Shortcuts

Thermocell Limited

Type: NZ Limited Company (Ltd)
9429031850612
NZBN
135767
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
21 Gatherer Street
Linwood
Christchurch New Zealand
Physical & service address used since 03 Sep 2003
21 Gatherer St
Linwood
Christchurch New Zealand
Registered address used since 10 Jul 2007
74 Samuel Street
Hoon Hay
Christchurch 8025
New Zealand
Postal address used since 06 Sep 2019

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).

Addresses

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

Contact info
64 3 9825000
26 Sep 2018 Phone
nick@thermocell.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
nick@thermocell.co.nz
26 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 583000
Individual Williamson, Nicholas James Christchurch 1
Shares Allocation #2 Number of Shares: 583000
Individual Mcneill, Robin Gustav Seaward Bush
Invercargill
9812
New Zealand
Shares Allocation #3 Number of Shares: 34000
Individual Williamson, Arthur Gordon Christchurch 2
, (a)

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kolstad, Sheila Yvette Christchurch
Individual Fry, Martin Raymond Christchurch
Directors

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