Shortcuts

Mcalpine Hussmann Limited

Type: NZ Limited Company (Ltd)
9429000028585
NZBN
532814
Company Number
Registered
Company Status
Current address
2-6
Niall Burgess
Mt Wellington 1060
New Zealand
Shareregister & other (Address For Share Register) address used since 17 Mar 2014
2-6 Niall Burgess Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 25 Mar 2014
Po Box 12303
Penrose
Auckland 1642
New Zealand
Postal address used since 03 Mar 2021

Mcalpine Hussmann Limited, a registered company, was launched on 23 Jan 1992. 9429000028585 is the New Zealand Business Number it was issued. This company has been supervised by 20 directors: Sherif Hassanein - an active director whose contract began on 14 Feb 2018,
Walter Nicholas Henry Tongue - an active director whose contract began on 01 Apr 2019,
Lance John Fry - an active director whose contract began on 01 May 2021,
Shamanthy Ragavan-Iyer - an inactive director whose contract began on 01 Jul 2022 and was terminated on 25 Jan 2023,
Satroopa Ragni Singh - an inactive director whose contract began on 01 Jul 2019 and was terminated on 06 Aug 2021.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Po Box 12303, Penrose, Auckland, 1642 (type: postal, office).
Mcalpine Hussmann Limited had been using 5-21 Walls Road, Penrose, Auckland as their registered address until 17 May 1996.
Previous aliases for the company, as we established at BizDb, included: from 17 Feb 1995 to 10 Nov 1998 they were called Mcalpine Refrigeration Limited, from 21 May 1993 to 17 Feb 1995 they were called Contract Refrigeration Limited and from 23 Jan 1992 to 21 May 1993 they were called Contract Refrigeration (1991) Limited.
A single entity owns all company shares (exactly 3100000 shares) - Hussmann New Zealand Acquisition Limited - located at 1642, Vero Centre, 48 Shortland Street, Auckland.

Addresses

Other active addresses

Address #4: 2-6 Niall Burgess Road, Mt Wellington, Auckland, 1060 New Zealand

Office address used from 03 Mar 2021

Principal place of activity

2-6 Niall Burgess Road, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 5-21 Walls Road, Penrose, Auckland

Registered address used from 17 May 1996 to 17 May 1996

Address #2: 11-17 Walls Road, Penrose, Auckland New Zealand

Registered address used from 17 May 1996 to 25 Mar 2014

Address #3: 5th Floor Prudential House, 57-59 Symonds Street, Auckland

Registered address used from 02 Sep 1993 to 17 May 1996

Address #4: P O Box 12-303, Penrose, Auckland New Zealand

Physical address used from 22 Feb 1992 to 25 Mar 2014

Address #5: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Contact info
64 9 5266800
18 Mar 2019 Phone
https://www.mcalpinehussmann.co.nz/
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3100000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3100000
Entity (NZ Limited Company) Hussmann New Zealand Acquisition Limited
Shareholder NZBN: 9429030938656
Vero Centre, 48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hussmann Australasia Limited
Shareholder NZBN: 9429037797065
Company Number: 918008
Entity Hussmann Australasia Limited
Shareholder NZBN: 9429037797065
Company Number: 918008

Ultimate Holding Company

21 Jul 1991
Effective Date
Hussmann New Zealand Acquisition Limited
Name
Ltd
Type
3561851
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sherif Hassanein - Director

Appointment date: 14 Feb 2018

ASIC Name: Hussmann Australia Pty Limited

Address: Balgowlah, Nsw, 2093 Australia

Address used since 14 Feb 2018

Address: New South Wales, 2761, Australia


Walter Nicholas Henry Tongue - Director

Appointment date: 01 Apr 2019

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 29 Feb 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Apr 2019


Lance John Fry - Director

Appointment date: 01 May 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 May 2021


Shamanthy Ragavan-iyer - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 25 Jan 2023

ASIC Name: Hussmann Australia Holdings Pty Limited

Address: Glendenning, New South Wales, 2761 Australia

Address: Lidcombe, New South Wales, 2141 Australia

Address used since 01 Jul 2022


Satroopa Ragni Singh - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 06 Aug 2021

Address: Papakura, Papakura, 2110 New Zealand

Address used since 17 May 2021

Address: Randwick Park, Auckland, 2105 New Zealand

Address used since 01 Jul 2019


Peter Bonkovich - Director (Inactive)

Appointment date: 14 Feb 2018

Termination date: 03 May 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 14 Feb 2018


Henry John Deen - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 06 Sep 2018

Address: Somerville, Manukau, 2014 New Zealand

Address used since 17 Feb 2010


Brian John Rees - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 15 Feb 2018

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 16 May 2011


Howard James Small - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 16 May 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Jan 1992


Mario Sanchez - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 28 Feb 2006

Address: 399 Nanjing West Road, Shanghai 20003, Prc,

Address used since 21 Feb 2005


John Edward Jr Hudson - Director (Inactive)

Appointment date: 11 Feb 2004

Termination date: 24 Jun 2005

Address: 2403 Dericou, 109 Repulse Bay Road, Hong Kong,

Address used since 11 Feb 2004


Lawrence Robert Rauzon - Director (Inactive)

Appointment date: 11 Feb 2004

Termination date: 21 Feb 2005

Address: Cota De Caza, California 92679, Usa,

Address used since 11 Feb 2004


Phillip Joseph Miller - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 20 Nov 2003

Address: Milford, Auckland,

Address used since 23 Jan 1992


Allan Francis Cotter - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 20 Nov 2003

Address: Tauranga,

Address used since 23 Jan 1992


Robert Charles Todd - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 20 Nov 2003

Address: Bombay,

Address used since 23 Jan 1992


Barry Edward Brill - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 17 Aug 1998

Address: Takapuna, Auckland,

Address used since 23 Jan 1992


Louis Pignone - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 31 Jul 1998

Address: West Pennant Hills, N S W 2120, Australia,

Address used since 20 Dec 1996


Richard Mollison Alborn - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 30 Jan 1998

Address: Ningi, Queensland 4511, Australia,

Address used since 20 Dec 1996


Paula Marie Brill - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 01 Jul 1993

Address: Onehunga, Auckland,

Address used since 23 Jan 1992


Robert Craig Scott - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 25 Mar 1993

Address: Tauranga,

Address used since 23 Jan 1992

Nearby companies

Pandoro Panetteria Limited
17 Vestey Drive

Electrolux (nz) Limited
3 Niall Burgess Road

Temperature Consultants Limited
4 Niall Burgess Road

Wedderburn Scales Limited
14 Vestey Drive

Wholesale Filters Limited
2nd Floor, 15b Vestey Drive

Pt Laundromat Limited
2nd Floor, 15b Vestey Drive