Climsystems Limited, a registered company, was incorporated on 14 Apr 2003. 9429036076437 is the New Zealand Business Number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is classified. This company has been supervised by 9 directors: Peter Brandt Urich - an active director whose contract started on 05 Nov 2004,
John William Cunningham - an active director whose contract started on 08 Mar 2012,
Paul William Gardiner - an active director whose contract started on 01 Jun 2022,
Paul W. - an active director whose contract started on 15 Dec 2023,
Jonathan C. - an inactive director whose contract started on 01 Jun 2022 and was terminated on 15 Dec 2023.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 13 Achilles Rise, Flagstaff, Hamilton, 3210 (types include: office, delivery).
Climsystems Limited had been using 9 Achilles Rise, Flagstaff, Hamilton as their physical address until 14 Jun 2016.
A total of 1128605 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 670305 shares (59.39 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 123741 shares (10.96 per cent). Finally the 3rd share allotment (167534 shares 14.84 per cent) made up of 1 entity.
Principal place of activity
13 Achilles Rise, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 9 Achilles Rise, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 29 Nov 2011 to 14 Jun 2016
Address #2: 11b Clifton Road, Hamilton New Zealand
Physical & registered address used from 06 Apr 2010 to 29 Nov 2011
Address #3: 9 Lindsay Rd., Rd 9, Hamilton
Registered & physical address used from 14 Apr 2003 to 06 Apr 2010
Basic Financial info
Total number of Shares: 1128605
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 670305 | |||
Other (Other) | Slr Bd Limited | 31 May 2022 - | |
Shares Allocation #2 Number of Shares: 123741 | |||
Individual | Urich, Peter |
Kihikihi Te Awamutu 3800 New Zealand |
03 May 2005 - |
Shares Allocation #3 Number of Shares: 167534 | |||
Individual | Ye, Wei |
Rd 4 Waikato District New Zealand |
03 May 2005 - |
Shares Allocation #4 Number of Shares: 167025 | |||
Individual | Warrick, Richard |
Rd 9 Hamilton |
14 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ch2m Hill Netherlands Holdings B.v. | 10 Nov 2010 - 02 Jun 2022 | |
Entity | Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 |
03 May 2005 - 03 May 2005 | |
Entity | Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 |
03 May 2005 - 03 May 2005 | |
Individual | Warrick, Richard |
Rd 9 Hamilton |
03 May 2005 - 03 May 2005 |
Peter Brandt Urich - Director
Appointment date: 05 Nov 2004
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 01 Mar 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Apr 2016
John William Cunningham - Director
Appointment date: 08 Mar 2012
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 08 Mar 2012
Paul William Gardiner - Director
Appointment date: 01 Jun 2022
Address: Gumdale Qld, 4154 Australia
Address used since 01 Jun 2022
Paul W. - Director
Appointment date: 15 Dec 2023
Jonathan C. - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 15 Dec 2023
Richard Warrick - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 01 Jun 2022
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 14 Apr 2003
Wei Ye - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 01 Jun 2022
Address: Rd 4 Waikato District, Waikato, 3286 New Zealand
Address used since 01 Apr 2016
Subramanyan Kanakasabapathy - Director (Inactive)
Appointment date: 08 Nov 2010
Termination date: 01 Jun 2022
Address: Singapore, Malaysia
Address used since 08 Nov 2010
Thomas Mcclunie - Director (Inactive)
Appointment date: 10 Nov 2004
Termination date: 30 Jan 2013
Address: Hamilton, 3283 New Zealand
Address used since 10 Nov 2004
Planzero Limited
13 Achilles Rise
International Global Change Institute Incorporated
13 Achilles Rise
About Best Practice Limited
37 Cashmere Place
G&h Wallace Family Trustee Limited
35 Cashmere Place
Newscene Video Limited
30 Cashmere Place
Lane Reed Investments Limited
30 Cashmere Place
Adena Scientific Limited
194 Totara Drive
Ems Consulting Limited
32 Bellona Place
Hikitia Consultants Limited
42 Aquila Crescent
Lee & Young Trustees Limited
14 Hensley Crescent
Piako Flyers Limited
1133d River Road
Rj Weir Limited
14 Achilles Rise