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 12 Mar 2024), the company registered 4 addresses: 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),
589 Woodfields Road, Swannanoa, North Canterbury, 7475 (physical 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 Rd 5, Swannanoa postcode 7475.
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 Rd 5, Swannanoa. 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
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: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Leanne Patricia |
Rd 5 Swannanoa 7475 New Zealand |
30 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Nigel Robert |
Rd 5 Swannanoa 7475 New Zealand |
30 Sep 2015 - |
Nigel Robert Smith - Director
Appointment date: 30 Sep 2015
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: 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
Filters Direct (christchurch) Limited
2nd Floor
Nrs Farming Investments Limited
36 Judsons Road
Pegasus Refrigeration & Air Conditioning Limited
79 Leithfield Road
Refrigeration Installation Services Limited
17 Maurice Stanton Place
Reftech Limited
500 Wairakei Road