Shortcuts

New Zealand Frost Fans Limited

Type: NZ Limited Company (Ltd)
9429033364452
NZBN
1947649
Company Number
Registered
Company Status
096910150
GST Number
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
1429 Omahu Road
Rd 5
Hastings 4175
New Zealand
Physical & service & registered address used since 13 Aug 2013
1429 Omahu Road
Rd 5
Hastings 4175
New Zealand
Postal & office & delivery address used since 17 Jul 2019

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.

Addresses

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

Contact info
64 06 8798312
17 Jul 2019 Phone
info@frostboss.com
24 Jul 2023 Email
accounts@frostboss.com
24 Jul 2023 nzbn-reserved-invoice-email-address-purpose
accounts@nzfrostfans.com
15 Jul 2020 nzbn-reserved-invoice-email-address-purpose
info@nzfrostfans.com
17 Jul 2019 Email
www.frostboss.com
24 Jul 2023 Website
www.nzfrostfans.com
17 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 676968
Entity (NZ Limited Company) Nzff Finco Limited
Shareholder NZBN: 9429047734654
Rd 5
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Springford, Peter Martin St Heliers
Auckland
1071
New Zealand
Individual Haslett, Stephen John Prince's Wharf
Quay St, Auckland
Entity Rikan Aeromarine Limited
Shareholder NZBN: 9429039956576
Company Number: 238606
Individual Pezic, Stana Castor Bay
Auckland
0620
New Zealand
Individual Haslett, Stephen John Hastings
4175
New Zealand
Entity Sharp Tudhope Trustee Services No 16 Limited
Shareholder NZBN: 9429033576480
Company Number: 1913910
Entity Sharp Tudhope Trustee Services No 16 Limited
Shareholder NZBN: 9429033576480
Company Number: 1913910
Individual Cane, Paul Trevor Waiuku
Waiuku
2123
New Zealand
Entity Rikan Aeromarine Limited
Shareholder NZBN: 9429039956576
Company Number: 238606
Individual Maney, Paul Rd 9
Hastings
4179
New Zealand

Ultimate Holding Company

14 Jul 2020
Effective Date
Nzff Holdco Limited
Name
Ltd
Type
7777456
Ultimate Holding Company Number
NZ
Country of origin
1429 Omahu Road
Rd 5
Hastings 4175
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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