South Otago Central Heating Limited was incorporated on 28 Apr 2005 and issued an NZBN of 9429034830215. The registered LTD company has been managed by 2 directors: Israel Gary Win - an active director whose contract began on 28 Apr 2005,
Jan-Maree Win - an inactive director whose contract began on 28 Apr 2005 and was terminated on 28 Jun 2016.
According to our information (last updated on 12 May 2025), this company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: physical, registered).
Until 24 Jun 2011, South Otago Central Heating Limited had been using 102 Clyde St, Balclutha as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Win, Israel Gary (an individual) located at Balclutha, Balclutha postcode 9230.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Win, Jan-Maree - located at Balclutha, Balclutha.
Previous addresses
Address #1: 102 Clyde St, Balclutha New Zealand
Physical address used from 28 Apr 2005 to 24 Jun 2011
Address #2: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand
Registered address used from 28 Apr 2005 to 24 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Win, Israel Gary |
Balclutha Balclutha 9230 New Zealand |
28 Apr 2005 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Win, Jan-maree |
Balclutha Balclutha 9230 New Zealand |
28 Apr 2005 - |
Israel Gary Win - Director
Appointment date: 28 Apr 2005
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 18 Jun 2010
Jan-maree Win - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 28 Jun 2016
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 18 Jun 2010
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street