Coollogic Refrigeration Limited, a registered company, was registered on 12 Jul 2016. 9429042458647 is the NZBN it was issued. This company has been run by 10 directors: Anthony Edward De Farias - an active director whose contract started on 12 Jul 2016,
Christopher Ellis - an active director whose contract started on 12 Jul 2016,
John Alexander Beveridge - an active director whose contract started on 08 Aug 2016,
Linda May Robertson - an active director whose contract started on 05 Oct 2022,
Jonathan Anthony Kay - an active director whose contract started on 01 Jun 2023.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 52 Commerce Street, Whakatane, Whakatane, 3120 (type: registered, physical).
A total of 1588000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (0.06 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1587000 shares (99.94 per cent).
Basic Financial info
Total number of Shares: 1588000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane New Zealand |
12 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1587000 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane New Zealand |
12 Jul 2016 - |
Ultimate Holding Company
Anthony Edward De Farias - Director
Appointment date: 12 Jul 2016
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Address: Ohope, 3121 New Zealand
Address used since 09 Apr 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Jul 2016
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 01 Feb 2019
Christopher Ellis - Director
Appointment date: 12 Jul 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 12 Jul 2016
John Alexander Beveridge - Director
Appointment date: 08 Aug 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Aug 2016
Linda May Robertson - Director
Appointment date: 05 Oct 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Oct 2022
Jonathan Anthony Kay - Director
Appointment date: 01 Jun 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2023
Anne Merrilyn Tolley - Director
Appointment date: 01 Jun 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jun 2023
Christopher Patrick Boyle - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 18 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jul 2016
Lorraine Mary Witten - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 31 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jan 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2018
John Mcdonald - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 31 Jan 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Jul 2016
Robert Bertram Tait - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 08 Aug 2016
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 12 Jul 2016
Aquaheat New Zealand Limited
52 Commerce Street
Horizon Services Limited
52 Commerce Street
Horizon Energy Distribution Limited
52 Commerce Street
Horizon Energy Limited
52 Commerce Street
Horizon Energy Group Limited
52 Commerce Street
Aquaheat South Pacific Limited
52 Commerce Street