Shortcuts

Clima Hvac Limited

Type: NZ Limited Company (Ltd)
9429042562962
NZBN
6103956
Company Number
In Liquidation
Company Status
F341930
Industry classification code
Industrial Machinery Or Equipment Wholesaling Nec
Industry classification description
C245220
Industry classification code
Refrigeration Equipment Mfg - Commercial Or Industrial
Industry classification description
C245210
Industry classification code
Commercial Space Heating And Cooling Equipment Mfg
Industry classification description
Current address
44 / 46 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Registered address used since 05 Nov 2020
164 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 17 Nov 2021
44 / 46 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Service address used since 19 Dec 2022

Clima Hvac Limited, an in liquidation company, was registered on 09 Sep 2016. 9429042562962 is the NZ business identifier it was issued. "Industrial machinery or equipment wholesaling nec" (business classification F341930) is how the company was categorised. This company has been supervised by 2 directors: Arturas Ruikis - an active director whose contract started on 18 Jan 2017,
Zivile Ruikiene - an inactive director whose contract started on 09 Sep 2016 and was terminated on 27 Oct 2017.
Last updated on 18 Jan 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 16 Piermark Drive, Albany, Auckland, 0632 (registered address),
16 Piermark Drive, Albany, Auckland, 0632 (service address),
44 / 46 Constellation Drive, Rosedale, Auckland, 0632 (service address),
164 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Clima Hvac Limited had been using 51 Tutaipatu Avenue, Pegasus, Pegasus as their physical address up until 17 Nov 2021.
Previous names for the company, as we established at BizDb, included: from 09 Sep 2016 to 01 May 2020 they were called Arturas' Engineering Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 1 share (1 per cent).

Addresses

Other active addresses

Address #4: 16 Piermark Drive, Albany, Auckland, 0632 New Zealand

Registered & service address used from 05 Jan 2024

Previous addresses

Address #1: 51 Tutaipatu Avenue, Pegasus, Pegasus, 7612 New Zealand

Physical address used from 06 Nov 2017 to 17 Nov 2021

Address #2: 51 Tutaipatu Avenue, Pegasus, Pegasus, 7612 New Zealand

Registered address used from 06 Nov 2017 to 05 Nov 2020

Address #3: 12 Thornton Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 09 Sep 2016 to 06 Nov 2017

Contact info
64 22 0407471
07 Nov 2018 Phone
arturas@arturasengineering.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Ruikis, Arturas Christchurch
7610
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Zivile Ruikiene Milford
Auckland
0620
New Zealand
Individual Ruikiene, Zivile Christchurch
8011
New Zealand
Directors

Arturas Ruikis - Director

Appointment date: 18 Jan 2017

Address: Woodend, 7961 New Zealand

Address used since 31 Oct 2023

Address: Christchurch, 8011 New Zealand

Address used since 09 Dec 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Jan 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 28 Oct 2017


Zivile Ruikiene - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 27 Oct 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Sep 2016

Nearby companies

Pegasus Bookkeeping Limited
8 Kahuraki Drive

Recon Electronics Limited
6 Moa Street

Pacific Consulting Limited
6 Tuatua Lane

Evergreen Tenancy Limited
8 Murfitt Street

Jared & Suyan Limited
10 Pipi-wai Street

Quality Installations Limited
8 Taniwha Street

Similar companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Fribesco Limited
12 Jerningham Street

Hutch Contracting Limited
17 Portman Street

Just Reese Limited
465 Kainga Road

Mainland Conveyor Services Limited
1029 Two Chain Road

Rmc Industries Limited
8 Marsden Avenue