Ql Thermostatic Limited was started on 07 Sep 2010 and issued an NZBN of 9429031389747. The registered LTD company has been managed by 3 directors: Desmond Ronald Hammond - an active director whose contract started on 18 May 2012,
Penelope Anne Miller - an active director whose contract started on 20 Apr 2015,
John William Green - an inactive director whose contract started on 07 Sep 2010 and was terminated on 24 Jan 2015.
As stated in our information (last updated on 01 Apr 2024), this company filed 1 address: Po Box 16392, Bethlehem, Tauranga, 3147 (types include: postal, physical).
Until 22 Jun 2021, Ql Thermostatic Limited had been using 5A4/29 Maunganui Road, Mount Maunganui, Tauranga as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 50000 shares are held by 1 entity, namely:
Hammond, Desmond Ronald (an individual) located at Omokoroa, Papamoa postcode 3114. Ql Thermostatic Limited was categorised as "Investment - patents and copyrights" (business classification L664020).
Principal place of activity
16 Pacific Park Way, Papamoa Beach, Tauranga, 3118 New Zealand
Previous addresses
Address #1: 5a4/29 Maunganui Road, Mount Maunganui, Tauranga, 3116 New Zealand
Registered address used from 28 Aug 2020 to 22 Jun 2021
Address #2: 5a4/29 Maunganui Road, Mount Maunganui, Tauranga, 3116 New Zealand
Physical address used from 20 Aug 2020 to 22 Jun 2021
Address #3: 16 Pacific Park Way, Papamoa Beach, Tauranga, 3118 New Zealand
Registered address used from 27 Apr 2015 to 28 Aug 2020
Address #4: 16 Pacific Park Way, Papamoa Beach, Tauranga, 3118 New Zealand
Physical address used from 27 Apr 2015 to 20 Aug 2020
Address #5: 16 Pacific Park Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 13 Aug 2014 to 27 Apr 2015
Address #6: 4/533 Remuera Rd, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 03 Jul 2013 to 13 Aug 2014
Address #7: 4 Stonebridge Estate, Rd 9, Hamilton, 3289 New Zealand
Registered & physical address used from 07 Jul 2011 to 03 Jul 2013
Address #8: 170 Maui Street, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 16 Sep 2010 to 07 Jul 2011
Address #9: 107 Maui Street, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 07 Sep 2010 to 16 Sep 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Hammond, Desmond Ronald |
Omokoroa Papamoa 3114 New Zealand |
18 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, John William |
Rd 9 Hamilton 3289 New Zealand |
18 May 2012 - 14 Nov 2014 |
Entity | Jodd Industries Limited Shareholder NZBN: 9429040129655 Company Number: 183938 |
07 Sep 2010 - 18 Nov 2010 | |
Director | John William Green |
Rd 9 Hamilton 3289 New Zealand |
18 May 2012 - 14 Nov 2014 |
Entity | Ginley Holdings Limited Shareholder NZBN: 9429039956705 Company Number: 238827 |
18 Nov 2010 - 18 May 2012 | |
Entity | Ginley Holdings Limited Shareholder NZBN: 9429039956705 Company Number: 238827 |
18 Nov 2010 - 18 May 2012 | |
Entity | Jodd Industries Limited Shareholder NZBN: 9429040129655 Company Number: 183938 |
07 Sep 2010 - 18 Nov 2010 |
Desmond Ronald Hammond - Director
Appointment date: 18 May 2012
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 14 Jun 2021
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 12 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 05 Aug 2014
Penelope Anne Miller - Director
Appointment date: 20 Apr 2015
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 14 Jun 2021
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 12 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Apr 2015
John William Green - Director (Inactive)
Appointment date: 07 Sep 2010
Termination date: 24 Jan 2015
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 07 Sep 2010
Showerman Nz (2023) Limited
18 Pacific Park Way
The Sandbank Limited
216a Papamoa Beach Road
Interflon New Zealand Limited
4 Pacific Park Way
Jk Church Roofing Limited
219 Papamoa Beach Road
Newzensationtours Limited
1 Pacific Park Way
Mount Heat & Cool Limited
7b Pacific View Road
Classic Group Ip Holdings Limited
247 Cameron Road
Good Golly Limited
590 Cameron Road
Oxford Deer Products Limited
51 Golden Sands Drive
Paving Innovations (nz) Limited
14 Albert Lane
The Writing Room Limited
Level 1, 314 Maunganui Road
Tida Development Corporation Limited
70 Windermere Drive