Hvac Design New Zealand Limited, a registered company, was incorporated on 23 Jun 1995. 9429038459535 is the business number it was issued. This company has been managed by 1 director, named David Nicholas Foley - an active director whose contract started on 23 Jun 1995.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 777 Kahuranaki Road, Kahuranaki, 4295 (type: registered, physical).
Hvac Design New Zealand Limited had been using 93 Princes Street, Northcote Point, Auckland as their registered address up until 08 Nov 2021.
Former names used by this company, as we managed to find at BizDb, included: from 23 Jun 1995 to 07 Feb 2018 they were named Breeze Air Conditioning Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 93 Princes Street, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 16 Aug 2016 to 08 Nov 2021
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 May 2011 to 16 Aug 2016
Address: Dcl Limited, Unit K1/ 75 Corinthian Drive, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 17 Nov 2010 to 13 May 2011
Address: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 08 Jul 2008 to 17 Nov 2010
Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 10 Jul 2007 to 08 Jul 2008
Address: Level 8, 53 Fort Street, Auckland
Registered & physical address used from 17 Jun 2005 to 10 Jul 2007
Address: Macnicol Lee & Co, Suite 1a Hallmark Building, Hillary Square, Orewa
Registered address used from 19 May 2000 to 17 Jun 2005
Address: 409 Upper Waiwera Road, Waiwera
Physical address used from 11 Aug 1999 to 11 Aug 1999
Address: Macnicol Lee & Co, Suite 1a Hallmark Building, Hillary Square, Orewa
Physical address used from 11 Aug 1999 to 11 Aug 1999
Address: Dcl Limited, Suite 1a , Hallmark Building, Hillary Square, Orewa
Physical address used from 11 Aug 1999 to 17 Jun 2005
Address: Darryl Lee & Co, Suite 1a Hallmark Building, Hillary Square, Orewa
Physical address used from 11 Aug 1999 to 11 Aug 1999
Address: 409 Upper Waiwera Road, Waiwera
Registered address used from 04 Aug 1999 to 19 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Boocock, Sarah |
Kahuranaki Hawkes Bay 4295 New Zealand |
23 Jun 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Foley, David Nicholas |
Kahuranaki Hawkes Bay 4295 New Zealand |
23 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Cds Trustee Co.ltd | 23 Jun 1995 - 27 Jun 2010 | |
Other | Cds Trustee Co.ltd | 23 Jun 1995 - 27 Jun 2010 |
David Nicholas Foley - Director
Appointment date: 23 Jun 1995
Address: Kahuranaki, Hawkes Bay, 4295 New Zealand
Address used since 18 May 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 18 May 2015
Birkenhead Marine Services Limited
78 Princes Street
Parry Enterprises (devonport) Limited
83 Queen Street
Parry Investments (tng) Limited
83 Queen Street
The Friends Of 14 Rodney Road Incorporated
83 Queen Street
Claremont Trust And Investment Company Limited
74 Princes Street
The Blue Moon Brick Company Limited
74 Princes Street