Warmfloor Heating Limited, a registered company, was started on 06 Dec 2006. 9429033756639 is the business number it was issued. The company has been supervised by 6 directors: Peter Bevan O'callahan - an active director whose contract started on 01 Nov 2009,
Julie Maree Berry - an active director whose contract started on 30 Jul 2010,
Julie Marie Berry - an active director whose contract started on 30 Jul 2010,
Pamela Elizabeth Davis - an inactive director whose contract started on 02 Mar 2009 and was terminated on 30 Jul 2010,
Phillip George Davis - an inactive director whose contract started on 06 Dec 2006 and was terminated on 02 Mar 2009.
Last updated on 13 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 74 Wilson Street, Whanganui, Whanganui, 4500 (registered address),
74 Wilson Street, Whanganui, Whanganui, 4500 (physical address),
74 Wilson Street, Whanganui, Whanganui, 4500 (service address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (other address) among others.
Warmfloor Heating Limited had been using 62 Montgomery Road, Westmere, Whanganui as their registered address up to 23 Mar 2022.
Other names used by this company, as we established at BizDb, included: from 06 Dec 2006 to 23 Jun 2010 they were named Energy Management Systems Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10 per cent). Lastly there is the third share allocation (40 shares 40 per cent) made up of 2 entities.
Other active addresses
Address #4: 74 Wilson Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical & service address used from 23 Mar 2022
Previous addresses
Address #1: 62 Montgomery Road, Westmere, Whanganui, 4501 New Zealand
Registered & physical address used from 28 Mar 2017 to 23 Mar 2022
Address #2: 79a Taupo Quay, Wanganui, 4500 New Zealand
Physical & registered address used from 03 Dec 2010 to 28 Mar 2017
Address #3: 77 Titiraupenga Street, Taupo New Zealand
Registered & physical address used from 09 Dec 2009 to 03 Dec 2010
Address #4: Unit 10, 20 Totara Street, Taupo
Physical & registered address used from 06 Dec 2006 to 09 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Da & Jm Berry Limited Shareholder NZBN: 9429031444798 |
Westmere Wanganui 4501 New Zealand |
03 Aug 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | O'callahan, Kittiya |
Tawhero Wanganui 4501 New Zealand |
02 Dec 2009 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Wright, Stuart |
St Johns Hill Wanganui 4500 New Zealand |
02 Dec 2009 - |
Individual | O'callahan, Peter Bevan |
Tawhero Wanganui 4501 New Zealand |
02 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Phillip George |
Taupo |
06 Dec 2006 - 03 Aug 2010 |
Other | Pamela Elizabeth Davis | 24 Nov 2008 - 03 Aug 2010 | |
Other | Trevor David Steele | 24 Nov 2008 - 03 Aug 2010 | |
Other | Null - Pamela Elizabeth Davis | 24 Nov 2008 - 03 Aug 2010 | |
Other | Null - Trevor David Steele | 24 Nov 2008 - 03 Aug 2010 | |
Individual | Kong Keh Shiong, John |
Ilam Christchurch |
06 Jun 2007 - 06 Jun 2007 |
Individual | Davis, Pamela Elizabeth |
Taupo |
09 Mar 2009 - 09 Mar 2009 |
Peter Bevan O'callahan - Director
Appointment date: 01 Nov 2009
Address: Tawhero, Wanganui, 4501 New Zealand
Address used since 01 Dec 2015
Julie Maree Berry - Director
Appointment date: 30 Jul 2010
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 15 Mar 2022
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 30 Jul 2010
Julie Marie Berry - Director
Appointment date: 30 Jul 2010
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 30 Jul 2010
Pamela Elizabeth Davis - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 30 Jul 2010
Address: Taupo,
Address used since 02 Mar 2009
Phillip George Davis - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 02 Mar 2009
Address: Taupo,
Address used since 06 Dec 2006
John Kong Keh Shiong - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 30 Oct 2008
Address: Ilam, Christchurch,
Address used since 01 Jun 2007
Da & Jm Berry Limited
62 Montgomery Road
J & L Bardell Limited
74 Montgomery Road
Jama Limited
149 Springvale Road
River Rockers Whanganui Incorporated
11/2 Caversham Road
H & M Company Limited
143 Springvale Road
Marton And Ohakea Childcare Centres Limited
37 Montgomery Road