General information

Southfreeze Refrigeration Limited

Type: NZ Limited Company (Ltd)
9429039679314
New Zealand Business Number
322534
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
029439117
GST Number
S949930 - Repair And Maintenance Nec
Industry classification codes with description

Southfreeze Refrigeration Limited (New Zealand Business Number 9429039679314) was started on 09 Dec 1986. 7 addresess are currently in use by the company: Level 2, 329 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 26 May 2021. 20000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 20000 shares (100 per cent of shares), namely:
Parker, Cameron Eric (an individual) located at Tai Tapu postcode 7672. "Repair and maintenance nec" (ANZSIC S949930) is the classification the ABS issued Southfreeze Refrigeration Limited. The Businesscheck data was updated on 04 Apr 2024.

Current address Type Used since
53 Longhurst Terrace, Cashmere, Christchurch, 8022 Other (Address For Share Register) 01 Apr 2015
12 Newtown St, Unit 4, Bromley, Christchurch, 8062 Other (Address for Records) 01 Apr 2015
12 Newtown St, Unit 4, Bromley, Christchurch, 8062 Postal & office & delivery 04 Apr 2019
Level 2, 329 Durham Street North, Christchurch, 8013 Registered & physical & service 26 May 2021
Contact info
64 03 3843374
Phone (Phone)
office@southfreeze.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.southfreeze.co.nz
Website
Directors
Name and Address Role Period
Cameron Eric Parker
Tai Tapu, 7672
Address used since 10 Dec 2022
Cashmere, Christchurch, 8022
Address used since 01 Jan 2016
Director 05 Mar 2008 - current
Warren Howard Nicholls
Christchurch 8,
Address used since 09 Dec 1986
Director 09 Dec 1986 - 27 Jan 2009
Robyn Anne Nicholls
Christchurch 8,
Address used since 09 Dec 1986
Director 09 Dec 1986 - 05 Mar 2008
Addresses
Other active addresses
Type Used since
Level 2, 329 Durham Street North, Christchurch, 8013 Registered & physical & service 26 May 2021
Principal place of activity
12 Newtown St, Unit 4 , Bromley , Christchurch , 8062
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 02 Sep 2019 - 26 May 2021
53 Longhurst Terrace, Cashmere, Christchurch, 8022 Registered & physical 13 Apr 2015 - 02 Sep 2019
5 Barrington St, Somerfield, Christchurch 8024 Registered & physical 11 Mar 2010 - 13 Apr 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 28 Mar 2007 - 11 Mar 2010
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 23 Apr 2003 - 28 Mar 2007
116 Riccarton Road, Christchurch Registered 01 Jul 1997 - 23 Apr 2003
- Physical 19 Feb 1992 - 19 Feb 1992
Same As Registered Office Address Physical 19 Feb 1992 - 23 Apr 2003
Financial Data
Financial info
20000
Total number of Shares
March
Annual return filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
Parker, Cameron Eric
Individual
Tai Tapu
7672
05 Mar 2008 - current

Historic shareholders

Shareholder Name Address Period
Nicholls, Warren Howard
Individual
Christchurch 8
09 Dec 1986 - 05 Mar 2008
Nicholls, Robyn Anne
Individual
Christchurch 8
09 Dec 1986 - 05 Mar 2008
Parker, Charlotte Anne
Individual
Cashmere
Christchurch
8022
05 Mar 2008 - 30 Jul 2019
Location
Companies nearby
Property Management And Investment Limited
51 Longhurst Terrace
Fields Knitwear (new Zealand) Limited
Bruce Moore Agencies
Genevieve Swimwear Limited
55 Longhurst Terrace
Warren Bell Limited
1 Derrynane Lane
Poraka Limited
1 Derrynane Lane
Selwyn Pharmacy Limited
42 Longhurst Terrace
Similar companies
Elite Composites NZ Limited
80 Valley Road
J W Motors Limited
217 Waltham Road
Irshads Panel And Paint Limited
58 Whiteleigh Avenue
Ko Lee Handyman Limited
71 Kittyhawk Avenue
Rataland Limited
38a Hooker Avenue
Industrial Instruments (2015) Limited
4 Sawyers Arms Road