Shortcuts

Heat And Control Limited

Type: NZ Limited Company (Ltd)
9429039910615
NZBN
252578
Company Number
Registered
Company Status
Current address
Unit 1, 32 Barmac Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 17 May 2012

Heat and Control Limited, a registered company, was incorporated on 29 Mar 1985. 9429039910615 is the NZ business identifier it was issued. This company has been managed by 9 directors: Anthony C. - an active director whose contract began on 12 Oct 1990,
James Mclauchlan Strang - an active director whose contract began on 14 Mar 2006,
David Allan Tambyah - an active director whose contract began on 01 Jan 2010,
Andrew C. - an inactive director whose contract began on 12 Oct 1990 and was terminated on 20 Jul 2023,
Gary Alfred Fredericksen - an inactive director whose contract began on 12 Oct 1990 and was terminated on 26 Jan 2006.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: Unit 1, 32 Barmac Place, East Tamaki, Auckland, 2013 (types include: registered, physical).
Heat and Control Limited had been using 1/32 Barmac Place, East Tamaki, Auckland as their physical address up until 17 May 2012.
A single entity owns all company shares (exactly 100000 shares) - Heat and Control Pty. Ltd - located at 2013, Mount Gravatt, Queensland.

Addresses

Previous addresses

Address: 1/32 Barmac Place, East Tamaki, Auckland New Zealand

Physical & registered address used from 01 Oct 2003 to 17 May 2012

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical & registered address used from 02 Sep 2002 to 01 Oct 2003

Address: Level 16, Arthur Andersen Tower, 209 Queen Street, Auckland

Physical address used from 18 Nov 1999 to 02 Sep 2002

Address: Level 11 K P M G Centre, 9 Princes Street, Auckand

Physical address used from 18 Nov 1999 to 18 Nov 1999

Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 18 Nov 1999 to 02 Sep 2002

Address: -

Physical address used from 16 May 1995 to 18 Nov 1999

Address: C/- Kpmg Peat Marwick, Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 19 Feb 1992 to 18 Nov 1999

Contact info
64 274 4182
05 Mar 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Heat And Control Pty. Ltd Mount Gravatt
Queensland
4122
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Heat And Control Pty Limited
Other Null - Heat And Control Pty Limited
Directors

Anthony C. - Director

Appointment date: 12 Oct 1990

Address: Danville, Ca 94526, United States

Address used since 22 Jan 2015


James Mclauchlan Strang - Director

Appointment date: 14 Mar 2006

ASIC Name: Heat And Control Pty. Ltd.

Address: Mount Gravatt, Queensland 4122, Australia

Address: Victoria Point, Queensland 4165, Australia

Address used since 07 Jun 2012

Address: Mount Gravatt, Queensland 4122, Australia


David Allan Tambyah - Director

Appointment date: 01 Jan 2010

ASIC Name: Heat And Control Pty. Ltd.

Address: Mount Gravat, Queensland 4122, Australia

Address: Sunnybank, Queensland, 4109 Australia

Address used since 01 May 2012

Address: Mount Gravat, Queensland 4122, Australia


Andrew C. - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 20 Jul 2023

Address: San Carlos, Ca 94070, United States

Address used since 01 May 2012


Gary Alfred Fredericksen - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 26 Jan 2006

Address: East Tamaki, Auckland, New Zealand,

Address used since 01 Dec 2004


David John Tierney - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 01 Dec 1996

Address: Cornubia, Queensland, Australia,

Address used since 12 Oct 1990


Clark Kertell Benson - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 31 Aug 1993

Address: Millbrae, California, Usa,

Address used since 12 Oct 1990


Anthony W Whatmore - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 31 Aug 1993

Address: Mosman, Nsw, Australia,

Address used since 12 Oct 1990


Peter Ronald Rowland - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 31 Aug 1993

Address: Ascot, Queensland, Australia,

Address used since 12 Oct 1990

Nearby companies

Pro Touring Garage Limited
Suite 3, 32 Barmac Place

Tvh New Zealand Limited
80 Lady Ruby Drive

Fremato New Zealand Limited
80 Lady Ruby Drive

Superstart Childcare Limited
88 Lady Ruby Drive

Jrs Motors Limited
83e Lady Ruby Drive

Award Concepts Limited
70 Lady Ruby Drive