Shortcuts

Kroll Heaters N.z. Limited

Type: NZ Limited Company (Ltd)
9429038731457
NZBN
619712
Company Number
Registered
Company Status
Current address
9 Sullivan Avenue
Mangere Bridge
Auckland 2022
New Zealand
Physical & service & registered address used since 14 Feb 2017
9 Sullivan Avenue
Mangere Bridge
Auckland 2022
New Zealand
Postal & office address used since 27 Feb 2024

Kroll Heaters N.z. Limited, a registered company, was registered on 02 Feb 1994. 9429038731457 is the number it was issued. The company has been supervised by 4 directors: Owen Hugh Dunning - an active director whose contract began on 02 Mar 1994,
Christine Frances Dunning - an inactive director whose contract began on 20 Feb 1996 and was terminated on 21 Nov 2003,
Graham George Flett - an inactive director whose contract began on 02 Mar 1994 and was terminated on 20 Feb 1996,
Barry Stephen - an inactive director whose contract began on 02 Feb 1994 and was terminated on 02 Mar 1994.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 9 Sullivan Avenue, Mangere Bridge, Auckland, 2022 (type: postal, office).
Kroll Heaters N.z. Limited had been using 16 Tralee Terrace, Dannemora, Auckland as their registered address until 14 Feb 2017.
Past names used by the company, as we found at BizDb, included: from 02 Feb 1994 to 07 Jul 1994 they were named Optime Enterprises Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (30 per cent). Lastly we have the third share allocation (40 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 16 Tralee Terrace, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 06 Oct 2011 to 14 Feb 2017

Address #2: 16 Tralee Terrace, Shamrock Park, Howick, 2016 New Zealand

Physical & registered address used from 23 May 2007 to 06 Oct 2011

Address #3: Dunning Okey, 21 Main Road, Katikati

Registered & physical address used from 05 Mar 2004 to 23 May 2007

Address #4: Owen Dunning Chartered Accountant, Main Road, Katikati, Bay Of Plenty

Physical & registered address used from 20 Feb 2002 to 05 Mar 2004

Address #5: Owen Dunning Chartered Accountant, 39 Main Road, Katikati, Bay Of Plenty

Physical address used from 01 Jul 1997 to 20 Feb 2002

Address #6: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 07 Mar 1994 to 20 Feb 2002

Contact info
64 274 741043
04 Feb 2019 Phone
owen.dunning@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Dunning, Christine Frances Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Dunning, Owen Hugh Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Dunning, Owen Hugh Mangere Bridge
Auckland
2022
New Zealand
Directors

Owen Hugh Dunning - Director

Appointment date: 02 Mar 1994

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 03 Feb 2017


Christine Frances Dunning - Director (Inactive)

Appointment date: 20 Feb 1996

Termination date: 21 Nov 2003

Address: Katikati,

Address used since 20 Feb 1996


Graham George Flett - Director (Inactive)

Appointment date: 02 Mar 1994

Termination date: 20 Feb 1996

Address: Mt Maunganui,

Address used since 02 Mar 1994


Barry Stephen - Director (Inactive)

Appointment date: 02 Feb 1994

Termination date: 02 Mar 1994

Address: Birkdale, Auckland,

Address used since 02 Feb 1994

Nearby companies