National Radiators Limited was launched on 23 Jun 2003 and issued an NZ business identifier of 9429035913498. This registered LTD company has been supervised by 7 directors: Gary David Washington - an active director whose contract began on 01 Sep 2006,
Darryl Gregor Abotomey - an active director whose contract began on 15 Sep 2023,
Roderick Charles Hyslop - an active director whose contract began on 15 Sep 2023,
Donald Stuart Cormack - an inactive director whose contract began on 11 Aug 2007 and was terminated on 15 Aug 2023,
Karen Marie Washington - an inactive director whose contract began on 01 Sep 2006 and was terminated on 01 Aug 2022.
According to the BizDb data (updated on 29 Feb 2024), the company uses 5 addresess: 35-41 Wells Road, Penrose, Auckland, 1061 (registered address),
34-41 Wells Road, Penrose, Auckland, 1061 (physical address),
34-41 Wells Road, Penrose, Auckland, 1061 (service address),
26-50 Howards Rd, Beverley, 5241 (postal address) among others.
Up to 08 May 2020, National Radiators Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Adrad Group Limited (an other) located at Beverley, South Australia postcode 5009. National Radiators Limited has been classified as "Motor vehicle part dealing - new" (business classification F350430).
Other active addresses
Address #4: 35-41 Wells Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 08 May 2020
Address #5: 34-41 Wells Road, Penrose, Auckland, 1061 New Zealand
Physical & service address used from 08 May 2020
Principal place of activity
L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Nov 2016 to 08 May 2020
Address #2: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 06 May 2010 to 15 Nov 2016
Address #3: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Registered & physical address used from 29 Jun 2009 to 06 May 2010
Address #4: 35-41 Walls Road, Penrose, Auckland
Registered & physical address used from 08 Apr 2005 to 29 Jun 2009
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 26 Mar 2004 to 08 Apr 2005
Address #6: 97-101 Hobson Street, Auckland
Physical & registered address used from 23 Jun 2003 to 26 Mar 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Adrad Group Limited |
Beverley South Australia 5009 Australia |
23 Jun 2003 - |
Ultimate Holding Company
Gary David Washington - Director
Appointment date: 01 Sep 2006
ASIC Name: Adrad Group Limited
Address: Tailem Bend, South Australia, 5259 Australia
Address used since 17 May 2016
Address: Beverley, Sa, 5009 Australia
Address: Beverley, Sa, 5009 Australia
Darryl Gregor Abotomey - Director
Appointment date: 15 Sep 2023
ASIC Name: Adrad Group Limited
Address: Camberwell, Vic, 3124 Australia
Address used since 15 Sep 2023
Roderick Charles Hyslop - Director
Appointment date: 15 Sep 2023
ASIC Name: Adrad Group Limited
Address: Norwood, 5067 Australia
Address used since 15 Sep 2023
Donald Stuart Cormack - Director (Inactive)
Appointment date: 11 Aug 2007
Termination date: 15 Aug 2023
ASIC Name: Adrad Group Limited
Address: Stirling, South Australia, 5152 Australia
Address used since 16 Feb 2011
Address: Beverley, South Australia, 5009 Australia
Address: Beverley, South Australia, 5009 Australia
Karen Marie Washington - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 01 Aug 2022
ASIC Name: Adrad Group Limited
Address: Tailem Bend, South Australia, 5259 Australia
Address used since 17 May 2016
Address: Beverley, Sa, 5009 Australia
Address: Beverley, Sa, 5009 Australia
Mark Stephen Parow - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 01 Sep 2006
Address: Glen Iris, Victoria, Australia 3146,
Address used since 23 Jun 2003
Robert Charles Daley - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 01 Sep 2006
Address: Wheelers Hill, Victoria, Australia 3150,
Address used since 23 Jun 2003
Apartment Specialists Group Limited
L4, 152 Fanshawe Street
Brands Distribution Group Nz Limited
L4, 152 Fanshawe Street
Haemonetics New Zealand Limited
L4, 152 Fanshawe Street
Mather Investments Limited
L4, 152 Fanshawe Street
Nz Trust Services (2011) Limited
L4, 152 Fanshawe Street
Triple R Limited
L4, 152 Fanshawe Street
Best Exhaust Limited
Suite 5603
Cooldrive Limited
Level 3, 16 College Hill
Darbi Accessories Limited
C/- Stanford & Co
Mcline Motorsports Limited
Apartment 10k, 113 Vincent Street
Truck Imports Nz Limited
Level 4
Vinsen Investments Limited
14th Floor