Temperature Solutions Limited, a registered company, was started on 14 Mar 1979. 9429040805122 is the business number it was issued. "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is how the company has been classified. The company has been supervised by 4 directors: Garry Alan Quarterman - an active director whose contract started on 06 Sep 1991,
Glenys Adele Brown - an active director whose contract started on 11 Jul 2014,
Steven Ross Adams - an active director whose contract started on 11 Jul 2014,
Murray Phillip Adams - an inactive director whose contract started on 06 Sep 1991 and was terminated on 11 Jul 2014.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Attn Glenys Brown, Po Box 50505, Porirua, 5240 (types include: postal, office).
Temperature Solutions Limited had been using 3 Ngauranga Gorge Road, Ngauranga, Wellington as their physical address until 01 Mar 2018.
Former names for this company, as we identified at BizDb, included: from 14 Mar 1979 to 10 Nov 2016 they were named Capital Air Conditioning & Refrigeration Limited.
A total of 209500 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 84502 shares (40.34 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 62499 shares (29.83 per cent). Finally there is the 3rd share allocation (62499 shares 29.83 per cent) made up of 1 entity.
Principal place of activity
Suite 2, 85 Kenepuru Drive, Kenepuru, Porirua, 5022 New Zealand
Previous addresses
Address #1: 3 Ngauranga Gorge Road, Ngauranga, Wellington, 6035 New Zealand
Physical & registered address used from 08 Aug 2002 to 01 Mar 2018
Address #2: 4-8 Glover Street Unit 4, Ngauranga Wellington
Registered & physical address used from 01 Jul 1997 to 08 Aug 2002
Basic Financial info
Total number of Shares: 209500
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84502 | |||
Individual | Quarterman, Garry Alan |
Whitby Porirua 5024 New Zealand |
14 Mar 1979 - |
Shares Allocation #2 Number of Shares: 62499 | |||
Individual | Adams, Steven Ross |
Petone Lower Hutt 5012 New Zealand |
29 Jul 2014 - |
Shares Allocation #3 Number of Shares: 62499 | |||
Individual | Brown, Glenys Adele |
Maymorn Upper Hutt 5018 New Zealand |
29 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Murray Phillip |
Camborne Porirua 5026 New Zealand |
14 Mar 1979 - 29 Jul 2014 |
Garry Alan Quarterman - Director
Appointment date: 06 Sep 1991
Address: Whitby, Porirua, 5024 New Zealand
Address used since 08 Sep 2015
Glenys Adele Brown - Director
Appointment date: 11 Jul 2014
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 11 Jul 2014
Steven Ross Adams - Director
Appointment date: 11 Jul 2014
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 01 Aug 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 08 Sep 2015
Murray Phillip Adams - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 11 Jul 2014
Address: Camborne, Porirua, 5026 New Zealand
Address used since 22 Nov 2011
Pangotra Holdings (palmerston North) Limited
13 Kenepuru Drive
Devon & Patterson Flooring Limited
63 Kenepuru Drive
Gisborne Liquormart Limited
13 Kenepuru Drive
Auto Spray 2014 Limited
23 Kenepuru Drive
Pangotra Enterprises Limited
13 Kenepuru Drive
Waiouru Liquormart Limited
13 Kenepuru Drive
Abc Heat Pumps Limited
36 Mahinawa Street
Brien Electrical Limited
Unit 4, 73 Kenepuru Drive
Controlled Building Services Limited
4 Hartham Place South
Heat Solutions, Wellington (2007) Limited
17 Musket Lane
Hickson Electrical Services Limited
87b Joseph Banks Drive
Modern Facility Services Limited
37/16 Jamaica Drive