Temprite Refrigeration (Auckland) Limited was started on 08 Dec 1993 and issued a number of 9429038751172. The registered LTD company has been run by 6 directors: Douglas Miller - an active director whose contract began on 23 Dec 1993,
Steven Thaggard - an inactive director whose contract began on 23 Dec 1993 and was terminated on 07 Jul 2003,
Reginald Whitfield - an inactive director whose contract began on 23 Dec 1993 and was terminated on 29 Mar 1999,
Terol Tausi - an inactive director whose contract began on 23 Dec 1993 and was terminated on 20 Oct 1997,
Bruce Andrew Galloway - an inactive director whose contract began on 08 Dec 1993 and was terminated on 23 Dec 1993.
According to our database (last updated on 20 Mar 2024), the company filed 1 address: Po Box 79502, Royal Heights, Auckland, 0656 (types include: postal, office).
Up until 01 Mar 2018, Temprite Refrigeration (Auckland) Limited had been using Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their physical address.
BizDb found former names for the company: from 08 Dec 1993 to 11 Feb 1994 they were named Rushmead Enterprises Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Miller, Denise Cherie (an individual) located at Massey, Auckland postcode 0614.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Miller, Douglas - located at Massey, Auckland. Temprite Refrigeration (Auckland) Limited has been classified as "Repairing household electrical appliance" (business classification S942130).
Principal place of activity
Ground Floor, 3 City Road, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand
Physical & registered address used from 01 Mar 2006 to 01 Mar 2018
Address #2: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 01 Jul 1997 to 01 Mar 2006
Address #3: 14th Floor, Quay Tower, Corner Custom & Albert Streets, Auckland
Registered address used from 14 Feb 1994 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Miller, Denise Cherie |
Massey Auckland 0614 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Miller, Douglas |
Massey Auckland |
08 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thaggard, Steven |
Papatoetoe Auckland |
31 May 2004 - 31 May 2004 |
Douglas Miller - Director
Appointment date: 23 Dec 1993
Address: Massey, Auckland, 0614 New Zealand
Address used since 23 Dec 1993
Steven Thaggard - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 07 Jul 2003
Address: Papatoetoe, Auckland,
Address used since 03 Apr 2003
Reginald Whitfield - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 29 Mar 1999
Address: Manurewa,
Address used since 23 Dec 1993
Terol Tausi - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 20 Oct 1997
Address: Mt Roskill,
Address used since 23 Dec 1993
Bruce Andrew Galloway - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 23 Dec 1993
Address: Remuera,
Address used since 08 Dec 1993
Robert Barry Whale - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 23 Dec 1993
Address: Epsom,
Address used since 08 Dec 1993
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor
@domo Nz Limited
Ground Floor
A-gradegroup Limited
115 Great South Road
Heat Pump Pool Solutions Limited
601/28 College Hill
Polar Refrigeration 2011 Limited
202 Ponsonby Road
R.s. Ying De Company Limited
27d Alpers Avenue
Samsharles Company Limited
500a Parnell Road