Shortcuts

Thermo King South Island New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038168031
NZBN
841495
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C239920
Industry classification code
Transport Equipment Mfg Nec
Industry classification description
Current address
Po Box 11240
Sockburn
Christchurch 8443
New Zealand
Postal & invoice address used since 15 May 2019
42 Detroit Drive
Rolleston
Rolleston 7614
New Zealand
Office & delivery address used since 15 May 2019
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 22 Aug 2022

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.

Addresses

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

Contact info
64 03 3471590
15 May 2019 Phone
anthanning@tkh.co.nz
17 May 2021 Email
www.thermokingsouthisland.co.nz
16 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Hanning, Helena Mary West Melton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hanning, Michael Patrick West Melton
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Hanning, Anthony Karl Prebbleton
Prebbleton
7604
New Zealand
Directors

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

Nearby companies

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

Similar companies

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