Wicked Climate Control Limited was launched on 02 Oct 2008 and issued an NZBN of 9429032536423. This registered LTD company has been supervised by 1 director, named Peter Barry Chapman - an active director whose contract started on 02 Oct 2008.
According to the BizDb information (updated on 31 Mar 2024), this company registered 2 addresses: 7 Corta Bella Place, Golflands, Auckland, 2013 (registered address),
7 Corta Bella Place, Golflands, Auckland, 2013 (physical address),
7 Corta Bella Place, Golflands, Auckland, 2013 (service address),
C/O 6A Carlton Street, Hillsborough, Auckland (other address) among others.
Until 11 Apr 2022, Wicked Climate Control Limited had been using 29 Galloway Crescent, Farm Cove, Auckland as their physical address.
BizDb found previous names used by this company: from 04 Feb 2009 to 07 May 2021 they were named Wicked Carpet Cleaning and Pest Control Limited, from 02 Oct 2008 to 04 Feb 2009 they were named B.f. Mission Bay Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Chapman, Nicola (an individual) located at Golflands, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Chapman, Peter Barry - located at Golflands, Auckland. Wicked Climate Control Limited is classified as "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310).
Previous addresses
Address #1: 29 Galloway Crescent, Farm Cove, Auckland, 2012 New Zealand
Physical address used from 27 Feb 2009 to 11 Apr 2022
Address #2: 61 Tamaki Drive, Mission Bay, Auckland
Physical address used from 02 Oct 2008 to 27 Feb 2009
Address #3: 29 Galloway Crescent, Farm Cove, Auckland, 2012 New Zealand
Registered address used from 02 Oct 2008 to 11 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Chapman, Nicola |
Golflands Auckland 2013 New Zealand |
14 Nov 2020 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Chapman, Peter Barry |
Golflands Auckland 2013 New Zealand |
02 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Nicky |
Farm Cove Auckland New Zealand |
02 Oct 2008 - 14 Nov 2020 |
Peter Barry Chapman - Director
Appointment date: 02 Oct 2008
Address: Golflands, Auckland, 2013 New Zealand
Address used since 01 Apr 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 02 Oct 2008
Khaldoun Aweidah Limited
31 Galloway Crescent
Serenity Corporate Trustee Limited
6 Askew Place
Springbelt Concept Limited
46 Galloway Crescent
Meders Accounting Services Limited
1/5 Askew Place
Adaro Investments Limited
131 Prince Regent Drive
Risharz Limited
133 Prince Regent Drive
Air Conditioning Solutions Limited
108 Glenmore Rd
Air Cool Limited
9 Waterloo Street
Coldair Services Limited
8 Adonis Place
Hvac Solutions Limited
69 Ridge Road
Kydco Technical Services Limited
43 Megan Avenue
Rjf Industries Limited
10a De Thiery Place