Clima Hvac Limited, an in liquidation company, was registered on 09 Sep 2016. 9429042562962 is the NZ business identifier it was issued. "Industrial machinery or equipment wholesaling nec" (business classification F341930) is how the company was categorised. This company has been supervised by 2 directors: Arturas Ruikis - an active director whose contract started on 18 Jan 2017,
Zivile Ruikiene - an inactive director whose contract started on 09 Sep 2016 and was terminated on 27 Oct 2017.
Last updated on 18 Jan 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 16 Piermark Drive, Albany, Auckland, 0632 (registered address),
16 Piermark Drive, Albany, Auckland, 0632 (service address),
44 / 46 Constellation Drive, Rosedale, Auckland, 0632 (service address),
164 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Clima Hvac Limited had been using 51 Tutaipatu Avenue, Pegasus, Pegasus as their physical address up until 17 Nov 2021.
Previous names for the company, as we established at BizDb, included: from 09 Sep 2016 to 01 May 2020 they were called Arturas' Engineering Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 1 share (1 per cent).
Other active addresses
Address #4: 16 Piermark Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 05 Jan 2024
Previous addresses
Address #1: 51 Tutaipatu Avenue, Pegasus, Pegasus, 7612 New Zealand
Physical address used from 06 Nov 2017 to 17 Nov 2021
Address #2: 51 Tutaipatu Avenue, Pegasus, Pegasus, 7612 New Zealand
Registered address used from 06 Nov 2017 to 05 Nov 2020
Address #3: 12 Thornton Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 09 Sep 2016 to 06 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ruikis, Arturas |
Christchurch 7610 New Zealand |
20 Jan 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Zivile Ruikiene |
Milford Auckland 0620 New Zealand |
09 Sep 2016 - |
Individual | Ruikiene, Zivile |
Christchurch 8011 New Zealand |
09 Sep 2016 - |
Arturas Ruikis - Director
Appointment date: 18 Jan 2017
Address: Woodend, 7961 New Zealand
Address used since 31 Oct 2023
Address: Christchurch, 8011 New Zealand
Address used since 09 Dec 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Jan 2017
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 28 Oct 2017
Zivile Ruikiene - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 27 Oct 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Sep 2016
Pegasus Bookkeeping Limited
8 Kahuraki Drive
Recon Electronics Limited
6 Moa Street
Pacific Consulting Limited
6 Tuatua Lane
Evergreen Tenancy Limited
8 Murfitt Street
Jared & Suyan Limited
10 Pipi-wai Street
Quality Installations Limited
8 Taniwha Street
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Fribesco Limited
12 Jerningham Street
Hutch Contracting Limited
17 Portman Street
Just Reese Limited
465 Kainga Road
Mainland Conveyor Services Limited
1029 Two Chain Road
Rmc Industries Limited
8 Marsden Avenue