Timaru Radiator Repairs Limited, a registered company, was launched on 29 Aug 1984. 9429039913142 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Tracey Marie Ellis - an active director whose contract began on 19 Nov 2024,
Shaun David Ellis - an active director whose contract began on 19 Nov 2024,
Jackie Sarah Corlett - an active director whose contract began on 19 Nov 2024,
Russell John Ellis - an inactive director whose contract began on 27 Nov 1991 and was terminated on 19 Nov 2024,
Anne Margaret Ellis - an inactive director whose contract began on 27 Nov 1991 and was terminated on 18 Dec 2001.
Last updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 53-55 Sophia Steet, Timaru, 7940 (types include: registered, service).
Timaru Radiator Repairs Limited had been using 57A Theodosia Street, Timaru as their registered address up to 12 May 2022.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 3000 shares (30 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 7000 shares (70 per cent).
Previous addresses
Address #1: 57a Theodosia Street, Timaru, 7910 New Zealand
Registered & physical address used from 21 Nov 2008 to 12 May 2022
Address #2: Dockrill Mitchell Mccleary, 57a Theodosia Street, Timaru
Physical address used from 17 Dec 2002 to 21 Nov 2008
Address #3: C/- Dockrill Mitchell Mccleary, 57a Theodosia Street, Timaru
Registered address used from 02 Feb 2002 to 21 Nov 2008
Address #4: Messrs Bishop,dockrill,mccleary, 171 Staffford Street, Timaru
Registered address used from 01 Jul 1997 to 02 Feb 2002
Address #5: Dockrill Mcclean, 171 Stafford Street, Timaru
Physical address used from 01 Jul 1997 to 17 Dec 2002
Address #6: Messrs Bishop,dockrill,mccleary, 171 Staffford Street, Timaru
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3000 | |||
| Individual | Shewan, Kaye Marie |
Timaru New Zealand |
18 Aug 2008 - |
| Individual | Mccleary, Anthony Thomas |
Timaru New Zealand |
18 Aug 2008 - |
| Individual | Ellis, Russell John |
Timaru New Zealand |
18 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 7000 | |||
| Individual | Ellis, Russell John |
Timaru New Zealand |
29 Aug 1984 - |
Tracey Marie Ellis - Director
Appointment date: 19 Nov 2024
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 19 Nov 2024
Shaun David Ellis - Director
Appointment date: 19 Nov 2024
Address: South Yarra, Victoria, 3141 Australia
Address used since 19 Nov 2024
Jackie Sarah Corlett - Director
Appointment date: 19 Nov 2024
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 19 Nov 2024
Russell John Ellis - Director (Inactive)
Appointment date: 27 Nov 1991
Termination date: 19 Nov 2024
Address: Timaru, Timaru, 7910 New Zealand
Address used since 10 Feb 2016
Anne Margaret Ellis - Director (Inactive)
Appointment date: 27 Nov 1991
Termination date: 18 Dec 2001
Address: Timaru,
Address used since 27 Nov 1991
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary