Shortcuts

Superheat Limited

Type: NZ Limited Company (Ltd)
9429036217809
NZBN
1260632
Company Number
Registered
Company Status
083967315
GST Number
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
P O Box 19001
Woolston
Christchurch 8241
New Zealand
Postal address used since 05 Feb 2020
9 Radley Street
Woolston
Christchurch 8023
New Zealand
Office & delivery address used since 05 Feb 2020
Level 1, 149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Sep 2020

Superheat Limited was launched on 12 Dec 2002 and issued an NZBN of 9429036217809. The registered LTD company has been supervised by 2 directors: Trevor Philip Edwards - an active director whose contract began on 12 Dec 2002,
Julia Mary Edwards - an inactive director whose contract began on 12 Dec 2002 and was terminated on 20 Oct 2016.
According to the BizDb information (last updated on 15 Mar 2024), this company uses 3 addresses: Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address),
P O Box 19001, Woolston, Christchurch, 8241 (postal address) among others.
Up to 10 Sep 2020, Superheat Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found past names for this company: from 12 Dec 2002 to 18 May 2011 they were named Multi Machinery (Superheat) Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Edwards, Julia Mary (an individual) located at Merivale, Christchurch postcode 8014,
Edwards, Trevor Philip (an individual) located at Merivale, Christchurch postcode 8014,
Frankish, Nicholas Andrew (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Edwards, Trevor Philip - located at Merivale, Christchurch.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Edwards, Julia Mary, located at Merivale, Christchurch (an individual). Superheat Limited has been classified as "Manufacturing nec" (ANZSIC C259907).

Addresses

Principal place of activity

9 Radley Street, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Apr 2014 to 10 Sep 2020

Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 20 Apr 2012 to 17 Apr 2014

Address #3: 154 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Dec 2010 to 20 Apr 2012

Address #4: C/-anthony Harper, Level 9 Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Registered & physical address used from 16 Feb 2010 to 09 Dec 2010

Address #5: C/- Anthony Harper, 47 Cathedral Square, Christchurch

Physical & registered address used from 12 Dec 2002 to 16 Feb 2010

Contact info
64 3 3899500
05 Feb 2020 Phone
info@superheat.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@superheat.co.nz
07 Feb 2019 Email
www.atlantic-comfort.nz/
03 Feb 2022 Website
www.superheat.co.nz
03 Feb 2022 Website
www.superheating.co.nz
04 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Edwards, Julia Mary Merivale
Christchurch
8014
New Zealand
Individual Edwards, Trevor Philip Merivale
Christchurch
8014
New Zealand
Individual Frankish, Nicholas Andrew Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Edwards, Trevor Philip Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Edwards, Julia Mary Merivale
Christchurch
8014
New Zealand
Directors

Trevor Philip Edwards - Director

Appointment date: 12 Dec 2002

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Sep 2020

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 11 Feb 2010


Julia Mary Edwards - Director (Inactive)

Appointment date: 12 Dec 2002

Termination date: 20 Oct 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 11 Feb 2010

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Similar companies

Bourke Consultancy Limited
123 Blenheim Road

C W F Hamilton & Co Limited
20 Lunns Rd

Canterbury Fabrication Limited
46 Acheron Drive

Harfords (2015) Limited
119 Blenheim Road

Honeypot Holdings Limited
109 Blenheim Road

Wirecare Limited
109 Blenheim Road