Shortcuts

Timaru Radiator Repairs Limited

Type: NZ Limited Company (Ltd)
9429039913142
NZBN
251991
Company Number
Registered
Company Status
Current address
C/-mitchell Mccleary
57a Theodosia Street
Timaru 7910
Records & other (Address for Records) address used since 14 Nov 2008
57a Theodosia Street
Timaru 7940
New Zealand
Physical & service & registered address used since 12 May 2022
53-55 Sophia Steet
Timaru 7940
New Zealand
Registered & service address used since 09 Feb 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Shewan, Kaye Marie Timaru

New Zealand
Individual Mccleary, Anthony Thomas Timaru

New Zealand
Individual Ellis, Russell John Timaru

New Zealand
Shares Allocation #2 Number of Shares: 7000
Individual Ellis, Russell John Timaru

New Zealand
Directors

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

Nearby companies

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