Nrs Refrigeration Limited was started on 30 Sep 2015 and issued an NZ business identifier of 9429042000761. This registered LTD company has been supervised by 2 directors: Nigel Robert Smith - an active director whose contract started on 30 Sep 2015,
Leanne Patricia Smith - an active director whose contract started on 13 Oct 2015.
According to the BizDb data (updated on 27 May 2025), the company registered 5 addresess: Building 6 Hazeldean Road, Addington, Christchurch, 8024 (office address),
Building 6 Hazeldean Road, Addington, Christchurch, 8024 (registered address),
Building 6 Hazeldean Road, Addington, Christchurch, 8024 (service address),
6 Hayson Drive, Clarkville, Kaiapoi, 7630 (registered address) among others.
Up until 01 Feb 2023, Nrs Refrigeration Limited had been using 3/14 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Smith, Leanne Patricia (an individual) located at Ravenswood, Woodend postcode 7610.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Smith, Nigel Robert - located at Ravenswood, Woodend. Nrs Refrigeration Limited is categorised as "Refrigeration equipment installation" (business classification E323330).
Other active addresses
Address #4: Building 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 01 Feb 2023
Address #5: Building 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Office address used from 18 Mar 2025
Principal place of activity
Unit 2-4 Spencerville Road, Belfast, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 3/14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 16 Nov 2022 to 01 Feb 2023
Address #2: 4 Bounty Street, Bryndwr, Christchurch, 8053 New Zealand
Registered address used from 28 Jul 2021 to 18 Nov 2021
Address #3: 181 High Street, Building 1 Level 2, Christchurch, 8141 New Zealand
Registered address used from 01 Jun 2021 to 28 Jul 2021
Address #4: 181 High Street, Building 1 Level 2, Christchurch, 8141 New Zealand
Physical address used from 01 Jun 2021 to 18 Nov 2021
Address #5: 1/d 43 Omega Street, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 27 Mar 2020 to 01 Jun 2021
Address #6: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 27 Sep 2018 to 27 Mar 2020
Address #7: 36 Judsons Road, Rd 1, Kaiapoi, 7691 New Zealand
Physical & registered address used from 14 Mar 2017 to 27 Sep 2018
Address #8: 5 Hodgson Ave, Kaiapoi, Canturbury, 7630 New Zealand
Physical & registered address used from 30 Sep 2015 to 14 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Smith, Leanne Patricia |
Ravenswood Woodend 7610 New Zealand |
30 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Smith, Nigel Robert |
Ravenswood Woodend 7610 New Zealand |
30 Sep 2015 - |
Nigel Robert Smith - Director
Appointment date: 30 Sep 2015
Address: Ravenswood, Woodend, 7610 New Zealand
Address used since 18 Mar 2025
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 24 May 2021
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 16 Feb 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 19 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Sep 2015
Address: Rd 1, Woodend, 7691 New Zealand
Address used since 01 Jan 2017
Address: Kaiapoi, 7630 New Zealand
Address used since 13 Jun 2019
Leanne Patricia Smith - Director
Appointment date: 13 Oct 2015
Address: Ravenswood, Woodend, 7610 New Zealand
Address used since 18 Mar 2025
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 24 May 2021
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 16 Feb 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 19 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 13 Oct 2015
Address: Rd 1, Woodend, 7691 New Zealand
Address used since 31 Jan 2017
Address: Kaiapoi, 7630 New Zealand
Address used since 13 Jun 2019
Ap Painters & Decorators Limited
37 Parkinson Place
Woodend Before And After School Programme Incorporated
4 Mclean Place
737 Limited
518 Woodend Road
Flying Fish Pet Supplies Limited
2 Simon Place
Bella Body Limited
5 Pascoe Drive
Albert St. Panel & Paint Limited
17 James Drive
A.martella Limited
Same As Registered Office
Eastside Refrigeration Limited
Same As Registered Office
Filters Direct (christchurch) Limited
2nd Floor
Nrs Farming Investments Limited
36 Judsons Road
Pegasus Refrigeration & Air Conditioning Limited
79 Leithfield Road
Reftech Limited
500 Wairakei Road