Thermofloor Products Limited, a registered company, was started on 23 Jul 1986. 9429039731494 is the NZ business number it was issued. The company has been managed by 4 directors: Adam John Ashton - an active director whose contract started on 08 Mar 2008,
Estate David Gordon Ashton - an inactive director whose contract started on 11 Sep 1990 and was terminated on 28 Jun 2013,
Kenneth Michael Richards - an inactive director whose contract started on 27 Jun 1990 and was terminated on 08 Mar 2008,
David Reid Wilkie - an inactive director whose contract started on 15 Jun 1993 and was terminated on 08 Mar 2008.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical).
Thermofloor Products Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their registered address up until 30 May 2019.
One entity controls all company shares (exactly 100000 shares) - Ashton, Adam John - located at 8024, Christchurch.
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Dec 2015 to 30 May 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jan 2012 to 02 Dec 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 04 Jan 2012
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 01 Aug 2011 to 18 Oct 2011
Address: 291 Madras Street, Christchurch
Registered address used from 08 Jul 1997 to 08 Jul 1997
Address: Horrocks Mcnabb & Co, 291 Madras Street, Christchurch New Zealand
Registered address used from 08 Jul 1997 to 01 Aug 2011
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Horrocks Mcnab, 291 Madras Street, Christchurch New Zealand
Physical address used from 19 Feb 1992 to 01 Aug 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Ashton, Adam John |
Christchurch New Zealand |
19 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macauley, Rex John |
Tuahiwi R D ! Rangiora |
30 Jun 2004 - 19 Jul 2005 |
Individual | Martin, James Anthony |
Christchurch |
30 Jun 2004 - 30 Jun 2004 |
Individual | Ashton, Eileen Margaret |
Parklands Christchurch 8083 New Zealand |
23 Jul 1986 - 01 Nov 2023 |
Individual | Guthrie, James Robert |
Christchurch 8 |
23 Jul 1986 - 11 Jul 2006 |
Individual | Ashton, Estate Of David Gordon |
Burwood Christchurch 8083 New Zealand |
23 Jul 1986 - 28 Jun 2013 |
Individual | Wilkie, David Reid |
Waikawa Bay Picton |
23 Jul 1986 - 06 Aug 2007 |
Individual | Horrocks, Irwin Fowlds |
Christchurch |
23 Jul 1986 - 06 Aug 2007 |
Individual | Richards, Kenneth Michael |
Pines Beach Kaiapoi |
23 Jul 1986 - 06 Aug 2007 |
Adam John Ashton - Director
Appointment date: 08 Mar 2008
Address: Christchurch, 8052 New Zealand
Address used since 01 Jul 2015
Estate David Gordon Ashton - Director (Inactive)
Appointment date: 11 Sep 1990
Termination date: 28 Jun 2013
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 31 Jul 2012
Kenneth Michael Richards - Director (Inactive)
Appointment date: 27 Jun 1990
Termination date: 08 Mar 2008
Address: Pines Beach, Kaiapoi,
Address used since 27 Jun 1990
David Reid Wilkie - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 08 Mar 2008
Address: Waikawa Bay, Picton,
Address used since 01 Jul 2007
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive