Shortcuts

Hvac Design New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038459535
NZBN
683635
Company Number
Registered
Company Status
Current address
777 Kahuranaki Road
Kahuranaki 4295
New Zealand
Registered & physical & service address used since 08 Nov 2021

Hvac Design New Zealand Limited, a registered company, was incorporated on 23 Jun 1995. 9429038459535 is the business number it was issued. This company has been managed by 1 director, named David Nicholas Foley - an active director whose contract started on 23 Jun 1995.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 777 Kahuranaki Road, Kahuranaki, 4295 (type: registered, physical).
Hvac Design New Zealand Limited had been using 93 Princes Street, Northcote Point, Auckland as their registered address up until 08 Nov 2021.
Former names used by this company, as we managed to find at BizDb, included: from 23 Jun 1995 to 07 Feb 2018 they were named Breeze Air Conditioning Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 93 Princes Street, Northcote Point, Auckland, 0627 New Zealand

Registered & physical address used from 16 Aug 2016 to 08 Nov 2021

Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical & registered address used from 13 May 2011 to 16 Aug 2016

Address: Dcl Limited, Unit K1/ 75 Corinthian Drive, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 17 Nov 2010 to 13 May 2011

Address: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand

Physical & registered address used from 08 Jul 2008 to 17 Nov 2010

Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 10 Jul 2007 to 08 Jul 2008

Address: Level 8, 53 Fort Street, Auckland

Registered & physical address used from 17 Jun 2005 to 10 Jul 2007

Address: Macnicol Lee & Co, Suite 1a Hallmark Building, Hillary Square, Orewa

Registered address used from 19 May 2000 to 17 Jun 2005

Address: 409 Upper Waiwera Road, Waiwera

Physical address used from 11 Aug 1999 to 11 Aug 1999

Address: Macnicol Lee & Co, Suite 1a Hallmark Building, Hillary Square, Orewa

Physical address used from 11 Aug 1999 to 11 Aug 1999

Address: Dcl Limited, Suite 1a , Hallmark Building, Hillary Square, Orewa

Physical address used from 11 Aug 1999 to 17 Jun 2005

Address: Darryl Lee & Co, Suite 1a Hallmark Building, Hillary Square, Orewa

Physical address used from 11 Aug 1999 to 11 Aug 1999

Address: 409 Upper Waiwera Road, Waiwera

Registered address used from 04 Aug 1999 to 19 May 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Boocock, Sarah Kahuranaki
Hawkes Bay
4295
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Foley, David Nicholas Kahuranaki
Hawkes Bay
4295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cds Trustee Co.ltd
Other Cds Trustee Co.ltd
Directors

David Nicholas Foley - Director

Appointment date: 23 Jun 1995

Address: Kahuranaki, Hawkes Bay, 4295 New Zealand

Address used since 18 May 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 18 May 2015