Nz Radiators Trustee Limited was started on 22 Mar 2016 and issued a number of 9429042251255. This registered LTD company has been run by 5 directors: Christopher Bruce Thomson - an active director whose contract started on 17 Nov 2018,
Chris Bruce Thomson - an active director whose contract started on 17 Nov 2018,
Dale Anthony Wadsworth - an active director whose contract started on 28 Aug 2019,
Troy Adam Surch - an inactive director whose contract started on 22 Mar 2016 and was terminated on 26 Aug 2019,
Dale Wadsworth - an inactive director whose contract started on 22 Mar 2016 and was terminated on 17 Nov 2018.
As stated in our database (updated on 18 Mar 2024), this company uses 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (types include: registered, physical).
Up to 29 Jun 2020, Nz Radiators Trustee Limited had been using 95 Sawyers Arms Road, Northcote, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Wadsworth, Dale (an individual) located at Rd 2, Kaiapoi postcode 7692,
Thomson, Christopher Bruce (a director) located at Fendalton, Christchurch postcode 8041. Nz Radiators Trustee Limited has been classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
95 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 95 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 03 Sep 2019 to 29 Jun 2020
Address #2: 63 Aylesford Street, Mairehau, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Mar 2016 to 03 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wadsworth, Dale |
Rd 2 Kaiapoi 7692 New Zealand |
22 Mar 2016 - |
Director | Thomson, Christopher Bruce |
Fendalton Christchurch 8041 New Zealand |
04 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Surch, Troy Adam |
Mairehau Christchurch 8013 New Zealand |
22 Mar 2016 - 04 May 2022 |
Christopher Bruce Thomson - Director
Appointment date: 17 Nov 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 17 Nov 2018
Chris Bruce Thomson - Director
Appointment date: 17 Nov 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 17 Nov 2018
Dale Anthony Wadsworth - Director
Appointment date: 28 Aug 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 28 Aug 2019
Troy Adam Surch - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 26 Aug 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 22 Mar 2016
Dale Wadsworth - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 17 Nov 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Mar 2016
Rupet Investments Limited
9 Minaret Street
The B Lab Limited
12 Crosby Street
Neo Centre Limited
43 Aylesford Street
Jericho Walker Trust Limited
16 Crosby Street
Prologue Studios Limited
40 Thornton Street
Any Property Maintenance Limited
34 A Thornton Street
3 Brothers Holdings Limited
Level 2, 329 Durham Street
Abi Piers Limited
Level 2, 329 Durham Street
Aisi Limited
Level 2, 329 Durham Street
Grabbit And Run Limited
428 Innes Road
Horizon Management Limited
Level 2, 177 Victoria St
Mcguinness Trustee Limited
111 Slater Street