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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45000 | |||
Entity (NZ Limited Company) | Hagley Trustee Services Limited Shareholder NZBN: 9429047438064 |
Ilam Christchurch 8041 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Lee Michael Christopher |
Riccarton Christchurch 8011 New Zealand |
03 Feb 2014 - 24 Jul 2019 |
Individual | Dean, Janet Isobel |
Prebbleton Christchurch 8042 New Zealand |
13 Sep 1991 - 03 Feb 2014 |
Individual | Ball, Geoffrey David |
Halswell Christchurch 8025 New Zealand |
03 Feb 2014 - 24 Jul 2019 |
Individual | Cope, David William |
Parklands Christchurch 8083 New Zealand |
03 Feb 2014 - 24 Jul 2017 |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
24 Jul 2017 - 24 Jul 2019 |
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
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