Thermoglaz Nz Limited, a registered company, was launched on 18 Jan 1974. 9429040181370 is the NZBN it was issued. "Building installation services nec" (business classification E323925) is how the company is classified. This company has been managed by 10 directors: Russell Cockburn - an active director whose contract began on 22 Oct 2002,
Andrea Francis Cockburn - an active director whose contract began on 15 Sep 2020,
Andrea Frances Cockburn - an active director whose contract began on 15 Sep 2020,
Adrian Mark Wallace Smalley - an inactive director whose contract began on 09 Apr 1998 and was terminated on 15 Apr 2019,
William Peter Myles Irwin - an inactive director whose contract began on 11 Sep 1989 and was terminated on 31 May 2014.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 20 Kennaway Road, Woolston, Christchurch, 8023 (type: registered, postal).
Thermoglaz Nz Limited had been using 57A Flemington Avenue, North New Brighton, Christchurch as their registered address up until 12 Oct 2020.
More names used by this company, as we established at BizDb, included: from 10 Sep 2019 to 15 Sep 2020 they were called R & A Consulting Services Limited, from 18 Jan 1974 to 10 Sep 2019 they were called Microcomputer Systems Limited.
A single entity owns all company shares (exactly 100000 shares) - Russco Investments Limited - located at 8023, Mount Pleasant, Chrictchurch.
Principal place of activity
106 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 57a Flemington Avenue, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 07 May 2019 to 12 Oct 2020
Address #2: 56 Country Club Terrace, Northwood, Christchurch, 8051 New Zealand
Registered address used from 09 May 2018 to 07 May 2019
Address #3: 56 Country Club Terrace, Northwood, Christchurch, 8051 New Zealand
Physical address used from 08 May 2018 to 07 May 2019
Address #4: 48 West Belt, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 02 Dec 2016 to 09 May 2018
Address #5: 48 West Belt, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 02 Dec 2016 to 08 May 2018
Address #6: 203b Waimea Road, Nelson New Zealand
Physical & registered address used from 03 Jul 2008 to 02 Dec 2016
Address #7: 2036 Waimea Road, Nelson
Physical & registered address used from 29 Feb 2008 to 03 Jul 2008
Address #8: 20 New Street, Nelson
Physical address used from 23 Feb 1998 to 29 Feb 2008
Address #9: 20 New Street, Nelson
Registered address used from 26 Jun 1997 to 29 Feb 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Russco Investments Limited Shareholder NZBN: 9429032785234 |
Mount Pleasant Chrictchurch 8078 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irwin, William Peter Myles |
Beachville Nelson 7010 New Zealand |
18 Jan 1974 - 20 Aug 2019 |
Individual | Kemble-welch, Graham |
Nelson |
18 Jan 1974 - 28 Feb 2005 |
Individual | Irwin, Lorraine Heather |
Nelson |
18 Jan 1974 - 22 Feb 2008 |
Individual | Smalley, Adrian Mark Wallace |
The Brook Nelson 7010 New Zealand |
18 Jan 1974 - 15 Apr 2019 |
Individual | Irwin, William Peter Myles |
Beachville Nelson 7010 New Zealand |
18 Jan 1974 - 20 Aug 2019 |
Ultimate Holding Company
Russell Cockburn - Director
Appointment date: 22 Oct 2002
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Feb 2022
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 03 Feb 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 May 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Nov 2016
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 26 Apr 2019
Andrea Francis Cockburn - Director
Appointment date: 15 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Feb 2022
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 03 Feb 2021
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 15 Sep 2020
Andrea Frances Cockburn - Director
Appointment date: 15 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Feb 2022
Adrian Mark Wallace Smalley - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 15 Apr 2019
Address: The Brook, Nelson, 7010 New Zealand
Address used since 01 Dec 2012
William Peter Myles Irwin - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 31 May 2014
Address: Beachville, Nelson, 7010 New Zealand
Address used since 29 May 2014
Kenneth James Connoley - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 05 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Feb 2006
David Acland Kenning - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 17 Oct 2006
Address: Nelson,
Address used since 22 Oct 2002
Colin Andersen - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 24 Feb 2004
Address: Mapua, Nelson,
Address used since 22 Oct 2002
Lorraine Heather Irwin - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 22 Oct 2002
Address: Nelson,
Address used since 25 Aug 1994
Graham Kemble-welch - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 25 Aug 1994
Address: Nelson,
Address used since 11 Sep 1989
Elford Limited
34 Acacia Avenue
Pallas Construction Limited
27 Elizabeth Street
Your Changing Room Limited
5 Harrod Place
No Stress Builders Limited
42 Geddis Street
The Building Inspection Company Limited
11 Janelle Place
Bufton Electrical Limited
17 Acacia Avenue
Gp Garage Doors Limited
11 Gerard Place
Hush Interiors Limited
24 Frank Coxon Road
Kahuna Limited
510 Mount Thomas Road
Safety Nets 4u Limited
64 Englefield Road
Surge Plumbing And Drainage Limited
25 Stalkers Road
Vidmation Studio Limited
17 Harrys Way