Degree 43 Hot Tubs Limited was launched on 24 Apr 2014 and issued an NZ business number of 9429041184516. This registered LTD company has been supervised by 3 directors: Martin Graeme Long - an active director whose contract started on 24 Apr 2014,
Dwayne Bruce Dunn - an active director whose contract started on 22 Feb 2023,
Dwayne Bruce Dunn - an inactive director whose contract started on 24 Apr 2014 and was terminated on 30 Nov 2020.
According to BizDb's database (updated on 18 Mar 2024), the company uses 1 address: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (type: physical, registered).
Up to 02 Apr 2020, Degree 43 Hot Tubs Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb found past names for the company: from 08 Apr 2014 to 18 Jun 2019 they were called Rent My Box Limited.
A total of 1200 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1198 shares are held by 3 entities, namely:
Castle Trustees Limited (an other) located at Roslyn, Dunedin postcode 9010,
Long, Martin Graeme (a director) located at Lincoln, Lincoln postcode 7608,
Mckay, Aimee Charlotte (an individual) located at Lincoln, Lincoln postcode 7608.
The second group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Long, Martin Graeme - located at Lincoln, Lincoln.
The 3rd share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Mckay, Aimee Charlotte, located at Lincoln, Lincoln (an individual). Degree 43 Hot Tubs Limited is categorised as "Non-store-based retailing nec" (ANZSIC G431075).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Apr 2019 to 02 Apr 2020
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Mar 2019 to 30 Apr 2019
Address: 66 High Street, Leeston, Leeston, 7632 New Zealand
Physical & registered address used from 24 Apr 2014 to 08 Mar 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Other (Other) | Castle Trustees Limited |
Roslyn Dunedin 9010 New Zealand |
06 Nov 2020 - |
Director | Long, Martin Graeme |
Lincoln Lincoln 7608 New Zealand |
24 Apr 2014 - |
Individual | Mckay, Aimee Charlotte |
Lincoln Lincoln 7608 New Zealand |
18 Jun 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Long, Martin Graeme |
Lincoln Lincoln 7608 New Zealand |
24 Apr 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckay, Aimee Charlotte |
Lincoln Lincoln 7608 New Zealand |
18 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Dwayne Bruce |
Rd 3 Timaru 7973 New Zealand |
24 Apr 2014 - 13 Jan 2021 |
Entity | Oakway Trustee Services (2019) Limited Shareholder NZBN: 9429047181403 Company Number: 7174400 |
18 Jun 2019 - 06 Nov 2020 | |
Entity | Taurus Trustee Services (2019) Limited Shareholder NZBN: 9429047181403 Company Number: 7174400 |
18 Jun 2019 - 06 Nov 2020 | |
Individual | Dunn, Lainie Rochelle |
Rd 3 Timaru 7973 New Zealand |
18 Jun 2019 - 13 Jan 2021 |
Individual | Dunn, Lainie Rochelle |
Rd 3 Timaru 7973 New Zealand |
18 Jun 2019 - 13 Jan 2021 |
Individual | Dunn, Lainie Rochelle |
Rd 3 Timaru 7973 New Zealand |
18 Jun 2019 - 13 Jan 2021 |
Entity | Taurus Trustee Services (2019) Limited Shareholder NZBN: 9429047181403 Company Number: 7174400 |
Christchurch Central Christchurch 8011 New Zealand |
18 Jun 2019 - 06 Nov 2020 |
Entity | Taurus Trustee Services (2019) Limited Shareholder NZBN: 9429047181403 Company Number: 7174400 |
Christchurch Central Christchurch 8011 New Zealand |
18 Jun 2019 - 06 Nov 2020 |
Martin Graeme Long - Director
Appointment date: 24 Apr 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 22 Nov 2023
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 24 Apr 2014
Dwayne Bruce Dunn - Director
Appointment date: 22 Feb 2023
Address: Rd 3, Timaru, 7973 New Zealand
Address used since 22 Feb 2023
Dwayne Bruce Dunn - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 30 Nov 2020
Address: Rd 3, Timaru, 7973 New Zealand
Address used since 24 Apr 2014
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
4 U Limited
314 St Asaph Street
Allegory Distributors Limited
76 Thackeray Street
Australasian Trading Co Limited
Same As Registered Office Address
Flying Dog International Limited
49 Coleridge Street
H C Investments Limited
Same As Registered Office
Mish Limited
12a Opawa Road