,
Sarah Anne Catherine Webby - an active director whose contract started on 01 Dec 2020,
David Paul Webby - an inactive director whose contract started on 31 Aug 1999 and was terminated on 01 Dec 2020,
Lynda Anne Webby - an inactive director whose contract started on 31 Aug 1999 and was terminated on 01 Dec 2020,
Shirley Gladys Thomas - an inactive director whose contract started on 26 May 1998 and was terminated on 31 Aug 1999.
According to our database (last updated on 03 Apr 2024), the company registered 1 address: 1/29 Clem Newby Road, Burbush, Hamilton, 3200 (type: registered, service).
Until 06 May 2021, Refrigerated Couriers Limited had been using 400 Arthur Porter Drive, Burbush, Hamilton as their physical address.
BizDb found previous aliases for the company: from 29 May 1998 to 09 Jun 2000 they were called A G & S G Thomas Limited, from 31 Oct 1997 to 29 May 1998 they were called Propellor Enterprises Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Webby, Sarah (an individual) located at 142 Highbrook Way, Whatawhata, Hamilton postcode 3210,
Webby, Matthew Thomas Charles (an individual) located at 142 Highbrook Way, Whatawhata, Hamilton postcode 3210.
Previous addresses
Address #1: 400 Arthur Porter Drive, Burbush, Hamilton, 3200 New Zealand
Physical & registered address used from 13 Mar 2020 to 06 May 2021
Address #2: 32 Tawn Place, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 21 Sep 2009 to 13 Mar 2020
Address #3: 20 Cashmere Place, Hamilton
Physical address used from 19 Mar 2008 to 21 Sep 2009
Address #4: Cleland Hancox - Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton
Physical address used from 14 Apr 2000 to 14 Apr 2000
Address #5: Same As Registered Office Address
Physical address used from 14 Apr 2000 to 19 Mar 2008
Address #6: Cleland Hancox - Chartered Accountants, Wakata House, 11 Clifton Road, Hamilton
Registered address used from 12 Apr 2000 to 21 Sep 2009
Address #7: Cleland Hancox - Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton
Registered address used from 14 Sep 1999 to 12 Apr 2000
Address #8: Cleland Hancox - Chartered Accountants, Wakata House, 11 Clifton Road, Hamilton
Registered address used from 16 Jul 1999 to 14 Sep 1999
Address #9: Cleland Hancox - Chartered Accountants, Wakata House, 11 Clifton Road, Hamilton
Physical address used from 03 Nov 1997 to 14 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Webby, Sarah |
142 Highbrook Way, Whatawhata Hamilton 3210 New Zealand |
13 Nov 2017 - |
Individual | Webby, Matthew Thomas Charles |
142 Highbrook Way, Whatawhata Hamilton 3210 New Zealand |
06 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webby, Lynda Anne |
63 Pheasant Close, Rotokauri Rd9 Hamilton 3289 New Zealand |
31 Oct 1997 - 07 Dec 2020 |
Individual | Webby, David Paul |
63 Pheasant Close, Rotokauri Rd9 Hamilton 3289 New Zealand |
31 Oct 1997 - 07 Dec 2020 |
Individual | Webby, Lynda Anne |
21 Brad Avenue Flagstaff Hamilton 3210 New Zealand |
06 Oct 2014 - 13 Nov 2017 |
Director | Lynda Anne Webby |
21 Brad Avenue Flagstaff Hamilton 3210 New Zealand |
06 Oct 2014 - 13 Nov 2017 |
Matthew Thomas Charles Webby - Director
Appointment date: 30 Sep 2014
Address: R D 5, Hamilton, 3285 New Zealand
Address used since 04 Apr 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 13 Jun 2016
Address: Hamilton, 3289 New Zealand
Address used since 04 Apr 2019
Sarah Anne Catherine Webby - Director
Appointment date: 01 Dec 2020
Address: Rd 5, Te Pahu, 3285 New Zealand
Address used since 01 Dec 2020
David Paul Webby - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 01 Dec 2020
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 26 Feb 2010
Lynda Anne Webby - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 01 Dec 2020
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 13 Jun 2016
Shirley Gladys Thomas - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 31 Aug 1999
Address: Hamilton,
Address used since 26 May 1998
Arnold Gerald Thomas - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 31 Aug 1999
Address: Hamilton,
Address used since 26 May 1998
David George Mundell - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 26 May 1998
Address: Matangi, Hamilton,
Address used since 31 Oct 1997
The Food Company Nz Limited
3/42 Tawn Place
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
Napier Gospel Hall Trust
46 Church Road
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road