Shortcuts

Thermosash Commercial Limited

Type: NZ Limited Company (Ltd)
9429040537672
NZBN
87636
Company Number
Registered
Company Status
C222305
Industry classification code
Architectural Aluminium Product Mfg
Industry classification description
Current address
41 Poland Road
Glenfield
Auckland 0627
New Zealand
Registered & physical address used since 07 May 2019

Thermosash Commercial Limited was incorporated on 20 Jun 1973 and issued a New Zealand Business Number of 9429040537672. This registered LTD company has been managed by 13 directors: David John Hayes - an active director whose contract began on 03 Mar 1992,
David William Rooker - an active director whose contract began on 12 Feb 2002,
Dean Allan Ellwood - an active director whose contract began on 19 Jul 2017,
Dennis Barry Paget - an inactive director whose contract began on 01 Aug 1995 and was terminated on 23 Oct 2019,
Dean Alan Ellwood - an inactive director whose contract began on 19 Jul 2017 and was terminated on 23 Oct 2019.
As stated in our data (updated on 17 Jan 2022), this company filed 1 address: 41 Poland Road, Glenfield, Auckland, 0627 (type: registered, physical).
Until 07 May 2019, Thermosash Commercial Limited had been using 41 Poland Road, Glenfield, Auckland as their physical address.
BizDb identified more names used by this company: from 20 Jun 1973 to 30 Oct 1984 they were called Thermosash and Barrier Windows Limited.
A total of 1926953 shares are issued to 1 group (1 sole shareholder). In the first group, 1926953 shares are held by 1 entity, namely:
Thermosash Group Limited (an entity) located at Wairau Valley, Auckland postcode 0627. Thermosash Commercial Limited was categorised as "Architectural aluminium product mfg" (ANZSIC C222305).

Addresses

Principal place of activity

Suite 01, 41 Poland Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address: 41 Poland Road, Glenfield, Auckland New Zealand

Physical address used from 06 Dec 1996 to 07 May 2019

Address: 41 Poland Road, Glenfield, Auckland New Zealand

Registered address used from 29 Jul 1994 to 07 May 2019

Address: 6 Armstrong Road, North Harbour Industrial Estate, Albany, Auckland

Registered address used from 29 Jul 1994 to 29 Jul 1994

Contact info
64 9 4444944
Phone
richard.watson@thermosash.co.nz
Email
www.thermosash.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1926953

NZSX Code: No

Annual return filing month: April

Annual return last filed: 28 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1926953
Entity (NZ Limited Company) Thermosash Group Limited
Shareholder NZBN: 9429047326835
Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Betty Hayes Trustee Limited
Shareholder NZBN: 9429030687639
Company Number: 3799717
Individual Betty Winifred Hayes North Shore Mail Centre
Individual Gregory Thomas Walker North Shore Mail Centre
Individual David John Hayes Epsom
Auckland

New Zealand
Entity Betty Hayes Trustee Limited
Shareholder NZBN: 9429030687639
Company Number: 3799717
Individual Robert Ivory McMillan North Shore Mail Centre

New Zealand
Entity Facade Consultants Limited
Shareholder NZBN: 9429038667978
Company Number: 634469
Glenfield
Auckland
Entity Facade Consultants Limited
Shareholder NZBN: 9429038667978
Company Number: 634469
Glenfield
Auckland

Ultimate Holding Company

31 Mar 2019
Effective Date
Thermosash Group Limited
Name
Ltd
Type
7322596
Ultimate Holding Company Number
NZ
Country of origin
Directors

David John Hayes - Director

Appointment date: 03 Mar 1992

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 May 2010


David William Rooker - Director

Appointment date: 12 Feb 2002

Address: Camberley, Hastings, 4120 New Zealand

Address used since 01 May 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 13 Jun 2014


Dean Allan Ellwood - Director

Appointment date: 19 Jul 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Jul 2017


Dennis Barry Paget - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 23 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Jul 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jun 2017


Dean Alan Ellwood - Director (Inactive)

Appointment date: 19 Jul 2017

Termination date: 23 Oct 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Jul 2017


Iain Wilson Blakeley - Director (Inactive)

Appointment date: 11 Aug 2017

Termination date: 23 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Aug 2017


Roderick James Fergusson - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 06 Aug 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 03 Mar 1992


Robert Ivory McMillan - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 07 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 May 2006


Betty Winifred Hayes - Director (Inactive)

Appointment date: 18 Jun 1994

Termination date: 03 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Apr 2013


John Murray Winders - Director (Inactive)

Appointment date: 13 Jan 1993

Termination date: 27 Jul 2000

Address: Howick, Auckland,

Address used since 13 Jan 1993


Eion Malcolm James Castles - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 24 Jul 1995

Address: St Marys Bay, Auckland,

Address used since 03 Mar 1992


Robert Leonard Baldock - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 28 Jun 1994

Address: Northcote, Auckland,

Address used since 03 Mar 1992


Lawrence William Hayes - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 26 Nov 1992

Address: Remuera, Auckland,

Address used since 03 Mar 1992

Nearby companies

Stile Aluminium Solutions Limited
Suite 1, 41 Poland Road

Fcl Properties Limited
41 Poland Road

Facade Consultants Limited
41 Poland Road

Woods Glass (new Zealand) Limited
41 Poland Road

Insite Facades Limited
Suite 1, 41 Poland Road

Keddell Properties Limited
41 Poland Road

Similar companies