General information

Canterbury Radiator Co Limited

Type: NZ Limited Company (Ltd)
9429031891578
New Zealand Business Number
132389
Company Number
Registered
Company Status

Canterbury Radiator Co Limited (New Zealand Business Number 9429031891578) was started on 17 Sep 1970. 2 addresses are currently in use by the company: 401 Tuam Street, Christchurch (type: registered, physical). 401 Taum Street, Christchurch had been their registered address, until 30 Sep 1999. 104000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 25772 shares (24.78 per cent of shares), namely:
Ellis, Paul Gareth (an individual) located at Parklands, Christchurch postcode 8083,
Ellis, Renee Therese (an individual) located at Parklands, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 21.15 per cent of all shares (22000 shares); it includes
May, Richard John (an individual) - located at Rolleston, Rolleston. Moving on to the 3rd group of shareholders, share allocation (56228 shares, 54.07%) belongs to 1 entity, namely:
Win, Lindsay Errol, located at Christchurch (an individual). Our database was last updated on 15 Apr 2024.

Current address Type Used since
401 Tuam Street, Christchurch Service & physical 06 Aug 1999
401 Tuam Street, Christchurch Registered 30 Sep 1999
Directors
Name and Address Role Period
Lindsay Errol Win
North New Brighton, Christchurch, 8083
Address used since 14 Oct 2015
Director 12 Feb 1998 - current
Paul Gareth Ellis
Parklands, Christchurch, 8083
Address used since 14 Oct 2015
Director 11 Apr 2008 - current
Richard John May
Rolleston, Rolleston, 7614
Address used since 14 Oct 2015
Director 11 Apr 2008 - current
Alan John Denny
R D 2, Diamond Harbour,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 11 Apr 2008
Michael John Burgess
Christchurch,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 01 Apr 2006
James Desmond Wall
Fendalton, Christchurch,
Address used since 22 Apr 2004
Director 01 Oct 1990 - 22 Feb 2006
Stephen Phillip Taylor
Christchurch,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 12 Feb 1998
Addresses
Previous address Type Period
401 Taum Street, Christchurch Registered 30 Sep 1999 - 30 Sep 1999
401 Taum Street, Christchurch Physical 06 Aug 1999 - 06 Aug 1999
430 Tuam Street, Christchurch Physical 06 Aug 1999 - 06 Aug 1999
430 Tuam St, Christchurch Registered 06 Aug 1999 - 30 Sep 1999
Financial Data
Financial info
104000
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25772
Shareholder Name Address Period
Ellis, Paul Gareth
Individual
Parklands
Christchurch
8083
21 Apr 2008 - current
Ellis, Renee Therese
Individual
Parklands
Christchurch
8083
21 Apr 2008 - current
Shares Allocation #2 Number of Shares: 22000
Shareholder Name Address Period
May, Richard John
Individual
Rolleston
Rolleston
7614
21 Apr 2008 - current
Shares Allocation #3 Number of Shares: 56228
Shareholder Name Address Period
Win, Lindsay Errol
Individual
Christchurch
17 Sep 1970 - current

Historic shareholders

Shareholder Name Address Period
Duns, Romae Alice
Individual
Christchurch
17 Sep 1970 - 29 Sep 2004
Burgess, Michael John
Individual
Christchurch
17 Sep 1970 - 03 Mar 2006
Denny, Alan John
Individual
R D 2
Diamond Harbour
06 Apr 2006 - 06 Apr 2006
Duns, Peggis Winifred
Individual
Christchurch
17 Sep 1970 - 29 Sep 2004
Wall, Gaynor Anne
Individual
Christchurch
17 Sep 1970 - 29 Sep 2004
Henderson, Ross William
Individual
Christchurch
17 Sep 1970 - 29 Sep 2004
Location