Shortcuts

R & S Refrigeration & Electrical Limited

Type: NZ Limited Company (Ltd)
9429038752261
NZBN
614857
Company Number
Registered
Company Status
Current address
61 Carnarvon Street
Gisborne 4010
New Zealand
Physical & service address used since 02 Feb 1996
61 Carnarvon Street
Gisborne 4010
New Zealand
Registered address used since 08 Aug 1996
9b Sievwright Lane
Whataupoko
Gisborne 4010
New Zealand
Registered & service address used since 21 Jul 2023

R & S Refrigeration & Electrical Limited, a registered company, was incorporated on 21 Apr 1994. 9429038752261 is the NZBN it was issued. The company has been managed by 5 directors: Stewart John Harris - an active director whose contract began on 21 Apr 1994,
Vicky Anne Mckay - an active director whose contract began on 26 May 1994,
Robert John Mcguffog - an inactive director whose contract began on 21 Apr 1994 and was terminated on 21 Dec 2006,
Merlene Edna Mcguffog - an inactive director whose contract began on 21 Apr 1994 and was terminated on 16 Apr 2003,
Vicky Anne Harris - an inactive director whose contract began on 21 Apr 1994 and was terminated on 26 May 1994.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 9B Sievwright Lane, Whataupoko, Gisborne, 4010 (types include: registered, service).
R & S Refrigeration & Electrical Limited had been using 104 Roebuck Road, Gisborne as their registered address up until 08 Aug 1996.
A total of 76000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 19000 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 57000 shares (75%).

Addresses

Previous address

Address #1: 104 Roebuck Road, Gisborne

Registered address used from 02 Feb 1996 to 08 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 76000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19000
Individual Mckay, Vicky Anne Gisborne
Shares Allocation #2 Number of Shares: 57000
Individual Harris, Stewart John Gisborne

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Vicky Anne Gisborne
Individual Mcguffog, Robert John Gisborne
Individual Mcguffog, Merlene Edna Gisborne
Directors

Stewart John Harris - Director

Appointment date: 21 Apr 1994

Address: Gisborne, 4010 New Zealand

Address used since 14 Aug 2015


Vicky Anne Mckay - Director

Appointment date: 26 May 1994

Address: Gisborne, 4010 New Zealand

Address used since 14 Aug 2015


Robert John Mcguffog - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 21 Dec 2006

Address: Gisborne,

Address used since 21 Apr 1994


Merlene Edna Mcguffog - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 16 Apr 2003

Address: Gisborne,

Address used since 21 Apr 1994


Vicky Anne Harris - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 26 May 1994

Address: Gisborne,

Address used since 21 Apr 1994

Nearby companies

Dl Investments Plus Limited
67 Carnarvon Street

The Toolshed Gisborne (2017) Limited
384 Palmerston Road

O'hara Joinery Limited
390 Palmerston Road

Character Building Limited
394c Palmerston Road

Beluga Ip Holding Company Limited
337 Palmerston Road

Zero H2o Limited
337 Palmerston Road