Thermal Imaging Solutions Nz Limited was incorporated on 11 Apr 2013 and issued a number of 9429030273962. This registered LTD company has been run by 2 directors: Jared Robert Gillies - an active director whose contract began on 11 Apr 2013,
Archie James Gillies - an inactive director whose contract began on 11 Apr 2013 and was terminated on 29 May 2018.
According to our database (updated on 31 Mar 2024), the company uses 2 addresses: 21 Eade Road, Rd 2, Gisborne, 4072 (physical address),
21 Eade Road, Rd 2, Gisborne, 4072 (service address),
1 Peel Street, Gisborne, 4010 (registered address).
Until 06 Sep 2022, Thermal Imaging Solutions Nz Limited had been using 6 Hillary Heights, Whataupoko, Gisborne as their physical address.
A total of 2000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1998 shares are held by 3 entities, namely:
Gillies, Jared Robert (a director) located at Rd 2, Gisborne postcode 4072,
Gillies, Kohe (an individual) located at Rd 2, Gisborne postcode 4072,
Hammond, Andrew Craig (an individual) located at Whataupoko, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Gillies, Kohe - located at Rd 2, Gisborne.
The 3rd share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Gillies, Jared Robert, located at Rd 2, Gisborne (a director). Thermal Imaging Solutions Nz Limited is categorised as "Electrical services" (business classification E323220).
Previous addresses
Address #1: 6 Hillary Heights, Whataupoko, Gisborne, 4010 New Zealand
Physical address used from 25 Nov 2016 to 06 Sep 2022
Address #2: 313 Whitaker Street, Whataupoko, Gisborne, 4010 New Zealand
Physical address used from 29 May 2013 to 25 Nov 2016
Address #3: 122 Disraeli Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 11 Apr 2013 to 29 May 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Director | Gillies, Jared Robert |
Rd 2 Gisborne 4072 New Zealand |
11 Apr 2013 - |
Individual | Gillies, Kohe |
Rd 2 Gisborne 4072 New Zealand |
01 Dec 2014 - |
Individual | Hammond, Andrew Craig |
Whataupoko Gisborne 4010 New Zealand |
21 Jun 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gillies, Kohe |
Rd 2 Gisborne 4072 New Zealand |
01 Dec 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gillies, Jared Robert |
Rd 2 Gisborne 4072 New Zealand |
11 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Archie James |
Whataupoko Gisborne 4010 New Zealand |
11 Apr 2013 - 21 Jun 2018 |
Individual | Gillies, Betty Lorraine |
Whataupoko Gisborne 4010 New Zealand |
01 Dec 2014 - 21 Jun 2018 |
Jared Robert Gillies - Director
Appointment date: 11 Apr 2013
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 18 Apr 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 17 Nov 2016
Archie James Gillies - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 29 May 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 11 Apr 2013
Biz 4 U Limited
14 Hillary Heights
Agri Worx Limited
14 Hillary Heights
Waimata River Watersports Charitable Trust
C/o R K Twigley
Business Brewery Limited
155 Ballance Street
Gisborne Aviation Preservation Society Incorporated
215 Russell Street
Dr F.b. Aitcheson Limited
196 Ballance Street
Ac88 Limited
393 Gladstone Road
East Coast Electrical Solutions Limited
5 Perry Street
Gillies Electrical (2017) Limited
13 Richardson Avenue
Gillies Electrical Limited
13 Richardson Avenue
Mcarthur Electrical Limited
1 Peel Street
Ngatarawa Properties Limited
Cnr Wainui Road & The Esplanade