Christchurch Refrigeration & Electrical (Cre) Limited, a registered company, was registered on 25 Aug 1988. 9429039412775 is the business number it was issued. The company has been run by 3 directors: Keith Godwin - an active director whose contract started on 01 Oct 2014,
Binio Jelev Binev - an active director whose contract started on 10 Jul 2018,
Benjamin James Godwin - an inactive director whose contract started on 25 Aug 1988 and was terminated on 13 Jul 2018.
Last updated on 07 Jun 2025, our database contains detailed information about 2 addresses this company uses, specifically: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
104 Winter Road, Swannanoa, Rd 5 Rangiora, 7475 (other address) among others.
Christchurch Refrigeration & Electrical (Cre) Limited had been using 104 Winter Road, Swannanoa, Rd 5 Rangiora as their registered address until 21 Aug 2020.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 104 Winter Road, Swannanoa, Rd 5 Rangiora, 7475 New Zealand
Registered & physical address used from 05 Nov 2010 to 21 Aug 2020
Address #2: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand
Physical address used from 28 Sep 2006 to 05 Nov 2010
Address #3: 104 Winter Road, Swannanoa, Rd! Rangiora New Zealand
Registered address used from 28 Sep 2006 to 05 Nov 2010
Address #4: 41 Carlyle Street, Christchurch
Physical address used from 03 Oct 2000 to 28 Sep 2006
Address #5: 165 Ferry Road, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #6: 165 Ferry Road, Christchurch
Registered address used from 30 May 2000 to 28 Sep 2006
Address #7: Ground Floor, Amsterdam House, 161-163 Kilmore Street, Christchurch
Registered address used from 11 Dec 1997 to 30 May 2000
Address #8: Ground Floor, Amsterdam House, 161-163 Kilmore Street, Christchurch
Physical address used from 11 Dec 1997 to 03 Oct 2000
Address #9: Level 11, 119 Armagh Street, Christchurch
Registered address used from 07 Feb 1994 to 11 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Godwin, Keith |
Rd 2 Kaiapoi 7692 New Zealand |
06 Jun 2011 - |
| Individual | Burnett, Graeme Donald |
Rd 5 Rangiora 7475 New Zealand |
06 Jun 2011 - |
| Individual | Godwin, Raewyn Betty |
Rd 2 Kaiapoi 7692 New Zealand |
06 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Binev, Binio Jelev |
Kaiapoi Kaiapoi 7630 New Zealand |
06 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Godwin, Helen Margaret Grant |
Cass Bay Lyttelton |
25 Aug 1988 - 25 Jul 2018 |
| Individual | Godwin, Ralph |
Halswell Christchurch 8025 New Zealand |
06 Jun 2011 - 02 Sep 2013 |
| Individual | Godwin, Benjamin James |
Cass Bay Lyttelton 8082 New Zealand |
25 Aug 1988 - 25 Jul 2018 |
Keith Godwin - Director
Appointment date: 01 Oct 2014
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Oct 2014
Binio Jelev Binev - Director
Appointment date: 10 Jul 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 10 Jul 2018
Benjamin James Godwin - Director (Inactive)
Appointment date: 25 Aug 1988
Termination date: 13 Jul 2018
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 17 Nov 2009
Vista Apiaries Limited
Level 16
The New Zealand Communication Disorders Trust
Level 15
New Zealand Centre For Marine Studies
127 Armagh Street
W. H. Travis Trust
C/o Ashton Wheelans & Hegan Limited
5th International Conference On Diabetes And Indigenous Peoples
2nd Floor, 127 Armagh Street
King Edward Charitable Trust
C/o Ashton Wheelans & Co