Shortcuts

Thermaseal Double Glazing Limited

Type: NZ Limited Company (Ltd)
9429039069924
NZBN
519897
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 09 Jun 2016

Thermaseal Double Glazing Limited, a registered company, was incorporated on 13 Sep 1991. 9429039069924 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Geoffrey David Ball - an active director whose contract began on 31 Jan 2014,
Janet Dean - an inactive director whose contract began on 06 Nov 2002 and was terminated on 31 Jan 2014,
Ian Mcdougal Strachan - an inactive director whose contract began on 13 Sep 1991 and was terminated on 06 Nov 2002,
Geoffrey Allan Milne - an inactive director whose contract began on 13 Sep 1991 and was terminated on 26 Mar 1999,
Phillip Mark Oliver Hyman - an inactive director whose contract began on 13 Sep 1991 and was terminated on 14 Nov 1994.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Thermaseal Double Glazing Limited had been using 68 Mandeville Street, Christchurch as their registered address up until 09 Jun 2016.
One entity owns all company shares (exactly 45000 shares) - Hagley Trustee Services Limited - located at 8041, Ilam, Christchurch.

Addresses

Previous addresses

Address: 68 Mandeville Street, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Aug 2014 to 09 Jun 2016

Address: C/-t V Bailey, Business Consultant, 22 Foster Street, Christchurch, 8042 New Zealand

Physical & registered address used from 11 Jul 2013 to 06 Aug 2014

Address: C/-t V Bailey, Chartered Accountant, 22 Foster Street, Christchurch New Zealand

Physical & registered address used from 26 Jun 2005 to 11 Jul 2013

Address: 16 Leslie Hills Drive, Christchurch

Physical address used from 23 Jun 2004 to 26 Jun 2005

Address: 236 Manchester Street, Christchurch

Registered address used from 14 Aug 1999 to 26 Jun 2005

Address: 236 Manchester Street, Christchurch

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 240 St Asaph Street, Christchurch

Physical address used from 01 Jul 1997 to 23 Jun 2004

Address: 240 Manchester Street, Christchurch

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 575 Colombo Street, Christchurch

Registered address used from 01 Jul 1994 to 14 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 45000
Entity (NZ Limited Company) Hagley Trustee Services Limited
Shareholder NZBN: 9429047438064
Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand
Individual Dean, Janet Isobel Prebbleton
Christchurch
8042
New Zealand
Individual Ball, Geoffrey David Halswell
Christchurch
8025
New Zealand
Individual Cope, David William Parklands
Christchurch
8083
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Directors

Geoffrey David Ball - Director

Appointment date: 31 Jan 2014

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Mar 2022

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 19 Aug 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 28 Sep 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Jul 2019


Janet Dean - Director (Inactive)

Appointment date: 06 Nov 2002

Termination date: 31 Jan 2014

Address: Prebbleton, Christchurch, 8042 New Zealand

Address used since 03 Jul 2013


Ian Mcdougal Strachan - Director (Inactive)

Appointment date: 13 Sep 1991

Termination date: 06 Nov 2002

Address: Rolleston, Canterbury,

Address used since 13 Sep 1991


Geoffrey Allan Milne - Director (Inactive)

Appointment date: 13 Sep 1991

Termination date: 26 Mar 1999

Address: Christchurch,

Address used since 13 Sep 1991


Phillip Mark Oliver Hyman - Director (Inactive)

Appointment date: 13 Sep 1991

Termination date: 14 Nov 1994

Address: Christchurch,

Address used since 13 Sep 1991


Peter Scott Thorby - Director (Inactive)

Appointment date: 13 Sep 1991

Termination date: 07 Jul 1993

Address: Christchurch,

Address used since 13 Sep 1991

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road