Heatworks Limited was registered on 08 Sep 1998 and issued a business number of 9429037782597. This registered LTD company has been managed by 1 director, named Michael Francis Van Skiver - an active director whose contract began on 08 Sep 1998.
As stated in the BizDb information (updated on 14 Mar 2024), this company uses 2 addresses: 152 St Georges Road, Avondale, Auckland, 0600 (registered address),
152 St Georges Road, Avondale, Auckland, 0600 (service address),
301/6-9 Heather Street, Parnell, Auckland, 1051 (physical address).
Up to 01 Sep 2023, Heatworks Limited had been using 301/6-9 Heather Street, Parnell, Auckland as their registered address.
BizDb identified past names used by this company: from 08 Sep 1998 to 11 Aug 2005 they were named Heatway Floor Heating Systems Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Van Skiver, Michael Francis (an individual) located at Rd 1, Kaeo postcode 0478.
The 2nd group consists of 3 shareholders, holds 99% shares (exactly 99 shares) and includes
Spicers Trustee Company (Boi) Limited - located at Kerikeri,
Van Skiver, Cathryn - located at Rd 1, Kaeo,
Van Skiver, Michael Francis - located at Rd 1, Kaeo.
Previous addresses
Address #1: 301/6-9 Heather Street, Parnell, Auckland, 1051 New Zealand
Registered & service address used from 13 Sep 2022 to 01 Sep 2023
Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 18 Aug 2014 to 13 Sep 2022
Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 08 Jul 2005 to 18 Aug 2014
Address #4: B D O Spicers, Homestead Road, Kerikeri 0470
Physical address used from 13 Jun 2001 to 08 Jul 2005
Address #5: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Registered address used from 13 Jun 2001 to 08 Jul 2005
Address #6: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #7: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Registered address used from 12 Apr 2000 to 13 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Van Skiver, Michael Francis |
Rd 1 Kaeo 0478 New Zealand |
08 Sep 1998 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Spicers Trustee Company (boi) Limited Shareholder NZBN: 9429039047922 |
Kerikeri 0230 New Zealand |
29 Jun 2006 - |
Individual | Van Skiver, Cathryn |
Rd 1 Kaeo 0478 New Zealand |
29 Jun 2006 - |
Individual | Van Skiver, Michael Francis |
Rd 1 Kaeo 0478 New Zealand |
08 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C & A Management Limited Shareholder NZBN: 9429038124068 Company Number: 849929 |
29 Jun 2006 - 29 Jun 2006 | |
Entity | C & A Management Limited Shareholder NZBN: 9429038124068 Company Number: 849929 |
29 Jun 2006 - 29 Jun 2006 | |
Individual | Brinkert, Anita |
Huia Auckland |
29 Jun 2006 - 27 Jun 2010 |
Individual | Grigg, Stephen Shane |
Huia Auckland |
29 Jun 2006 - 27 Jun 2010 |
Michael Francis Van Skiver - Director
Appointment date: 08 Sep 1998
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 23 Jun 2016
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue