Shortcuts

Heat Treatments Limited

Type: NZ Limited Company (Ltd)
9429040637679
NZBN
70852
Company Number
Registered
Company Status
Current address
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 17 Feb 2020

Heat Treatments Limited, a registered company, was started on 28 Jun 1966. 9429040637679 is the NZ business number it was issued. The company has been managed by 7 directors: Keith Mcgregor - an active director whose contract started on 09 Apr 1992,
Fergus Ewing Thomson - an active director whose contract started on 01 Apr 2011,
Lucas Nicholas Elias Bunt - an active director whose contract started on 01 Sep 2018,
Hugh Gregory Kasper - an inactive director whose contract started on 09 Apr 1992 and was terminated on 29 Mar 2018,
Warren David Cook Dalzell - an inactive director whose contract started on 01 Sep 2011 and was terminated on 31 Dec 2013.
Updated on 08 May 2024, our database contains detailed information about 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (types include: physical, registered).
Heat Treatments Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City as their registered address up until 17 Feb 2020.
A total of 1007500 shares are issued to 4 shareholders (2 groups). The first group is comprised of 1007499 shares (100 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand

Registered & physical address used from 12 Oct 2004 to 17 Feb 2020

Address: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City

Physical address used from 05 Mar 1999 to 12 Oct 2004

Address: Level 1, Parkview Tower, 28 Davies Avenue, Manukau City

Registered address used from 05 Mar 1999 to 12 Oct 2004

Address: Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City

Physical address used from 05 Mar 1999 to 05 Mar 1999

Address: 118 Stoddard Road, Mt Roskill

Registered address used from 21 Apr 1996 to 05 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1007500

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1007499
Entity (NZ Limited Company) Hk K Mcgregor Trustees Limited
Shareholder NZBN: 9429047176539
2 Osterley Way, Manukau
Auckland
2104
New Zealand
Individual Mcgregor, Carole Anne Lynfield
Auckland
1042
New Zealand
Individual Mcgregor, Keith Lynfield
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcgregor, Keith Lynfield
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Thomson, Fergus Ewing Green Bay
Waitakere
0604
New Zealand
Director Thomson, Fergus Ewing Green Bay
Waitakere
0604
New Zealand
Individual Mcgregor, John Donald Pakuranga

New Zealand
Individual Doogue, Peter Remuera

New Zealand
Individual Mcgregor, John Donald Pakuranga
Individual Kasper, Hugh Gregory Howick

New Zealand
Directors

Keith Mcgregor - Director

Appointment date: 09 Apr 1992

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Feb 2023

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 03 Mar 2016


Fergus Ewing Thomson - Director

Appointment date: 01 Apr 2011

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Feb 2023

Address: Green Bay, Waitakere, 0604 New Zealand

Address used since 01 Apr 2011


Lucas Nicholas Elias Bunt - Director

Appointment date: 01 Sep 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Sep 2018


Hugh Gregory Kasper - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 29 Mar 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 03 Mar 2016


Warren David Cook Dalzell - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 31 Dec 2013

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Sep 2011


John Donald Mcgregor - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 14 Dec 2010

Address: Pakuranga, 2010 New Zealand

Address used since 09 Apr 1992


Lyle John Mcilraith - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 07 Aug 2002

Address: Glendowie,

Address used since 09 Apr 1992