Shortcuts

Thermo King New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040255385
NZBN
157592
Company Number
Registered
Company Status
Current address
8 Langley Rd
Manukau New Zealand
Service & physical address used since 07 Aug 2002
8 Langley Road
Wiri
Auckland 2104
New Zealand
Registered address used since 19 May 2022

Thermo King New Zealand Limited, a registered company, was started on 03 Jun 1976. 9429040255385 is the New Zealand Business Number it was issued. This company has been run by 5 directors: William Spencer Hart - an active director whose contract began on 09 Mar 1999,
Willie Hart - an active director whose contract began on 09 Mar 1999,
Michael Patrick Hanning - an inactive director whose contract began on 16 Jun 1989 and was terminated on 10 Mar 1999,
Helena Mary Hanning - an inactive director whose contract began on 11 Mar 1996 and was terminated on 10 Mar 1999,
Thomas Redman Luckie - an inactive director whose contract began on 16 Jun 1989 and was terminated on 11 Mar 1996.
Updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: 8 Langley Road, Wiri, Auckland, 2104 (type: registered, physical).
Thermo King New Zealand Limited had been using 111 Newton Road, Eden Terrace, Auckland as their registered address up to 19 May 2022.
Old names for this company, as we identified at BizDb, included: from 06 Apr 1982 to 31 Aug 1998 they were called Hanning Motors Limited, from 03 Jun 1976 to 06 Apr 1982 they were called Hanning Johnson Motors Limited.
One entity owns all company shares (exactly 6000 shares) - Hart, Willie - located at 2104, Port Waikato.

Addresses

Previous addresses

Address #1: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered address used from 20 Apr 2022 to 19 May 2022

Address #2: 8 Langley Rd, Manukau New Zealand

Registered address used from 07 Aug 2002 to 20 Apr 2022

Address #3: Ward Wilson Partners, 9 Shotover Street, Queenstown

Physical address used from 15 Feb 2001 to 15 Feb 2001

Address #4: 604 Great South Road, Otahuhu

Physical address used from 15 Feb 2001 to 07 Aug 2002

Address #5: Messrs Ward Wilson And Partners, 9 Shotover Street, Queenstown

Registered address used from 20 Sep 1999 to 07 Aug 2002

Address #6: Messrs Ward Wilson And Partners, 221 Great North Road, Winton

Registered address used from 03 Feb 1993 to 20 Sep 1999

Address #7: Messrs Peat Marwick Mitchell & Co, Great North Road, Winton

Registered address used from 15 Dec 1992 to 03 Feb 1993

Address #8: -

Physical address used from 17 Feb 1992 to 15 Feb 2001

Contact info
john@taxaction.co.nz
15 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Individual Hart, Willie Port Waikato
2695
New Zealand
Directors

William Spencer Hart - Director

Appointment date: 09 Mar 1999

Address: Port Waikato, 2695 New Zealand

Address used since 18 Oct 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Mar 2021

Address: Port Waikato, Auckland, 2695 New Zealand

Address used since 23 Feb 2012


Willie Hart - Director

Appointment date: 09 Mar 1999

Address: Port Waikato, Auckland, 2695 New Zealand

Address used since 23 Feb 2012


Michael Patrick Hanning - Director (Inactive)

Appointment date: 16 Jun 1989

Termination date: 10 Mar 1999

Address: Fernhill, Queenstown,

Address used since 16 Jun 1989


Helena Mary Hanning - Director (Inactive)

Appointment date: 11 Mar 1996

Termination date: 10 Mar 1999

Address: Queenstown,

Address used since 11 Mar 1996


Thomas Redman Luckie - Director (Inactive)

Appointment date: 16 Jun 1989

Termination date: 11 Mar 1996

Address: Queenstown,

Address used since 16 Jun 1989