Piersons Refrigeration and Air Conditioning Limited, a registered company, was incorporated on 15 Mar 1991. 9429039182579 is the New Zealand Business Number it was issued. "Equipment repair and maintenance nec" (business classification S942913) is how the company is classified. This company has been managed by 4 directors: Craig Norman Pierson - an active director whose contract began on 12 May 1992,
Matthew David Martin Thomas - an active director whose contract began on 31 May 2019,
Shelia Margaret Pierson - an inactive director whose contract began on 01 Feb 2011 and was terminated on 01 Nov 2013,
Norman Oswald Pierson - an inactive director whose contract began on 12 May 1992 and was terminated on 01 Feb 2011.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Piersons Refrigeration and Air Conditioning Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 01 Mar 2019.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 83636 shares (41.82%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 116364 shares (58.18%).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 01 Mar 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Nov 2016 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Nov 2011 to 25 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 01 Dec 2010 to 28 Nov 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 01 Dec 2010
Address: Messrs Hilson Fagerlund Keyse, 12 Main North Road, Christchurch
Registered address used from 03 Jun 1997 to 30 Jan 2006
Address: 12 Main North Road, Christchurch
Physical address used from 22 Feb 1992 to 30 Jan 2006
Address: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83636 | |||
Director | Thomas, Matthew David Martin |
Northwood Christchurch 8051 New Zealand |
27 Nov 2020 - |
Shares Allocation #2 Number of Shares: 116364 | |||
Individual | Pierson, Craig Norman |
Church Bay Lyttelton, R D1 |
15 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Of Gary Robert Johnston |
Avonhead Christchurch 8042 New Zealand |
21 Nov 2017 - 23 Dec 2022 |
Individual | Thomas, Mathew David Martin |
Casebrook Christchurch 8051 New Zealand |
31 May 2019 - 27 Nov 2020 |
Individual | Thomas, Mathew David Martin |
Casebrook Christchurch 8051 New Zealand |
31 May 2019 - 27 Nov 2020 |
Individual | Johnston, Gary Robert |
Christchurch |
15 Mar 1991 - 21 Nov 2017 |
Other | Willowbrook Investments Limited |
Christchurch New Zealand |
15 Mar 1991 - 31 Oct 2018 |
Craig Norman Pierson - Director
Appointment date: 12 May 1992
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 18 Nov 2009
Matthew David Martin Thomas - Director
Appointment date: 31 May 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Oct 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 31 May 2019
Shelia Margaret Pierson - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 01 Nov 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 18 Nov 2011
Norman Oswald Pierson - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 01 Feb 2011
Address: Christchurch, 8011 New Zealand
Address used since 12 May 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Hydraulink North Canterbury Limited
Level 1
Industrial Maintenance Group (nz) Limited
101 Durham Street
Mainland Repairs Limited
First Floor, Unit 1, Amuri Park
Moana Leisure Limited
488 Tuam Street
The Independent Forklift Company Limited
181 High Street
The Independent Investment Company Limited
181 High Street