Central Heating New Zealand Limited, a registered company, was launched on 15 Feb 2002. 9429036621231 is the NZ business number it was issued. "Building installation services nec" (ANZSIC E323925) is how the company was categorised. The company has been supervised by 6 directors: Raymond Matthew Ferner - an active director whose contract started on 14 Jun 2019,
Robert Anthony Boniface - an active director whose contract started on 14 Jun 2019,
Andrew James Mcnicholl - an active director whose contract started on 05 Jul 2022,
Lyall Matthew David Smith - an inactive director whose contract started on 15 Feb 2002 and was terminated on 04 Jul 2022,
Melanie Gail Smith - an inactive director whose contract started on 14 Jun 2019 and was terminated on 04 Jul 2022.
Updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: 52 Pilkington Way, Wigram, Christchurch, 8042 (category: physical, service).
Central Heating New Zealand Limited had been using 105 Pavilion Drive, Airport Oaks, Mangere, Auckland as their physical address until 23 Aug 2022.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 102 shares (10.2 per cent). Lastly we have the third share allocation (398 shares 39.8 per cent) made up of 1 entity.
Principal place of activity
52 Pilkington Way, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 105 Pavilion Drive, Airport Oaks, Mangere, Auckland, 2022 New Zealand
Physical address used from 13 Jul 2022 to 23 Aug 2022
Address #2: 314 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered address used from 28 Mar 2017 to 17 May 2017
Address #3: 314 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Physical address used from 28 Mar 2017 to 13 Jul 2022
Address #4: Lyall Matthew David Smith, 254 Waimairi Road, Christchurch New Zealand
Physical & registered address used from 15 Feb 2002 to 28 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Rinnai New Zealand Limited Shareholder NZBN: 9429040488042 |
Airport Oaks Mangere, Auckland 2022 New Zealand |
17 Jun 2019 - |
Shares Allocation #2 Number of Shares: 102 | |||
Entity (NZ Limited Company) | Rinnai New Zealand Limited Shareholder NZBN: 9429040488042 |
Airport Oaks Mangere, Auckland 2022 New Zealand |
17 Jun 2019 - |
Shares Allocation #3 Number of Shares: 398 | |||
Entity (NZ Limited Company) | Rinnai New Zealand Limited Shareholder NZBN: 9429040488042 |
Airport Oaks Mangere, Auckland 2022 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Lynda Caroline |
Fendalton Christchurch 8052 New Zealand |
01 Dec 2004 - 05 Jul 2022 |
Individual | Smith, Lynda Caroline |
Fendalton Christchurch 8052 New Zealand |
01 Dec 2004 - 05 Jul 2022 |
Individual | Smith, Melanie Gail |
Kennedys Bush Christchurch 8025 New Zealand |
01 Dec 2004 - 05 Jul 2022 |
Individual | Smith, Melanie Gail |
Kennedys Bush Christchurch 8025 New Zealand |
01 Dec 2004 - 05 Jul 2022 |
Individual | Smith, Melanie Gail |
Kennedys Bush Christchurch 8025 New Zealand |
01 Dec 2004 - 05 Jul 2022 |
Individual | Smith, Lynda Caroline |
Fendalton Christchurch 8052 New Zealand |
01 Dec 2004 - 05 Jul 2022 |
Individual | Smith, Lyall Matthew David |
Kennedys Bush Christchurch 8025 New Zealand |
15 Feb 2002 - 05 Jul 2022 |
Individual | Smith, Lyall Matthew David |
Kennedys Bush Christchurch 8025 New Zealand |
15 Feb 2002 - 05 Jul 2022 |
Individual | Smith, Lewis James Nelson |
Fendalton Christchurch 8052 New Zealand |
17 Sep 2004 - 05 Jul 2022 |
Individual | Smith, Lewis James Nelson |
Fendalton Christchurch 8052 New Zealand |
17 Sep 2004 - 05 Jul 2022 |
Individual | Smith, Lewis James Nelson |
Fendalton Christchurch 8052 New Zealand |
17 Sep 2004 - 05 Jul 2022 |
Individual | Smith, Lyall Matthew David |
Kennedys Bush Christchurch 8025 New Zealand |
26 Oct 2007 - 17 Jun 2019 |
Individual | Smith, James Nelson |
Christchurch New Zealand |
26 Oct 2007 - 10 Aug 2017 |
Ultimate Holding Company
Raymond Matthew Ferner - Director
Appointment date: 14 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2019
Robert Anthony Boniface - Director
Appointment date: 14 Jun 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 14 Jun 2019
Andrew James Mcnicholl - Director
Appointment date: 05 Jul 2022
Address: Queenstown, 9371 New Zealand
Address used since 05 Jul 2022
Lyall Matthew David Smith - Director (Inactive)
Appointment date: 15 Feb 2002
Termination date: 04 Jul 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 20 Mar 2017
Melanie Gail Smith - Director (Inactive)
Appointment date: 14 Jun 2019
Termination date: 04 Jul 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 14 Jun 2019
Lewis James Nelson Smith - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 14 Jun 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Feb 2007
Kincora Investments Limited
314 Kennedys Bush Road
Springfield Property Holding Company Limited
314 Kennedys Bush Road
Springfields Rye Limited
314 Kennedys Bush Road
Cathcora Investments Limited
314 Kennedys Bush Road
South Christchurch Evangelical Trust Board
295 Kennedys Bush Road
Ascalon Pacific Limited
327 Kennedys Bush Road
Blue Door Kitchens Limited
224 Lyttelton Street
Contract Installation Services Limited
38 Birmingham Drive
Electrical & Instrumentation Limited
47 Coppinger Terrace
Gutter Solutionz Services Limited
38 Birmingham Drive
Qbec Limited
6 Lillian Street
The Fire Guy Canterbury Limited
238c Barrington Street