Shortcuts

Degree 43 Hot Tubs Limited

Type: NZ Limited Company (Ltd)
9429041184516
NZBN
5125741
Company Number
Registered
Company Status
G431075
Industry classification code
Non-store-based Retailing Nec
Industry classification description
Current address
Flat 2, 63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 02 Apr 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1198
Other (Other) Castle Trustees Limited Roslyn
Dunedin
9010
New Zealand
Director Long, Martin Graeme Lincoln
Lincoln
7608
New Zealand
Individual Mckay, Aimee Charlotte Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Long, Martin Graeme Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mckay, Aimee Charlotte Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Dwayne Bruce Rd 3
Timaru
7973
New Zealand
Entity Oakway Trustee Services (2019) Limited
Shareholder NZBN: 9429047181403
Company Number: 7174400
Entity Taurus Trustee Services (2019) Limited
Shareholder NZBN: 9429047181403
Company Number: 7174400
Individual Dunn, Lainie Rochelle Rd 3
Timaru
7973
New Zealand
Individual Dunn, Lainie Rochelle Rd 3
Timaru
7973
New Zealand
Individual Dunn, Lainie Rochelle Rd 3
Timaru
7973
New Zealand
Entity Taurus Trustee Services (2019) Limited
Shareholder NZBN: 9429047181403
Company Number: 7174400
Christchurch Central
Christchurch
8011
New Zealand
Entity Taurus Trustee Services (2019) Limited
Shareholder NZBN: 9429047181403
Company Number: 7174400
Christchurch Central
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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