Shortcuts

Thermoglaz Nz Limited

Type: NZ Limited Company (Ltd)
9429040181370
NZBN
169072
Company Number
Registered
Company Status
19827224
GST Number
No Abn Number
Australian Business Number
E323925
Industry classification code
Building Installation Services Nec
Industry classification description
Current address
81a Gasson Street
Sydenham
Christchurch 8023
New Zealand
Physical & service & registered address used since 12 Oct 2020
106 Cannon Hill Crescent
Mount Pleasant
Christchurch 8081
New Zealand
Postal & office & delivery address used since 03 Feb 2022
20 Kennaway Road
Woolston
Christchurch 8023
New Zealand
Registered address used since 13 Feb 2024

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.

Addresses

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

Contact info
64 27 6614632
02 Feb 2024 Phone
64 27 2266774
03 Feb 2022 Phone
russell.cockburn@outlook.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
russell.cockburn@outlook.co.nz
26 Feb 2019 Email
No website
Website
www.thermoglaz.co.nz
03 Feb 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Russco Investments Limited
Shareholder NZBN: 9429032785234
Mount Pleasant
Chrictchurch
8078
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irwin, William Peter Myles Beachville
Nelson
7010
New Zealand
Individual Kemble-welch, Graham Nelson
Individual Irwin, Lorraine Heather Nelson
Individual Smalley, Adrian Mark Wallace The Brook
Nelson
7010
New Zealand
Individual Irwin, William Peter Myles Beachville
Nelson
7010
New Zealand

Ultimate Holding Company

31 Mar 2019
Effective Date
Russco Investments Limited
Name
Ltd
Type
2121432
Ultimate Holding Company Number
NZ
Country of origin
57a Flemington Avenue
North New Brighton
Christchurch 8083
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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