Canterbury Heat Pumps Limited was launched on 13 Oct 2003 and issued a business number of 9429035727422. This registered LTD company has been run by 3 directors: Gerald Ian Mathieson - an active director whose contract started on 14 Jan 2013,
Andrew Templeman - an inactive director whose contract started on 13 Oct 2003 and was terminated on 07 Feb 2013,
Terence Andrew Carter - an inactive director whose contract started on 13 Oct 2003 and was terminated on 31 Mar 2007.
As stated in BizDb's information (updated on 27 Mar 2024), this company registered 1 address: 9 Colac Street, Avondale, Christchurch, 8061 (types include: registered, physical).
Up to 15 Mar 2016, Canterbury Heat Pumps Limited had been using 5 Catkins Lane, Mairehau, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Templeman, Monika (an individual) located at Avondale, Christchurch postcode 8061. Canterbury Heat Pumps Limited has been classified as "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310).
Principal place of activity
6 De Courcy Pl, Avondale, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 5 Catkins Lane, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 14 Jul 2015 to 15 Mar 2016
Address #2: 34 Stillwater Avenue, Burwood, Christchurch, 8083 New Zealand
Registered address used from 19 Mar 2014 to 14 Jul 2015
Address #3: 6 Ce Courcy Pl, Avondale, Christchurch, 8061 New Zealand
Registered address used from 14 Feb 2012 to 19 Mar 2014
Address #4: 6 Seneca Pl, Burwood, Christchurch New Zealand
Registered address used from 27 Jan 2010 to 14 Feb 2012
Address #5: 77a Briggs Rd, Shirley, Christchurch
Registered address used from 09 Apr 2008 to 27 Jan 2010
Address #6: Box 35-003, Christchurch New Zealand
Physical address used from 07 Feb 2006 to 14 Jul 2015
Address #7: Box 35-003, Christchurch
Registered address used from 07 Feb 2006 to 09 Apr 2008
Address #8: 32a Bower Ave, New Brighton, Christchurch
Physical & registered address used from 13 Oct 2003 to 07 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Templeman, Monika |
Avondale Christchurch 8061 New Zealand |
04 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Templeman, Andrew |
Avondale Christchurch 8061 New Zealand |
13 Oct 2003 - 23 Jan 2013 |
Individual | Carter, Terence Andrew |
Swannanonna Rd1 Rangiora |
13 Oct 2003 - 02 Jan 2008 |
Gerald Ian Mathieson - Director
Appointment date: 14 Jan 2013
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 14 Jan 2013
Andrew Templeman - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 07 Feb 2013
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 14 Feb 2012
Terence Andrew Carter - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 31 Mar 2007
Address: Swannanonna Rd1, Rangiora,
Address used since 13 Oct 2003
Lunar And Joy Limited
242 Wainoni Road
Zatty Builders Limited
240 Wainoni Road
Professional Floor Sanding (2014) Limited
5 Briarmont Street
The Canterbury Cricket Umpires And Scorers Association Incorporated
9 Briarmont Street
New Zealand Alpine Garden Society Incorporated
217a Wainoni Road
Arco Marine Products Distributors Limited
29 Cowes Street
Airflow Engineering (s.i.) Limited
5a Seneca Place
Amt Maintenance Services Limited
116 Marshland Road
Central Vacuums.co.nz Limited
5a Voss Street
Fletcher Mechanical Limited
133 Brighton Mall
Quality Building Services Limited
48 Cleveland Street
Southern Comfort Air Conditioning Limited
52 Retreat Road