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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1926953 | |||
Entity (NZ Limited Company) | Thermosash Group Limited Shareholder NZBN: 9429047326835 |
Wairau Valley Auckland 0627 New Zealand |
22 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Betty Hayes Trustee Limited Shareholder NZBN: 9429030687639 Company Number: 3799717 |
06 Jun 2012 - 27 Mar 2017 | |
Individual | Betty Winifred Hayes |
North Shore Mail Centre |
20 Jun 1973 - 06 Jun 2012 |
Individual | Gregory Thomas Walker |
North Shore Mail Centre |
20 Jun 1973 - 06 Jun 2012 |
Individual | David John Hayes |
Epsom Auckland New Zealand |
10 Jun 2004 - 15 Dec 2017 |
Entity | Betty Hayes Trustee Limited Shareholder NZBN: 9429030687639 Company Number: 3799717 |
06 Jun 2012 - 27 Mar 2017 | |
Individual | Robert Ivory McMillan |
North Shore Mail Centre New Zealand |
10 Jun 2004 - 06 Jun 2012 |
Entity | Facade Consultants Limited Shareholder NZBN: 9429038667978 Company Number: 634469 |
Glenfield Auckland |
20 Jun 1973 - 22 May 2019 |
Entity | Facade Consultants Limited Shareholder NZBN: 9429038667978 Company Number: 634469 |
Glenfield Auckland |
20 Jun 1973 - 22 May 2019 |
Ultimate Holding Company
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
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
Express Aluminium Limited
7 Milford Road
Juralco Aluminium Building Products Limited
7 Parkway Drive
Manson Engineering Limited
50 Parkway Drive
Nova Displays Limited
13 Ashfield Rd
Scotty Doors Limited
6 Atlas Place
Stile Aluminium Solutions Limited
Suite 1, 41 Poland Road