Hartnell Cool-Heat Limited, a registered company, was started on 08 Dec 1980. 9429040340241 is the NZBN it was issued. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is how the company is categorised. This company has been managed by 2 directors: Christopher Robin Hartnell - an active director whose contract began on 15 Jun 1989,
Phillip John Hartnell - an inactive director whose contract began on 15 Jun 1989 and was terminated on 16 Dec 2005.
Last updated on 13 Mar 2024, our database contains detailed information about 4 addresses the company registered, namely: Level 4, Pwc Centre,, 60 Cashel Street, Christchurch, 8013 (postal address),
36 Brisbane Street, Sydenham, Sydenham, Christchurch, 8023 (office address),
Level 4, Pwc Centre,, 60 Cashel Street, Christchurch, 8013 (physical address),
Level 4, Pwc Centre,, 60 Cashel Street, Christchurch, 8013 (service address) among others.
Hartnell Cool-Heat Limited had been using 5 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address up until 22 Nov 2018.
A total of 21000 shares are allotted to 5 shareholders (3 groups). The first group consists of 20400 shares (97.14%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 500 shares (2.38%). Lastly there is the third share allotment (100 shares 0.48%) made up of 1 entity.
Other active addresses
Address #4: 36 Brisbane Street, Sydenham, Sydenham, Christchurch, 8023 New Zealand
Office address used from 18 Jun 2019
Principal place of activity
36 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 30 Jun 2014 to 22 Nov 2018
Address #2: C/o Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 Jun 2014 to 30 Jun 2014
Address #3: C/-pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 26 Jun 2014 to 27 Jun 2014
Address #4: C/-craig Roberts & Associates, Level 1, 151 Worcester Street, Christchurch New Zealand
Physical address used from 31 May 2010 to 26 Jun 2014
Address #5: 36 Brisbane Street, Sydenham, Christchurch New Zealand
Registered address used from 31 May 2010 to 26 Jun 2014
Address #6: Kendons Canterbury, 4th Floor Securities House, 221 Gloucester House, Christchurch
Registered address used from 07 Apr 1997 to 31 May 2010
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #8: 119 Blenheim Road, Christchurch
Physical address used from 17 Feb 1992 to 31 May 2010
Basic Financial info
Total number of Shares: 21000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20400 | |||
Entity (NZ Limited Company) | Ct (hartnell) Trustee Limited Shareholder NZBN: 9429050040155 |
Christchurch Central Christchurch 8011 New Zealand |
21 Mar 2022 - |
Individual | Hartnell, Christopher Robin |
Merivale Christchurch New Zealand |
20 May 2004 - |
Individual | Hartnell, Debra Jane |
Merivale Christchurch New Zealand |
20 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hartnell, Christopher Robin |
Merivale Christchurch New Zealand |
20 May 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Hartnell, Debra Jane |
Merivale Christchurch New Zealand |
09 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Champion, Peter Connal |
Merivale Christchurch New Zealand |
20 May 2004 - 21 Mar 2022 |
Individual | Champion, Peter Connal |
Merivale Christchurch New Zealand |
20 May 2004 - 21 Mar 2022 |
Individual | Hartnell, Carol Anne |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Individual | Mccormick, Graham Patrick |
Merivale Christchurch New Zealand |
20 May 2004 - 21 Mar 2022 |
Individual | Hartnell, Kenneth Stanley |
Merivale Christchurch New Zealand |
20 May 2004 - 10 Jul 2012 |
Individual | Hartnell, Phillip John |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Individual | Hartnell, Philip John |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Individual | Hughes, Robin Danny |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Christopher Robin Hartnell - Director
Appointment date: 15 Jun 1989
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jun 2016
Phillip John Hartnell - Director (Inactive)
Appointment date: 15 Jun 1989
Termination date: 16 Dec 2005
Address: Christchurch,
Address used since 15 Jun 1989
A W Harper Limited
33 Brisbane Street
H.s. Commercial Investments Limited
102 Coleridge St
Hjs Automotive Limited
102 Coleridge St
Moa Global Limited
94 Coleridge Street
Thom Craig Architects Limited
94 Coleridge Street
Timber Doors & Windows 2007 Limited
194 Wordsworth Street
A.martella Limited
Same As Registered Office
Airflow Engineering (s.i.) Limited
30c Carlyle Street
Allserve Limited
81b Byron Street
Gavin Lowe Air Conditioning Limited
48 Battersea Street
Heat Force Limited
71 Mathesons Road
Heat Pumps Now Limited
Level 2, Building One