Temperature Consultants Limited, a registered company, was launched on 11 May 1992. 9429038990007 is the number it was issued. This company has been supervised by 18 directors: Sherif Hassanein - an active director whose contract began on 13 Feb 2018,
Walter Nicholas Henry Tongue - an active director whose contract began on 01 Apr 2019,
Satroopa Ragni Singh - an inactive director whose contract began on 01 Jul 2019 and was terminated on 06 Aug 2021,
Henry John Deen - an inactive director whose contract began on 20 Nov 2003 and was terminated on 06 Sep 2018,
Brian John Rees - an inactive director whose contract began on 16 May 2011 and was terminated on 15 Feb 2018.
Updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: 4 Niall Burgess Road, Penrose, Auckland, 1060 (type: registered, physical).
Temperature Consultants Limited had been using 15 Walls Road, Penrose, Auckland as their registered address until 25 Mar 2014.
Old names used by this company, as we established at BizDb, included: from 10 May 1999 to 10 Sep 2002 they were named Koxka New Zealand Limited, from 14 Nov 1996 to 10 May 1999 they were named Trans-Tasman Investments Limited and from 11 May 1992 to 14 Nov 1996 they were named Contract Refrigeration & Air Conditioning (Ch-Ch) Limited.
One entity owns all company shares (exactly 50001 shares) - Mcalpine Hussmann Limited - located at 1060, Mt Wellington, Auckland.
Previous addresses
Address #1: 15 Walls Road, Penrose, Auckland New Zealand
Registered & physical address used from 18 Sep 2002 to 25 Mar 2014
Address #2: 11-17 Walls Road, Penrose, Auckland
Physical address used from 07 Nov 1996 to 18 Sep 2002
Address #3: 5th Floor, Prudential House, 57-59 Symonds Street, Auckland
Registered address used from 01 Jun 1995 to 18 Sep 2002
Basic Financial info
Total number of Shares: 50001
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50001 | |||
Entity (NZ Limited Company) | Mcalpine Hussmann Limited Shareholder NZBN: 9429000028585 |
Mt Wellington Auckland 1060 New Zealand |
11 May 1992 - |
Ultimate Holding Company
Sherif Hassanein - Director
Appointment date: 13 Feb 2018
ASIC Name: Hussmann Australia Pty Limited
Address: Balgowlah, Nsw, 2093. Australia
Address used since 13 Feb 2018
Address: New South Wales, 2761, Australia
Walter Nicholas Henry Tongue - Director
Appointment date: 01 Apr 2019
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 29 Feb 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Apr 2019
Satroopa Ragni Singh - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 06 Aug 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 17 May 2021
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 01 Jul 2019
Henry John Deen - Director (Inactive)
Appointment date: 20 Nov 2003
Termination date: 06 Sep 2018
Address: Somerville, Manukau, 2014 New Zealand
Address used since 31 Aug 2009
Brian John Rees - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 15 Feb 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 16 May 2011
Howard James Small - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 16 May 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 1994
Mario Sanchez - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 28 Feb 2006
Address: 399 Nanjing West Road, Shanghai 20003, Prc,
Address used since 21 Feb 2005
John Edward Jr Hudson - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 24 Jun 2005
Address: 2403 Dericou, 109 Repulse Bay Road, Hong Kong,
Address used since 11 Feb 2004
Lawrence Robert Rauzon - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 21 Feb 2005
Address: Cota De Caza, California 92679, Usa,
Address used since 11 Feb 2004
Philip Joseph Miller - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 20 Nov 2003
Address: Milford, Auckland,
Address used since 11 May 1992
Robert Charles Todd - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 20 Nov 2003
Address: Papatoetoe, Auckland,
Address used since 05 Dec 1995
Alan Francis Cotter - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 31 Jul 2003
Address: Tauranga,
Address used since 05 Dec 1995
Barry Edward Brill - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 17 Aug 1998
Address: Takapuna, Auckland,
Address used since 05 Dec 1995
Louis Pignone - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 31 Jul 1998
Address: West Pennant Hills, N S W 2120, Australia,
Address used since 20 Dec 1996
Richard Mollison Alborn - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 30 Jan 1998
Address: Ningi, Queensland 4511, Australia,
Address used since 20 Dec 1996
Stephen John Davis - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 01 Aug 1994
Address: Shirley, Christchurch,
Address used since 02 Jul 1992
Lambertus Harm Snijder - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 01 Aug 1994
Address: Christchurch,
Address used since 02 Jul 1992
Howard James Small - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 02 Jul 1992
Address: Kohimarama, Auckland,
Address used since 06 May 1992
Mcalpine Hussmann Limited
2-6 Niall Burgess Road
Electrolux (nz) Limited
3 Niall Burgess Road
Dhl Holdings (new Zealand) Limited
7-9 Niall Burgess Road
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Azure Group Limited
515c Mt Wellington Highway
Gemini Investment And Development Lp
515c Mount Wellington Highway