Heatpump Covers Limited was launched on 19 Oct 2012 and issued a number of 9429030477643. This registered LTD company has been managed by 5 directors: Thomas Lawrence Blakemore - an active director whose contract began on 19 Oct 2012,
Ronald James Woodrow - an active director whose contract began on 01 Apr 2019,
Darryl Michael Rochester - an active director whose contract began on 01 Apr 2019,
Christian James Woodrow - an active director whose contract began on 01 Apr 2019,
Craig Robert Smith - an inactive director whose contract began on 19 Oct 2012 and was terminated on 12 Apr 2016.
As stated in BizDb's database (updated on 25 Apr 2024), this company registered 1 address: 1 Parliament St, Melling, Lower Hutt, 5010 (types include: registered, physical).
Up to 29 Apr 2019, Heatpump Covers Limited had been using 1 Parliament St, Melling, Lower Hutt as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Black Diamond Technologies Limited (an entity) located at Melling, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Blakemore, Thomas Lawrence - located at Newtown, Wellington. Heatpump Covers Limited is classified as "Carpentry, joinery - on construction projects" (ANZSIC E324220).
Previous addresses
Address: 1 Parliament St, Melling, Lower Hutt, 5010 New Zealand
Registered & physical address used from 15 Apr 2019 to 29 Apr 2019
Address: 33 Coromandel Street, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 19 Oct 2012 to 15 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Black Diamond Technologies Limited Shareholder NZBN: 9429040780085 |
Melling Lower Hutt 5010 New Zealand |
01 Apr 2019 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Blakemore, Thomas Lawrence |
Newtown Wellington 6021 New Zealand |
19 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blakemore, Courtney Ellen Reid |
Newtown Wellington 6021 New Zealand |
09 Mar 2017 - 01 Apr 2019 |
Individual | Smith, Craig Robert |
Newtown Wellington 6021 New Zealand |
19 Oct 2012 - 17 Apr 2016 |
Director | Craig Robert Smith |
Newtown Wellington 6021 New Zealand |
19 Oct 2012 - 17 Apr 2016 |
Thomas Lawrence Blakemore - Director
Appointment date: 19 Oct 2012
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jul 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 19 Oct 2012
Ronald James Woodrow - Director
Appointment date: 01 Apr 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Apr 2019
Darryl Michael Rochester - Director
Appointment date: 01 Apr 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 23 Jul 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2019
Christian James Woodrow - Director
Appointment date: 01 Apr 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2019
Craig Robert Smith - Director (Inactive)
Appointment date: 19 Oct 2012
Termination date: 12 Apr 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jul 2015
Eventsuite Limited
114 Mein Street
Koi Maori Communications Limited
9 Corunna Avenue
Incakiwi Limited
16a Coromandel Street
33 Club Trust Board Incorporated
C/o David Vincent Lascelles
One Percent Global Limited
87 Mein Street
Nilsen Group Limited
10 Blucher Avenue
Altai Construction Limited
87c Te Anau Road
Built Construction Group Limited
21 Asquith Terrace
Dsgn Wellington Limited
41 Rintoul Street
Smith The Carpenter Limited
49b Moxham Avenue
Sydaz Joinery Limited
58 Oriental Parade
Vertbuild Limited
5/36 Dee Street