Thermocell Limited was registered on 23 Jul 1974 and issued a business number of 9429031850612. This registered LTD company has been run by 6 directors: Robin Gustav Mcneill - an active director whose contract started on 20 Sep 1991,
Nicholas James Williamson - an active director whose contract started on 21 Feb 1997,
Craig David Boyce - an inactive director whose contract started on 21 Sep 2007 and was terminated on 31 Oct 2008,
Sheila Yvette Kolstad - an inactive director whose contract started on 25 Nov 2002 and was terminated on 17 Sep 2008,
Percy Wadsley Harpham - an inactive director whose contract started on 10 Aug 2001 and was terminated on 28 Feb 2007.
As stated in BizDb's information (updated on 26 Apr 2024), the company filed 1 address: 21 Gatherer Street, Phillipstown, Christchurch, 8011 (type: registered, service).
Until 10 Jul 2007, Thermocell Limited had been using 160 Hackthorne Road, Cashmere, Christchurch 8002 as their registered address.
BizDb identified past names used by the company: from 23 Jul 1974 to 19 Dec 1991 they were named Thermocell Insulation N Z Ltd.
A total of 1200000 shares are issued to 3 groups (3 shareholders in total). In the first group, 583000 shares are held by 1 entity, namely:
Williamson, Nicholas James (an individual) located at Christchurch 1.
Then there is a group that consists of 1 shareholder, holds 48.58% shares (exactly 583000 shares) and includes
Mcneill, Robin Gustav - located at Seaward Bush, Invercargill.
The third share allotment (34000 shares, 2.83%) belongs to 1 entity, namely:
Williamson, Arthur Gordon, located at Christchurch 2, , (A) (an individual).
Other active addresses
Address #4: 21 Gatherer St, Linwood, Christchurch, 8011 New Zealand
Delivery address used from 06 Sep 2019
Address #5: 21 Gatherer Street, Linwood, Christchurch, 8011 New Zealand
Office address used from 06 Sep 2019
Address #6: 21 Gatherer Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & service address used from 07 Dec 2023
Principal place of activity
21 Gatherer Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 160 Hackthorne Road, Cashmere, Christchurch 8002
Registered address used from 03 Sep 2003 to 10 Jul 2007
Address #2: 160 Hackthorne Road, Christchurch
Physical address used from 12 Jun 1997 to 03 Sep 2003
Address #3: 95 Horndon Street, Darfield
Registered address used from 27 Aug 1992 to 03 Sep 2003
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 583000 | |||
Individual | Williamson, Nicholas James |
Christchurch 1 |
23 Jul 1974 - |
Shares Allocation #2 Number of Shares: 583000 | |||
Individual | Mcneill, Robin Gustav |
Seaward Bush Invercargill 9812 New Zealand |
23 Jul 1974 - |
Shares Allocation #3 Number of Shares: 34000 | |||
Individual | Williamson, Arthur Gordon |
Christchurch 2 , (a) |
23 Jul 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kolstad, Sheila Yvette |
Christchurch |
23 Jul 1974 - 21 Mar 2017 |
Individual | Fry, Martin Raymond |
Christchurch |
23 Jul 1974 - 21 Oct 2019 |
Robin Gustav Mcneill - Director
Appointment date: 20 Sep 1991
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 12 Oct 2015
Nicholas James Williamson - Director
Appointment date: 21 Feb 1997
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 26 Sep 2018
Address: Christchurch, 8025 New Zealand
Address used since 12 Oct 2015
Craig David Boyce - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 31 Oct 2008
Address: Christchurch 8081,
Address used since 21 Sep 2007
Sheila Yvette Kolstad - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 17 Sep 2008
Address: Christchurch,
Address used since 01 Mar 2007
Percy Wadsley Harpham - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 28 Feb 2007
Address: Lower Hutt,
Address used since 10 Aug 2001
Arthur Gordon Williamson - Director (Inactive)
Appointment date: 17 Oct 1991
Termination date: 21 Nov 2006
Address: Christchurch 2,
Address used since 17 Oct 1991
Agility Asbestos Remediation Solutions Limited
13 Saxon Street
Agility Developments Limited
13 Saxon Street
Agility Solutions Group Limited
13 Saxon Street
Castle Hill Furniture Company Limited
9 Saxon Street
Mike's Auto Finish Limited
5 Saxon Street
Canterbury Radiator Co Limited
401 Tuam Street