The Heat Shops Limited, a registered company, was registered on 15 Mar 1988. 9429039510105 is the New Zealand Business Number it was issued. The company has been managed by 14 directors: Craig Peter Woodhouse - an active director whose contract started on 31 Mar 1998,
David Cameron - an active director whose contract started on 05 Nov 2002,
Lorraine Bobbi Bull - an inactive director whose contract started on 31 Mar 1998 and was terminated on 29 Jun 2016,
Paul Jeffery - an inactive director whose contract started on 30 Oct 2000 and was terminated on 30 Mar 2006,
Robin Linn Burr - an inactive director whose contract started on 31 Mar 1998 and was terminated on 24 Oct 2003.
Last updated on 17 May 2024, our data contains detailed information about 1 address: 617 Pollen Street, Thames, 3500 (type: registered, physical).
The Heat Shops Limited had been using Gp Dalzell, 617 Pollen St, Thames as their physical address up until 20 Mar 2001.
A total of 15000 shares are allotted to 5 shareholders (5 groups). The first group consists of 3000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (20 per cent). Lastly the 3rd share allotment (3000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Gp Dalzell, 617 Pollen St, Thames
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address: G P Dalzell, 617 Pollen St, Thames New Zealand
Physical address used from 20 Mar 2001 to 26 May 2014
Address: C/- G P Dalzell, 617 Pollen Street, Thames New Zealand
Registered address used from 10 Apr 1995 to 26 May 2014
Address: C/- J Pullen, 120 Konini Road, Titirangi, Auckland 7
Registered address used from 10 Apr 1995 to 10 Apr 1995
Address: 96 Carnoustie Drive, Manurewa
Registered address used from 01 Jul 1994 to 10 Apr 1995
Basic Financial info
Total number of Shares: 15000
Annual return filing month: March
Annual return last filed: 15 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Other (Other) | Collingwoods |
Hamilton |
15 Mar 1988 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Other (Other) | Plumbing World Thames |
Thames |
15 Mar 1988 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Other (Other) | Rotorua Heat Centre |
Rotorua |
15 Mar 1988 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Other (Other) | The Heating Centre |
Christchurch |
15 Mar 1988 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Other (Other) | Wairapa Heating & Tiling |
Masterton |
15 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hastings Heating Centre | 15 Mar 1988 - 04 Apr 2006 | |
Other | Solid Fuel Heating Limited | 22 Mar 2004 - 22 Mar 2004 | |
Entity | Pukekohe Hpe Limited Shareholder NZBN: 9429036678426 Company Number: 1179221 |
22 Mar 2004 - 04 Apr 2006 | |
Other | Null - Ramada Home Heating Centre | 15 Mar 1988 - 12 May 2009 | |
Other | Null - Decor Frame'n'heat Shop | 15 Mar 1988 - 14 Mar 2005 | |
Other | Null - Morrinsville Mitre 10 | 15 Mar 1988 - 14 Mar 2005 | |
Other | Null - D J Stone & Co Limited | 22 Mar 2004 - 22 Mar 2004 | |
Other | Null - Solid Fuel Heating Limited | 22 Mar 2004 - 22 Mar 2004 | |
Other | Null - Hastings Heating Centre | 15 Mar 1988 - 04 Apr 2006 | |
Other | Null - Greenlane Heating Centre | 15 Mar 1988 - 14 Mar 2005 | |
Entity | Pukekohe Hpe Limited Shareholder NZBN: 9429036678426 Company Number: 1179221 |
22 Mar 2004 - 04 Apr 2006 | |
Other | Ramada Home Heating Centre | 15 Mar 1988 - 12 May 2009 | |
Other | Morrinsville Mitre 10 | 15 Mar 1988 - 14 Mar 2005 | |
Other | Decor Frame'n'heat Shop | 15 Mar 1988 - 14 Mar 2005 | |
Other | D J Stone & Co Limited | 22 Mar 2004 - 22 Mar 2004 | |
Other | Greenlane Heating Centre | 15 Mar 1988 - 14 Mar 2005 |
Craig Peter Woodhouse - Director
Appointment date: 31 Mar 1998
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 30 Apr 2010
David Cameron - Director
Appointment date: 05 Nov 2002
Address: Hamilton, 3200 New Zealand
Address used since 29 Jun 2016
Lorraine Bobbi Bull - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 29 Jun 2016
Address: Christchurch, 8053 New Zealand
Address used since 31 Mar 1998
Paul Jeffery - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 30 Mar 2006
Address: Whangarei,
Address used since 30 Oct 2000
Robin Linn Burr - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 24 Oct 2003
Address: R D 3, Matamata,
Address used since 31 Mar 1998
David Bertram - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 24 Oct 2003
Address: Masterton,
Address used since 30 Oct 2000
Kenneth James Brokenshire - Director (Inactive)
Appointment date: 05 Nov 1993
Termination date: 30 Oct 2001
Address: Thames,
Address used since 05 Nov 1993
Luka Anthony Marinovich - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 30 Oct 2000
Address: Remuera, Auckland,
Address used since 15 Mar 1988
Christopher Peter Jensen - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 30 Oct 2000
Address: Clevedon,
Address used since 15 Mar 1988
William Nickelsen - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 30 Oct 2000
Address: Taupo,
Address used since 31 Mar 1998
Grant Scott - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 30 Oct 2000
Address: New Plynouth,
Address used since 31 Mar 1998
Kenneth Norman Ashwell - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 31 Mar 1998
Address: Manurewa,
Address used since 15 Mar 1988
Laurence Paul Smith - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 31 Mar 1998
Address: Birkdale,
Address used since 15 Mar 1988
Graham William Edlington - Director (Inactive)
Appointment date: 05 Nov 1993
Termination date: 31 Mar 1998
Address: Rongotea,
Address used since 05 Nov 1993
Featherstone Motorsport Limited
617 Pollen Street
Rivermeadows Limited
617 Pollen Street
The Cheese Barn At Matatoki Limited
617 Pollen Street
Bod Design Consultants Limited
617 Pollen Street
Dufty Farms Limited
617 Pollen Street
Whangapoua Holiday Park Limited
617 Pollen Street