Thermal Solutions (Nz) Limited, a registered company, was launched on 17 May 2004. 9429035422235 is the NZBN it was issued. This company has been supervised by 9 directors: Paul Garland Evans - an active director whose contract started on 17 May 2004,
Jarrod Gregory Harris - an active director whose contract started on 27 Jun 2014,
Grant Murray Stapleton - an active director whose contract started on 30 Sep 2022,
Craig Wayne Duff - an active director whose contract started on 28 Feb 2023,
Grant Edwin Duthie - an inactive director whose contract started on 30 Sep 2022 and was terminated on 28 Feb 2023.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
Level 8, 120 Albert Street, Auckland, 1010 (other address) among others.
Thermal Solutions (Nz) Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 05 May 2021.
Previous names for the company, as we identified at BizDb, included: from 03 Oct 2011 to 01 Mar 2018 they were named Thermal Solutions (Auckland) Limited, from 17 May 2004 to 03 Oct 2011 they were named Thermal Solutions Limited.
A single entity controls all company shares (exactly 100 shares) - Thermal Solutions Holdings Limited - located at 8024, Addington, Christchurch.
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Dec 2017 to 05 May 2021
Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jan 2017 to 15 Dec 2017
Address #3: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jul 2016 to 26 Jan 2017
Address #4: 27c William Pickering Drive, Albany, North Shore, 0632 New Zealand
Registered & physical address used from 27 May 2016 to 14 Jul 2016
Address #5: 27c William Pickering Drive, Albany, North Shore New Zealand
Physical & registered address used from 04 Dec 2008 to 27 May 2016
Address #6: Hailes & Associates Limited, Top Floor, Roberts Corner, Cnr Baxter & Neville Streets, Warkworth
Registered & physical address used from 17 May 2004 to 04 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Thermal Solutions Holdings Limited Shareholder NZBN: 9429030298378 |
Addington Christchurch 8024 New Zealand |
24 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Attwood, Michael Major |
Tauranga |
17 May 2004 - 19 Jun 2007 |
Individual | Evans, Charmaine Lynette |
West Harbour Auckland |
17 May 2004 - 27 Jun 2010 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
23 Feb 2012 - 24 Apr 2013 | |
Individual | Evans, Brent Alexander |
West Harbour Auckland New Zealand |
17 May 2004 - 24 Apr 2013 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
23 Feb 2012 - 24 Apr 2013 | |
Individual | Jenner, Michael William |
Orewa Auckland New Zealand |
17 May 2004 - 28 Feb 2011 |
Individual | Hailes, Lynn Maree |
Rd 1 Warkworth |
17 May 2004 - 16 May 2008 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
23 Feb 2012 - 24 Apr 2013 | |
Other | Null - Brent Alexander Evans And Taurus Trustee Services Limited As Trustees Of The Brent Evans Family Trust | 18 Jun 2009 - 23 Feb 2012 | |
Individual | Evans, Donna Marie |
Arkles Bay Whangaparaoa New Zealand |
17 May 2004 - 24 Apr 2013 |
Entity | Merlot Properties Limited Shareholder NZBN: 9429034028124 Company Number: 1833079 |
19 Jun 2007 - 24 Apr 2013 | |
Individual | Evans, Paul Garland |
Arkles Bay Whangaparaoa New Zealand |
17 May 2004 - 24 Apr 2013 |
Entity | Merlot Properties Limited Shareholder NZBN: 9429034028124 Company Number: 1833079 |
19 Jun 2007 - 24 Apr 2013 | |
Other | Brent Alexander Evans And Taurus Trustee Services Limited As Trustees Of The Brent Evans Family Trust | 18 Jun 2009 - 23 Feb 2012 | |
Individual | Baker, Peter David |
Orewa New Zealand |
19 Jun 2007 - 28 Feb 2011 |
Ultimate Holding Company
Paul Garland Evans - Director
Appointment date: 17 May 2004
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Feb 2024
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 05 Feb 2010
Jarrod Gregory Harris - Director
Appointment date: 27 Jun 2014
Address: Hikurangi, Whangarei, 0181 New Zealand
Address used since 02 Feb 2024
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 12 Feb 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Feb 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Dec 2014
Grant Murray Stapleton - Director
Appointment date: 30 Sep 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Sep 2022
Craig Wayne Duff - Director
Appointment date: 28 Feb 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 28 Feb 2023
Grant Edwin Duthie - Director (Inactive)
Appointment date: 30 Sep 2022
Termination date: 28 Feb 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 30 Sep 2022
Graeme John Green - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 30 Sep 2022
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 26 May 2017
Reinhard Wirtenberger - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 30 Sep 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 May 2017
Craig Wayne Duff - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 30 Sep 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 26 May 2017
Brent Alexander Evans - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 15 Jan 2021
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 02 Sep 2013
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road