Shortcuts

Ex Ahl Limited

Type: NZ Limited Company (Ltd)
9429031933759
NZBN
128497
Company Number
Registered
Company Status
010489792
GST Number
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
P.o.box 24 363
Christchurch 8642
New Zealand
Postal address used since 02 Aug 2019
211 Maces Road
Bromley
Christchurch 8062
New Zealand
Office & delivery address used since 02 Aug 2019
14 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & service & registered address used since 21 Mar 2022

Ex Ahl Limited was registered on 16 Jun 1965 and issued an NZBN of 9429031933759. The registered LTD company has been supervised by 5 directors: Christine Ann Philpott - an active director whose contract started on 30 Mar 2016,
Christopher Raymond Stoelhorst - an active director whose contract started on 14 Mar 2017,
Colin Anthony Gower - an active director whose contract started on 14 Mar 2017,
Murray John Philpott - an inactive director whose contract started on 01 Nov 1989 and was terminated on 28 Apr 2016,
David Murray Bastin - an inactive director whose contract started on 01 Nov 1989 and was terminated on 01 Apr 2008.
According to BizDb's information (last updated on 16 Mar 2024), the company registered 3 addresses: 14 Mary Muller Drive, Hillsborough, Christchurch, 8022 (physical address),
14 Mary Muller Drive, Hillsborough, Christchurch, 8022 (service address),
14 Mary Muller Drive, Hillsborough, Christchurch, 8022 (registered address),
P.o.box 24 363, Christchurch, 8642 (postal address) among others.
Until 21 Mar 2022, Ex Ahl Limited had been using 211 Maces Road, Bromley, Christchurch as their physical address.
BizDb identified other names used by the company: from 26 Nov 2021 to 26 Nov 2021 they were named Argus Heating 2021 Limited, from 16 Jun 1965 to 26 Nov 2021 they were named Argus Heating Limited.
A total of 46000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 46000 shares are held by 1 entity, namely:
Philpott, Christine Ann (an individual) located at Fendalton, Christchurch postcode 8041. Ex Ahl Limited has been classified as "Electrical equipment or machinery mfg nec" (ANZSIC C243930).

Addresses

Principal place of activity

211 Maces Road, Bromley, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 211 Maces Road, Bromley, Christchurch, 8062 New Zealand

Physical & registered address used from 19 Jul 2007 to 21 Mar 2022

Address #2: 411 Tuam Street, Christchurch

Registered address used from 23 Jul 2001 to 19 Jul 2007

Address #3: 455 St Asaph Street, Linwood, Christchurch

Physical address used from 04 Jan 2001 to 19 Jul 2007

Address #4: Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Physical address used from 04 Jan 2001 to 04 Jan 2001

Address #5: Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Registered address used from 08 Aug 1997 to 23 Jul 2001

Contact info
643 381 1363
27 Aug 2018 Phone
damith.don@argusheating.co.nz
01 Sep 2021 nzbn-reserved-invoice-email-address-purpose
officeadministrator@argusheating.co.nz
02 Aug 2019 Office Manager / Invoices
christine.philpott@argusheating.co.nz
02 Aug 2019 Director / Owner
www.argusheating.co.nz
27 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 46000

Annual return filing month: May

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 46000
Individual Philpott, Christine Ann Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philpott, Murray John Christchurch
Individual Bastin, David Murray Christchurch 8005
Directors

Christine Ann Philpott - Director

Appointment date: 30 Mar 2016

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 30 Mar 2016


Christopher Raymond Stoelhorst - Director

Appointment date: 14 Mar 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 14 Mar 2017


Colin Anthony Gower - Director

Appointment date: 14 Mar 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 14 Mar 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Apr 2019


Murray John Philpott - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 28 Apr 2016

Address: Christchurch, Canterbury, 8041 New Zealand

Address used since 03 Aug 2015


David Murray Bastin - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 01 Apr 2008

Address: Christchurch 8005,

Address used since 01 Aug 2003

Nearby companies

Kiwicare Corporation Limited
225 Maces Road

Handy-pak (2008) Limited
225 Maces Road

Taymac Stainless Limited
19 Taurus Place

Taurus Engineering Limited
19 Taurus Place

Bass Mentality Limited
19 Taurus Place

Airtight Solutions Limited
19 Taurus Place

Similar companies

Alternative Power N.z. Limited
36 Enner Glynn Road

Assembly Specialists Limited
11 Mary Muller Drive

Enatel
321 Tuam Street

Mobolo Technology Limited
18 Pinewood Close

Newspring Ventures Limited
19 Helmsdale Street

Stanbury Electrical Engineering Limited
C/o Kendons/canterbury