Refrigerant Recovery Nz Limited was incorporated on 12 Oct 1993 and issued a New Zealand Business Number of 9429038820069. This registered LTD company has been run by 34 directors: Mark Meyer - an active director whose contract began on 29 Sep 2021,
Glynn Cowley - an active director whose contract began on 29 Sep 2021,
Malcolm Miller - an active director whose contract began on 30 Sep 2021,
Gary Wayne Reily - an active director whose contract began on 07 Oct 2022,
Barry David Smith - an active director whose contract began on 07 Jun 2023.
As stated in our data (updated on 06 Jun 2025), this company registered 1 address: 217 King Street, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Until 23 Jun 2022, Refrigerant Recovery Nz Limited had been using 217 King Street, Pukekohe, Pukekohe as their registered address.
BizDb identified other names used by this company: from 12 Oct 1993 to 31 Mar 2009 they were called Ozone Protection Company Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Institute Of Refrigeration, Heating and Air Conditioning Engineers Of New Zealand Incorporated (an other) located at Pukekohe, Pukekohe postcode 2120.
Previous addresses
Address: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 04 Feb 2022 to 23 Jun 2022
Address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jul 2020 to 04 Feb 2022
Address: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand
Physical & registered address used from 01 May 2002 to 30 Jul 2020
Address: Level 18, Price Waterhouse Centre, 55 Wyndham Street, Auckland
Physical address used from 28 Feb 1997 to 01 May 2002
Address: 8 Penrose Road, Auckland
Registered address used from 03 Jul 1996 to 01 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated |
Pukekohe Pukekohe 2120 New Zealand |
18 Jun 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Company Number: 429813 |
12 Oct 1993 - 18 Jun 2012 | |
| Entity | The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Company Number: 429813 |
12 Oct 1993 - 18 Jun 2012 |
Mark Meyer - Director
Appointment date: 29 Sep 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Sep 2021
Glynn Cowley - Director
Appointment date: 29 Sep 2021
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 29 Sep 2021
Malcolm Miller - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Piha, 0772 New Zealand
Address used since 30 Sep 2021
Gary Wayne Reily - Director
Appointment date: 07 Oct 2022
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 07 Oct 2022
Barry David Smith - Director
Appointment date: 07 Jun 2023
Address: Petone, Wellington, 5012 New Zealand
Address used since 07 Jun 2023
Philip James Mohan - Director
Appointment date: 11 Dec 2024
Address: Patumahoe, 2679 New Zealand
Address used since 11 Dec 2024
Robert Iain Morgan - Director (Inactive)
Appointment date: 25 Nov 2021
Termination date: 11 Dec 2024
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 25 Nov 2021
Ashvinkumar Patel - Director (Inactive)
Appointment date: 12 Oct 2021
Termination date: 07 Jun 2023
Address: Hillpark, Auckland, 2102 New Zealand
Address used since 12 Oct 2021
Paul Shaw - Director (Inactive)
Appointment date: 29 Sep 2021
Termination date: 15 Sep 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 29 Sep 2021
Kenneth John Bowen - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 30 Nov 2021
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 03 May 2013
Patrick Dempsey - Director (Inactive)
Appointment date: 09 Apr 2020
Termination date: 12 Oct 2021
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 21 Oct 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 09 Apr 2020
Lionel Rowe - Director (Inactive)
Appointment date: 30 Jan 1998
Termination date: 29 Sep 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 08 Feb 2020
Address: New Plymouth, 4310 New Zealand
Address used since 10 May 2011
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 15 May 2018
Sameer Handa - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 29 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 May 2010
Clifton Madgwick - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 29 Sep 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 May 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Dec 2019
Max William Mcdermid - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 29 Sep 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 27 Aug 2013
Bernard Fulton - Director (Inactive)
Appointment date: 13 Nov 2007
Termination date: 09 Apr 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 26 May 2010
Michael Kennedy - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 27 Aug 2013
Address: Somerville, Manukau, 2014 New Zealand
Address used since 26 May 2010
Ivan Paul Tottle - Director (Inactive)
Appointment date: 26 Jul 2004
Termination date: 13 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2007
Raynor Hugh Johnston - Director (Inactive)
Appointment date: 08 Jul 2002
Termination date: 12 Sep 2007
Address: Rd 1, Hamilton,
Address used since 08 Jul 2002
Robert Ernst Redwood - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 04 Aug 2006
Address: Kohimarama, Auckland,
Address used since 01 Aug 2000
Dean Matthew Brown - Director (Inactive)
Appointment date: 18 Dec 2002
Termination date: 22 Dec 2005
Address: Howick, Auckland,
Address used since 01 Feb 2004
Paul Brewer - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 26 Jul 2004
Address: Northcote, Auckland,
Address used since 31 Oct 2000
Stephen Thomas Miller - Director (Inactive)
Appointment date: 18 Jul 1997
Termination date: 18 Dec 2002
Address: Browns Bay, Auckland,
Address used since 18 Jul 1997
Peter Wallace Scott - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 04 Apr 2002
Address: St Andrews, Hamilton,
Address used since 12 Oct 1993
Len Jarvie - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 31 Oct 2000
Address: Howick, Auckland,
Address used since 01 May 1997
Darrell Watt - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 01 Aug 2000
Address: Titirangi, Auckland,
Address used since 10 Aug 1999
Mark Leslie Irwin - Director (Inactive)
Appointment date: 18 Jul 1997
Termination date: 12 Jul 1999
Address: The Gardens, Manurewa, Auckland,
Address used since 18 Jul 1997
Joaquim Pereira Da Silva - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 30 Jan 1998
Address: Rothesay Bay, Auckland,
Address used since 12 Oct 1993
Brian John Drake - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 18 Jul 1997
Address: Papakowhai, Wellington,
Address used since 22 Jun 1994
Roger Thrussell - Director (Inactive)
Appointment date: 30 Apr 1995
Termination date: 18 Jul 1997
Address: Arkles Bay, Whangaparaoa,
Address used since 30 Apr 1995
Paul Ellis Brewer - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 25 Mar 1997
Address: Northcote,
Address used since 12 Oct 1993
Ronald Weir Armstrong - Director (Inactive)
Appointment date: 14 Feb 1995
Termination date: 30 Apr 1995
Address: R D 3, Albany,
Address used since 14 Feb 1995
Alan Foster - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 14 Feb 1995
Address: Howick,
Address used since 12 Oct 1993
Brian Francis Walker - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 22 Jun 1994
Address: Oneroa, Waiheke Island,
Address used since 12 Oct 1993
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20