New Zealand Frost Fans Limited, a registered company, was started on 25 May 2007. 9429033364452 is the NZ business number it was issued. "Horticultural services nec" (business classification A052963) is how the company was categorised. This company has been supervised by 12 directors: Stephen John Haslett - an active director whose contract began on 25 May 2007,
Andrew Richard Priest - an active director whose contract began on 20 May 2022,
Philip Maurice Springford - an active director whose contract began on 20 May 2022,
Michael Desmond Riley - an inactive director whose contract began on 15 Nov 2019 and was terminated on 20 May 2022,
Nigel Bingham - an inactive director whose contract began on 15 Nov 2019 and was terminated on 20 May 2022.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 1429 Omahu Road, Rd 5, Hastings, 4175 (types include: postal, office).
New Zealand Frost Fans Limited had been using 1429 Omahu Road, Rd 5, Hastings as their registered address until 13 Aug 2013.
Other names used by the company, as we identified at BizDb, included: from 25 May 2007 to 10 May 2010 they were called Frost Boss Wind Machines Limited.
One entity owns all company shares (exactly 676968 shares) - Nzff Finco Limited - located at 4175, Rd 5, Hastings.
Principal place of activity
1429 Omahu Road, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: 1429 Omahu Road, Rd 5, Hastings, 4175 New Zealand
Registered & physical address used from 26 Mar 2012 to 13 Aug 2013
Address #2: 438 Twyford Road, R.d.5, Hastings New Zealand
Registered address used from 23 Jun 2008 to 26 Mar 2012
Address #3: 438 Twyford Rd, Rd 5, Hastings New Zealand
Physical address used from 25 May 2007 to 26 Mar 2012
Address #4: Apt 33 Shed 24, Princes Wharf, Quay St, Auckland
Registered address used from 25 May 2007 to 23 Jun 2008
Basic Financial info
Total number of Shares: 676968
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 676968 | |||
Entity (NZ Limited Company) | Nzff Finco Limited Shareholder NZBN: 9429047734654 |
Rd 5 Hastings 4175 New Zealand |
19 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Springford, Peter Martin |
St Heliers Auckland 1071 New Zealand |
02 Jun 2011 - 19 Nov 2019 |
Individual | Haslett, Stephen John |
Prince's Wharf Quay St, Auckland |
25 May 2007 - 19 Nov 2019 |
Entity | Rikan Aeromarine Limited Shareholder NZBN: 9429039956576 Company Number: 238606 |
31 Oct 2019 - 19 Nov 2019 | |
Individual | Pezic, Stana |
Castor Bay Auckland 0620 New Zealand |
30 Mar 2016 - 19 Nov 2019 |
Individual | Haslett, Stephen John |
Hastings 4175 New Zealand |
25 May 2007 - 19 Nov 2019 |
Entity | Sharp Tudhope Trustee Services No 16 Limited Shareholder NZBN: 9429033576480 Company Number: 1913910 |
24 Oct 2008 - 24 Oct 2008 | |
Entity | Sharp Tudhope Trustee Services No 16 Limited Shareholder NZBN: 9429033576480 Company Number: 1913910 |
24 Oct 2008 - 24 Oct 2008 | |
Individual | Cane, Paul Trevor |
Waiuku Waiuku 2123 New Zealand |
06 May 2010 - 19 Nov 2019 |
Entity | Rikan Aeromarine Limited Shareholder NZBN: 9429039956576 Company Number: 238606 |
31 Oct 2019 - 19 Nov 2019 | |
Individual | Maney, Paul |
Rd 9 Hastings 4179 New Zealand |
30 Mar 2016 - 19 Nov 2019 |
Ultimate Holding Company
Stephen John Haslett - Director
Appointment date: 25 May 2007
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 12 Jul 2012
Address: Westshore, Napier, 4110 New Zealand
Address used since 19 Nov 2019
Andrew Richard Priest - Director
Appointment date: 20 May 2022
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 22 Jun 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 May 2022
Philip Maurice Springford - Director
Appointment date: 20 May 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 May 2022
Michael Desmond Riley - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 20 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2019
Nigel Bingham - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 20 May 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Nov 2019
Thomas Harold George Adams - Director (Inactive)
Appointment date: 21 Dec 2020
Termination date: 20 May 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Dec 2020
Stana Pezic - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 20 May 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Apr 2021
Robert Basil Wheatley - Director (Inactive)
Appointment date: 21 Dec 2021
Termination date: 20 May 2022
Address: Drayton, 4350 Australia
Address used since 21 Dec 2021
Peter Martin Springford - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 29 Mar 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2011
Jonathan Goldstone - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 03 Jul 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Nov 2019
Paul Trevor Cane - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 15 Nov 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Jul 2018
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Apr 2011
Stana Pezic - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 15 Nov 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Nov 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2015
Address: Rd 2, Helensville, 0882 New Zealand
Address used since 16 Jul 2018
Omahu Ventures Limited
1429 Omahu Road
Cerbere Investments Limited
1429 Omahu Road
Loncel Technologies 2014 Limited
1429 Omahu Road
Everest Kool Solutionz Limited
1478 Omahu Road
Angels Removals Limited
1409 Omahu Road
Profruit (2006) Limited
1462 Omahu Road
B.s.l Produce Limited
33 Lorne Crescent
Biobees Limited
1332 Omahu Road
Jobsort Limited
604 Oliphant Road
Loncel Technologies 2014 Limited
1429 Omahu Road
Orchard Smart Limited
1460 Omahu Road
Shiloh Horticulture Limited
405 Portsmouth Road