Thermabode Limited, a registered company, was started on 06 Jun 2017. 9429046172570 is the number it was issued. "Heating equipment installation - except industrial furnaces" (ANZSIC E323320) is how the company has been classified. This company has been managed by 2 directors: Peter Francis Carmine - an active director whose contract started on 06 Jun 2017,
Andrew James Green - an inactive director whose contract started on 06 Jun 2017 and was terminated on 10 Aug 2018.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 22 Wootton Place, Kaiapoi, Kaiapoi, 7630 (category: registered, service).
Thermabode Limited had been using 22 Wooten Place, Kaiapoi, Kaiapoi as their registered address up until 09 Apr 2024.
Past names for this company, as we identified at BizDb, included: from 06 Jun 2017 to 23 Jan 2021 they were named Cold Milk Systems Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 20 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20 per cent). Finally we have the third share allocation (60 shares 60 per cent) made up of 1 entity.
Other active addresses
Address #4: 22 Wooten Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Delivery address used from 15 Mar 2023
Address #5: 22 Wootton Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Postal & office & delivery address used from 28 Mar 2024
Address #6: 22 Wootton Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & service address used from 09 Apr 2024
Principal place of activity
22 Wooten Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 22 Wooten Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & service address used from 18 Mar 2019 to 09 Apr 2024
Address #2: 14 Wooten Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 20 Aug 2018 to 18 Mar 2019
Address #3: 34 Baynons Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 06 Jun 2017 to 20 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Haigh, John Ivor |
Rd 2 Kaiapoi 7692 New Zealand |
30 Jul 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Gordon, Clive Thomas |
Redwood Christchurch 8051 New Zealand |
30 Jul 2017 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Carmine, Peter Francis |
Kaiapoi Kaiapoi 7630 New Zealand |
06 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Andrew James |
Rd 2 Kaiapoi 7692 New Zealand |
06 Jun 2017 - 29 Aug 2018 |
Peter Francis Carmine - Director
Appointment date: 06 Jun 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 06 Jun 2017
Andrew James Green - Director (Inactive)
Appointment date: 06 Jun 2017
Termination date: 10 Aug 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 06 Jun 2017
Thermicon Limited
34 Baynons Road
Thirlstane Farming Company Limited
412 Heywards Road
Therian Homes Limited
85 Baynons Road
Canterbury Logfire Technicians Limited
12 Main North Road
Healthy Air Limited
21 Staveley Street
Log Burner Services Limited
22 Clipper Place
Mike Watson Limited
22 Clipper Place
Simply Heat Christchurch Limited
116 Marshland Road
Thermicon Limited
34 Baynons Road