Midland Industrial Refrigeration Limited (issued an NZ business identifier of 9429038490828) was launched on 06 Apr 1995. 4 addresses are in use by the company: P O Box 273, Cambridge, 3450 (type: postal, delivery). 520 Aspin Road, R.d. 4, Cambridge had been their registered address, until 20 May 2015. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Tindall, John Douglas Grattan (an individual) located at Rd4, Cambridge postcode 3496. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Tindall, Lynley Kaye (an individual) - located at Cambridge, Cambridge. "Refrigeration equipment installation" (ANZSIC E323330) is the category the Australian Bureau of Statistics issued Midland Industrial Refrigeration Limited. The Businesscheck database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
520 Aspin Road, R.d. 4, Cambridge, 3496 | Registered | 20 May 2015 |
81b Hautapu Road, Tamahere, Cambridge, 3493 | Physical & service | 20 May 2015 |
P O Box 273, Cambridge, 3450 | Postal | 16 May 2019 |
81b Hautapu Road, Tamahere, Cambridge, 3493 | Delivery | 16 May 2019 |
Name and Address | Role | Period |
---|---|---|
John Douglas Grattan Tindall
Rd 4, Cambridge, 3496
Address used since 15 Apr 2010 |
Director | 06 Apr 1995 - current |
Lynley Kaye Tindall
Rd 4, Cambridge, 3496
Address used since 05 May 2021 |
Director | 31 Mar 1997 - current |
Lynley Kay Tindall
Rd 4, Cambridge, 3496
Address used since 15 Apr 2010 |
Director | 31 Mar 1997 - current |
Tindall Kaye Tindall
Rd 4, Cambridge, 3496
Address used since 15 Apr 2010 |
Director | 31 Mar 1997 - current |
Type | Used since | |
---|---|---|
81b Hautapu Road, Tamahere, Cambridge, 3493 | Delivery | 16 May 2019 |
520 Aspin Road, R.d. 4 , Cambridge , 3496 |
Previous address | Type | Period |
---|---|---|
520 Aspin Road, R.d. 4, Cambridge | Registered & physical | 10 Jan 2005 - 20 May 2015 |
58 Chaucer Street, Cambridge | Registered & physical | 06 Apr 1995 - 10 Jan 2005 |
Shareholder Name | Address | Period |
---|---|---|
Tindall, John Douglas Grattan Individual |
Rd4 Cambridge 3496 |
06 Apr 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Tindall, Lynley Kaye Individual |
Cambridge Cambridge 3496 |
06 Apr 1995 - current |
Axe Ht Limited 521 Aspin Road |
|
Back Star Properties Limited 370/2 Aspin Road |
|
My Mortgage Limited 370/2 Aspin Road |
|
Le Papillon Day Spa Limited 535 Aspin Road |
|
Anderson Quarry Limited 336 Flume Road |
|
Pure Bmx Limited 4/369 Flume Road |
Micropico Systems Limited 20 Arawa Street |
Centigrade Limited 17 Tui Street |
Reef Refrigeration & Air Conditioning Limited 98 Vickery Street |
Fhm Limited 111 Waitangi Falls Road |
Philip Smith Electrical (rotorua) Limited 58 Pururu Street |
Russell Corfield Refrigeration And Electrical Limited 17 King Street |