Shortcuts

The Heat Shops Limited

Type: NZ Limited Company (Ltd)
9429039510105
NZBN
373873
Company Number
Registered
Company Status
Current address
617 Pollen Street
Thames 3500
New Zealand
Registered & physical & service address used since 26 May 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Other (Other) Collingwoods Hamilton
Shares Allocation #2 Number of Shares: 3000
Other (Other) Plumbing World Thames Thames
Shares Allocation #3 Number of Shares: 3000
Other (Other) Rotorua Heat Centre Rotorua
Shares Allocation #4 Number of Shares: 3000
Other (Other) The Heating Centre Christchurch
Shares Allocation #5 Number of Shares: 3000
Other (Other) Wairapa Heating & Tiling Masterton

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hastings Heating Centre
Other Solid Fuel Heating Limited
Entity Pukekohe Hpe Limited
Shareholder NZBN: 9429036678426
Company Number: 1179221
Other Null - Ramada Home Heating Centre
Other Null - Decor Frame'n'heat Shop
Other Null - Morrinsville Mitre 10
Other Null - D J Stone & Co Limited
Other Null - Solid Fuel Heating Limited
Other Null - Hastings Heating Centre
Other Null - Greenlane Heating Centre
Entity Pukekohe Hpe Limited
Shareholder NZBN: 9429036678426
Company Number: 1179221
Other Ramada Home Heating Centre
Other Morrinsville Mitre 10
Other Decor Frame'n'heat Shop
Other D J Stone & Co Limited
Other Greenlane Heating Centre
Directors

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

Nearby companies

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