Shortcuts

Autotemp Heat Pumps And Airconditioning Limited

Type: NZ Limited Company (Ltd)
9429032391909
NZBN
2210224
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 25 Nov 2020
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 18 May 2023

Autotemp Heat Pumps and Airconditioning Limited, a registered company, was started on 12 Feb 2009. 9429032391909 is the business number it was issued. The company has been run by 5 directors: James David Ritchie - an active director whose contract started on 11 Mar 2016,
Allan Gilligan - an inactive director whose contract started on 25 Oct 2013 and was terminated on 09 Jul 2019,
James David Ritchie - an inactive director whose contract started on 10 Jul 2013 and was terminated on 30 Oct 2013,
Allan Gerald Harold Gilligan - an inactive director whose contract started on 16 Nov 2009 and was terminated on 10 Jul 2013,
James Ritchie - an inactive director whose contract started on 12 Feb 2009 and was terminated on 17 Nov 2009.
Last updated on 24 May 2025, BizDb's data contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: registered, service).
Autotemp Heat Pumps and Airconditioning Limited had been using 75B Boston Road, Grafton, Auckland as their registered address up to 25 Nov 2020.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Harris, Gabrielle Lee (an individual) located at Ellerslie, Auckland postcode 1051,
Ritchie, James David (an individual) located at Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address #1: 75b Boston Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 21 Apr 2020 to 25 Nov 2020

Address #2: Level 5, 393 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 Mar 2018 to 21 Apr 2020

Address #3: Level 4, Cnr Kent & Crowhurst Streets, Newmarket, Auckland New Zealand

Physical & registered address used from 12 Feb 2009 to 16 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Harris, Gabrielle Lee Ellerslie
Auckland
1051
New Zealand
Individual Ritchie, James David Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilligan, Carol Lavina Takapuna
Auckland
0622
New Zealand
Individual Gilligan, Allan Gerald Harold Takapuna
Auckland
0622
New Zealand
Individual Gilligan, Caroline Lavina Takapuna
Auckland
Entity Barry Park Investments Limited
Shareholder NZBN: 9429040642741
Company Number: 70368
Entity Barry Park Investments Limited
Shareholder NZBN: 9429040642741
Company Number: 70368
Individual Ritchie, James St Johns
Auckland
Individual Gilligan, Allan Takapuna
Auckland
Directors

James David Ritchie - Director

Appointment date: 11 Mar 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 14 Jun 2024

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 09 Apr 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 2016


Allan Gilligan - Director (Inactive)

Appointment date: 25 Oct 2013

Termination date: 09 Jul 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Oct 2013


James David Ritchie - Director (Inactive)

Appointment date: 10 Jul 2013

Termination date: 30 Oct 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jul 2013


Allan Gerald Harold Gilligan - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 10 Jul 2013

Address: Takapuna, Auckland,

Address used since 16 Nov 2009


James Ritchie - Director (Inactive)

Appointment date: 12 Feb 2009

Termination date: 17 Nov 2009

Address: St Johns, Auckland, New Zealand

Address used since 12 Feb 2009

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway