Shortcuts

Heat Pump Air Conditioning Limited

Type: NZ Limited Company (Ltd)
9429039741578
NZBN
302911
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 24 Apr 2018

Heat Pump Air Conditioning Limited was started on 24 Apr 1986 and issued an NZBN of 9429039741578. The registered LTD company has been managed by 11 directors: John Ronald Kelly - an active director whose contract began on 24 Apr 1986,
Craig Ross Mccoy - an active director whose contract began on 21 Nov 2008,
James Craig Victor Turner - an active director whose contract began on 02 Nov 2023,
John Mason Plato - an inactive director whose contract began on 27 Jul 2012 and was terminated on 31 Mar 2020,
Paul Kelly - an inactive director whose contract began on 28 Feb 2015 and was terminated on 18 Mar 2018.
According to our information (last updated on 30 Mar 2024), this company uses 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 24 Apr 2018, Heat Pump Air Conditioning Limited had been using 355 Blenhiem Road, Christchurch as their physical address.
BizDb identified more names for this company: from 24 Apr 1986 to 30 May 2003 they were called Temperature Maintenance Limited.
A total of 10000 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 1111 shares are held by 2 entities, namely:
Turner, James Craig Victor (an individual) located at Lincoln, Lincoln postcode 7608,
Turner, Mary-Anne (an individual) located at Lincoln, Lincoln postcode 7608.
Another group consists of 1 shareholder, holds 37.75% shares (exactly 3775 shares) and includes
Cambridge Trustees 2018 Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (5112 shares, 51.12%) belongs to 1 entity, namely:
Sharp Pencil Investments Limited, located at 149 Victoria Street, Christchurch (an entity).

Addresses

Previous addresses

Address: 355 Blenhiem Road, Christchurch New Zealand

Physical address used from 05 Dec 2003 to 24 Apr 2018

Address: 15 Utah Place, Burwood, Christchurch, 8061 New Zealand

Registered address used from 18 Feb 2002 to 24 Apr 2018

Address: 444 St Asaph Street, Christchurch

Physical address used from 10 Sep 1999 to 05 Dec 2003

Address: Bdo Christchurch, Cnr Worcester Street & Oxford Terrace, Christchurch

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address: C/ - Bdo Christchurch, Cnr Worcester Street & Oxford Terrace, Christchurch

Registered address used from 10 Sep 1999 to 18 Feb 2002

Address: C/o Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch

Registered address used from 07 Dec 1998 to 10 Sep 1999

Address: Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch

Physical address used from 19 Feb 1992 to 10 Sep 1999

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1111
Individual Turner, James Craig Victor Lincoln
Lincoln
7608
New Zealand
Individual Turner, Mary-anne Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 3775
Entity (NZ Limited Company) Cambridge Trustees 2018 Limited
Shareholder NZBN: 9429046480712
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 5112
Entity (NZ Limited Company) Sharp Pencil Investments Limited
Shareholder NZBN: 9429035058748
149 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Kelly, John Ronald Christchurch
Shares Allocation #5 Number of Shares: 1
Individual Kelly, Suzanne Mary Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Kayla Marie 485 Papanui Road, Papanui
Chistchurch
8542
New Zealand
Individual Smith, Kayla Marie 485 Papanui Road, Papanui
Chistchurch
8542
New Zealand
Individual Smith, Kayla Marie 485 Papanui Road, Papanui
Chistchurch
8542
New Zealand
Individual Smith, Kayla Marie 485 Papanui Road, Papanui
Chistchurch
8542
New Zealand
Individual Smith, Kayla Marie 485 Papanui Road, Papanui
Chistchurch
8542
New Zealand
Individual Smith, Kayla Marie 485 Papanui Road, Papanui
Chistchurch
8542
New Zealand
Entity Canterbury Trustees (2012) Limited
Shareholder NZBN: 9429030839168
Company Number: 3693375
Papanui
Christchurch
8053
New Zealand
Entity Canterbury Trustees (2012) Limited
Shareholder NZBN: 9429030839168
Company Number: 3693375
Central City
Christchurch
8011
New Zealand
Entity Canterbury Trustees (2012) Limited
Shareholder NZBN: 9429030839168
Company Number: 3693375
Central City
Christchurch
8011
New Zealand
Individual Tait, Graeme Bromley
Christchurch

New Zealand
Individual Smith, Jeremy Robert 485 Papanui Road, Papanui
Christchurch
8542
New Zealand
Individual Smith, Jeremy Robert 485 Papanui Road, Papanui
Christchurch
8542
New Zealand
Individual Smith, Jeremy Robert 485 Papanui Road, Papanui
Christchurch
8542
New Zealand
Individual Tait, Graeme Bromley
Christchurch

New Zealand
Directors

John Ronald Kelly - Director

Appointment date: 24 Apr 1986

Address: Christchurch, Christchurch, 8061 New Zealand

Address used since 05 Nov 2015


Craig Ross Mccoy - Director

Appointment date: 21 Nov 2008

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 17 Jun 2015


James Craig Victor Turner - Director

Appointment date: 02 Nov 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 02 Nov 2023


John Mason Plato - Director (Inactive)

Appointment date: 27 Jul 2012

Termination date: 31 Mar 2020

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 05 Apr 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 27 Jul 2012

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 28 Nov 2017


Paul Kelly - Director (Inactive)

Appointment date: 28 Feb 2015

Termination date: 18 Mar 2018

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 28 Feb 2015


Suzanne Mary Kelly - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 28 Feb 2015

Address: Christchurch, 8061 New Zealand

Address used since 02 Apr 2001


Sandra Elizabeth Smith - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 30 Jul 2010

Address: 18 Rastrick Street, Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2009


Martin Richard Barron Lester Witty - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 03 Apr 2006

Address: Christchurch,

Address used since 16 Jan 2006


Robert Home Morrison - Director (Inactive)

Appointment date: 24 Apr 1986

Termination date: 02 Apr 2001

Address: Christchurch,

Address used since 24 Apr 1986


Catherine Patricia Morrison - Director (Inactive)

Appointment date: 24 Apr 1986

Termination date: 07 Apr 1998

Address: Christchurch,

Address used since 24 Apr 1986


Suzanne Mary Kelly - Director (Inactive)

Appointment date: 24 Apr 1986

Termination date: 07 Apr 1998

Address: Christchurch,

Address used since 24 Apr 1986

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street