Thermo King South Island New Zealand Limited, a registered company, was registered on 16 Jan 1997. 9429038168031 is the NZ business identifier it was issued. "Transport equipment mfg nec" (ANZSIC C239920) is how the company was categorised. The company has been run by 3 directors: Michael Patrick Hanning - an active director whose contract started on 16 Jan 1997,
Helena Mary Hanning - an active director whose contract started on 16 Jan 1997,
Anthony Karl Hanning - an active director whose contract started on 01 Apr 2011.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: Level 1, 13 Camp Street, Queenstown, 9300 (registered address),
Level 1, 13 Camp Street, Queenstown, 9300 (physical address),
Level 1, 13 Camp Street, Queenstown, 9300 (service address),
Po Box 11240, Sockburn, Christchurch, 8443 (postal address) among others.
Thermo King South Island New Zealand Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up until 22 Aug 2022.
Other names for this company, as we managed to find at BizDb, included: from 19 Aug 1998 to 19 May 1999 they were named Thermo King Holdings New Zealand Limited, from 16 Jan 1997 to 19 Aug 1998 they were named Thermo King New Zealand Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 2500 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent). Finally we have the 3rd share allocation (2500 shares 25 per cent) made up of 1 entity.
Principal place of activity
42 Detroit Drive, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 23 May 2019 to 22 Aug 2022
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Jun 2014 to 23 May 2019
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 14 Oct 2009 to 16 Jun 2014
Address #4: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 23 May 2008 to 14 Oct 2009
Address #5: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 26 May 2003 to 23 May 2008
Address #6: Ward Wilson, 9 Shotover Street, Queenstown
Registered address used from 11 Apr 2000 to 26 May 2003
Address #7: Ward Wilson, 9 Shotover Street, Queenstown
Physical address used from 17 Jan 1997 to 26 May 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Hanning, Helena Mary |
West Melton Christchurch New Zealand |
16 Jan 1997 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Hanning, Michael Patrick |
West Melton Christchurch New Zealand |
16 Jan 1997 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Hanning, Anthony Karl |
Prebbleton Prebbleton 7604 New Zealand |
26 Nov 2012 - |
Michael Patrick Hanning - Director
Appointment date: 16 Jan 1997
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 01 Jun 2010
Helena Mary Hanning - Director
Appointment date: 16 Jan 1997
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 01 Jun 2010
Anthony Karl Hanning - Director
Appointment date: 01 Apr 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 26 May 2016
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Autosafe Limited
10 Roydon Drive
Cowan Trailers Limited
181 Spey Street
Fiordland Leather Limited
Caswell Street
Hyway Manufacturing Limited
64 High Street
Mainland Coachwork Limited
80 Rolleston Drive
Paradynamics Limited
12 Leeston Dunsandel Road, Dunsandel