Tubman Heating Limited was started on 21 Dec 2012 and issued a New Zealand Business Number of 9429030395008. This registered LTD company has been run by 4 directors: Christopher Ronald Callen - an active director whose contract started on 21 Dec 2012,
Charles S. - an active director whose contract started on 31 May 2024,
Joel Surges - an active director whose contract started on 31 May 2024,
James Gerard Quinn - an inactive director whose contract started on 21 Dec 2012 and was terminated on 31 May 2024.
As stated in our data (updated on 22 May 2025), the company uses 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: registered, service).
Up until 01 May 2017, Tubman Heating Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address.
A total of 798 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Apostol, Valeriu Marius (an individual) located at Oteha, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 88.97 per cent shares (exactly 710 shares) and includes
Tubman Holdings 2024 Limited - located at Parnell, Auckland.
The third share allotment (48 shares, 6.02%) belongs to 2 entities, namely:
Johnson, Amy, located at Mairangi Bay, Auckland (an individual),
Buckley, Michael, located at Mairangi Bay, Auckland (an individual). Tubman Heating Limited has been categorised as "Boilermaking and installation" (ANZSIC C223110).
Other active addresses
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 06 Jan 2025
Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 03 Apr 2025
Principal place of activity
11 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 16 Apr 2013 to 01 May 2017
Address #2: 2/186 Target Road, Glenfield, Auckland, 0745 New Zealand
Registered & physical address used from 20 Feb 2013 to 16 Apr 2013
Address #3: 2/186 Target Road, Glenfield, Auckland, 0627 New Zealand
Physical & registered address used from 21 Dec 2012 to 20 Feb 2013
Basic Financial info
Total number of Shares: 798
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Apostol, Valeriu Marius |
Oteha Auckland 0632 New Zealand |
18 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 710 | |||
| Entity (NZ Limited Company) | Tubman Holdings 2024 Limited Shareholder NZBN: 9429052038815 |
Parnell Auckland 1052 New Zealand |
04 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Individual | Johnson, Amy |
Mairangi Bay Auckland 0630 New Zealand |
04 Jun 2024 - |
| Individual | Buckley, Michael |
Mairangi Bay Auckland 0630 New Zealand |
04 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Quinn, James Gerard |
Greenhithe Auckland 0632 New Zealand |
21 Dec 2012 - 04 Jun 2024 |
| Individual | Quinn, Helen May |
Point Wells 0986 New Zealand |
21 Dec 2012 - 04 Jun 2024 |
| Individual | Quinn, Debra Jan |
Greenhithe Auckland 0632 New Zealand |
21 Dec 2012 - 04 Jun 2024 |
| Director | Callen, Christopher Ronald |
Point Wells 0986 New Zealand |
21 Dec 2012 - 04 Jun 2024 |
Christopher Ronald Callen - Director
Appointment date: 21 Dec 2012
Address: Point Wells, 0986 New Zealand
Address used since 10 Mar 2022
Address: Point Wells, 0986 New Zealand
Address used since 21 Dec 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Dec 2012
Charles S. - Director
Appointment date: 31 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2024
Joel Surges - Director
Appointment date: 31 May 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2025
James Gerard Quinn - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 31 May 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Mar 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Dec 2012
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise
Ae Burr Physiotherapy Limited
2a Pacific Rise
Abs Commercial Limited
3 London Street
Boiler And Heating Services Limited
52 Kirikiri Drive
Building Services Engineering Limited
86 Highbrook Drive
Steaming Away Limited
249 Wicksteed Street
T Munroe Limited
14 Cannon Street
Westham Contracting Limited
390 South Road