Shortcuts

Heating Partners Limited

Type: NZ Limited Company (Ltd)
9429037803063
NZBN
917136
Company Number
Registered
Company Status
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 18 Aug 2014
152 St Georges Road
Avondale
Auckland 0600
New Zealand
Registered & service address used since 04 Sep 2023
108 Kerikeri Road
Kerikeri
Kerikeri 0230
New Zealand
Registered & service address used since 23 Feb 2024

Heating Partners Limited was registered on 16 Jul 1998 and issued an NZBN of 9429037803063. This registered LTD company has been supervised by 5 directors: Michael Francis Van Skiver - an active director whose contract began on 16 Jul 1998,
John Wayne Hanley - an active director whose contract began on 16 Oct 2014,
Gordon Arthur Douch - an inactive director whose contract began on 01 Jun 2000 and was terminated on 02 Sep 2022,
David John Skudder - an inactive director whose contract began on 01 Jun 2000 and was terminated on 02 Feb 2016,
Roger Rathlin Jones - an inactive director whose contract began on 16 Jul 1998 and was terminated on 11 Nov 1999.
As stated in BizDb's information (updated on 20 Apr 2024), the company filed 1 address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 (type: registered, service).
Up to 18 Aug 2014, Heating Partners Limited had been using Level 1, 14 Penrose Road, Penrose, Auckland as their registered address.
A total of 8000 shares are issued to 5 groups (7 shareholders in total). In the first group, 799 shares are held by 2 entities, namely:
Anderson Lloyd Trustee Company Limited (an entity) located at 477 Moray Place, Dunedin postcode 9016,
Brocklebank, Stephen John (an individual) located at Mosgiel.
Another group consists of 1 shareholder, holds 39.99 per cent shares (exactly 3199 shares) and includes
Kaikiko Trustee Limited - located at Kerikeri.
The next share allotment (1601 shares, 20.01%) belongs to 1 entity, namely:
G. B. Teat Limited, located at Rotorua (an entity).

Addresses

Previous addresses

Address #1: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Registered address used from 26 Jun 2009 to 18 Aug 2014

Address #2: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Physical address used from 17 Jun 2005 to 18 Aug 2014

Address #3: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical address used from 07 Jul 2004 to 17 Jun 2005

Address #4: 152 St Georges Road, Avondale, Auckland

Registered address used from 10 Jul 2003 to 26 Jun 2009

Address #5: Unit 1, 51 Hastie Avenue, Mangere Bridge, Auckland

Registered address used from 12 Apr 2000 to 10 Jul 2003

Address #6: C/- C & A Chartered Accountants, 108 Swanson Rd, Henderson, Waitakere City

Physical address used from 03 Aug 1999 to 07 Jul 2004

Address #7: Unit 1, 51 Hastie Avenue, Mangere Bridge, Auckland

Physical address used from 03 Aug 1999 to 03 Aug 1999

Address #8: Unit 1, 51 Hastie Avenue, Mangere Bridge, Auckland

Registered address used from 25 Mar 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: July

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 799
Entity (NZ Limited Company) Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
477 Moray Place
Dunedin
9016
New Zealand
Individual Brocklebank, Stephen John Mosgiel

New Zealand
Shares Allocation #2 Number of Shares: 3199
Entity (NZ Limited Company) Kaikiko Trustee Limited
Shareholder NZBN: 9429041268032
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 1601
Entity (NZ Limited Company) G. B. Teat Limited
Shareholder NZBN: 9429040148687
Rotorua
Shares Allocation #4 Number of Shares: 800
Individual Brocklebank, Stephen John Mosgiel

New Zealand
Entity (NZ Limited Company) Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
477 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 1601
Individual Douch, Gordon Arthur Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skudder, Kathleen Brooklyn
Wellington

New Zealand
Entity C & A Management Limited
Shareholder NZBN: 9429038124068
Company Number: 849929
Individual Skudder, David John Brooklyn
Wellington

New Zealand
Entity Spicers Trustee Company (boi) Limited
Shareholder NZBN: 9429039047922
Company Number: 526108
Kerikeri
0230
New Zealand
Entity Radiant Heating (nz) Limited
Shareholder NZBN: 9429038809200
Company Number: 600261
Entity C & A Management Limited
Shareholder NZBN: 9429038124068
Company Number: 849929
Individual Van Skiver, Michael Francis Titirangi
Auckland

New Zealand
Entity Spicers Trustee Company (boi) Limited
Shareholder NZBN: 9429039047922
Company Number: 526108
Kerikeri
0230
New Zealand
Other Infloor Heating Southern Ltd
Individual Van Skiver, Cathryn Titirangi
Auckland

New Zealand
Other Scott Sheetmetal And Heating Limited
Individual Grigg, Stephen Shane Huia
Auckland
Other Null - Infloor Heating Southern Ltd
Other Null - Scott Sheetmetal And Heating Limited
Individual Grigg, Stephen Shane Huia
Auckland

New Zealand
Individual Brinkert, Anita Huia
Auckland

New Zealand
Individual Van Skiver, Cathryn Titirangi
Auckland

New Zealand
Individual Van Skiver, Michael Francis Titirangi
Auckland

New Zealand
Entity Radiant Heating (nz) Limited
Shareholder NZBN: 9429038809200
Company Number: 600261
Individual Burr, David Ivan Nelson

New Zealand
Directors

Michael Francis Van Skiver - Director

Appointment date: 16 Jul 1998

Address: Rd 1, Kaeo, 0478 New Zealand

Address used since 24 Aug 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Jun 2003


John Wayne Hanley - Director

Appointment date: 16 Oct 2014

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 15 Feb 2024

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 16 Oct 2014


Gordon Arthur Douch - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 02 Sep 2022

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Jul 2016


David John Skudder - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 02 Feb 2016

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Jun 2000


Roger Rathlin Jones - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 11 Nov 1999

Address: Torbay, Auckland,

Address used since 16 Jul 1998

Nearby companies

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