Car Radio Specialists Limited was started on 27 Aug 1971 and issued an NZBN of 9429031881111. The registered LTD company has been run by 3 directors: Darryl John Marshall - an active director whose contract began on 21 Apr 1992,
Terry James Marshall - an active director whose contract began on 21 Apr 1992,
Sidney Laurence Wilkes - an inactive director whose contract began on 21 Apr 1992 and was terminated on 22 Nov 1996.
According to our information (last updated on 15 Mar 2023), the company filed 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (category: registered, physical).
Until 16 Nov 2012, Car Radio Specialists Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their physical address.
A total of 16000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 8000 shares are held by 1 entity, namely:
Marshall, Terry James (an individual) located at Westmorland, Christchurch.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 8000 shares) and includes
Marshall, Darryl John - located at Hornby, Christchurch.
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 24 Jun 2011 to 16 Nov 2012
Address #2: Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 New Zealand
Registered address used from 05 May 2009 to 24 Jun 2011
Address #3: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand
Physical address used from 05 May 2009 to 24 Jun 2011
Address #4: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032
Registered & physical address used from 08 Jun 2004 to 05 May 2009
Address #5: C/- Bennett Sheard & Co, Ground Floor, 199 Cashel Street, Christchurch
Registered address used from 05 May 2002 to 08 Jun 2004
Address #6: C/-bennett Sheard & Co, Ground Floor, 199 Cashel Street, Christchurch
Physical address used from 26 Apr 2001 to 08 Jun 2004
Address #7: C/-bennett Shears & Co, Ground Floor, 199 Cashel Street, Christchurch
Physical address used from 26 Apr 2001 to 26 Apr 2001
Address #8: C/-bennett Sheard & Co, Ground Floor, 199 Cashel Street, Christchurch
Registered address used from 26 Apr 2001 to 05 May 2002
Address #9: 199 Cashel Street, Christchurch
Registered address used from 18 Jun 1997 to 26 Apr 2001
Basic Financial info
Total number of Shares: 16000
Annual return filing month: April
Annual return last filed: 12 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Marshall, Terry James |
Westmorland Christchurch New Zealand |
27 Aug 1971 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Marshall, Darryl John |
Hornby Christchurch 8042 New Zealand |
27 Aug 1971 - |
Darryl John Marshall - Director
Appointment date: 21 Apr 1992
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 22 Mar 2012
Terry James Marshall - Director
Appointment date: 21 Apr 1992
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 11 May 2006
Sidney Laurence Wilkes - Director (Inactive)
Appointment date: 21 Apr 1992
Termination date: 22 Nov 1996
Address: Christchurch,
Address used since 21 Apr 1992
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road