Shortcuts

Warmfloor Heating Limited

Type: NZ Limited Company (Ltd)
9429033756639
NZBN
1884310
Company Number
Registered
Company Status
Current address
19 Skerman Street
Marton
Marton 4710
New Zealand
Other address (Address For Share Register) used since 25 Nov 2010
39 Victoria Avenue
Whanganui 4500
New Zealand
Other address (Address For Share Register) used since 15 Mar 2021
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Da & Jm Berry Limited
Shareholder NZBN: 9429031444798
Westmere
Wanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual O'callahan, Kittiya Tawhero
Wanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Wright, Stuart St Johns Hill
Wanganui
4500
New Zealand
Individual O'callahan, Peter Bevan Tawhero
Wanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Phillip George Taupo
Other Pamela Elizabeth Davis
Other Trevor David Steele
Other Null - Pamela Elizabeth Davis
Other Null - Trevor David Steele
Individual Kong Keh Shiong, John Ilam
Christchurch
Individual Davis, Pamela Elizabeth Taupo
Directors

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

Nearby companies

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