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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Hart, Willie |
Port Waikato 2695 New Zealand |
03 Jun 1976 - |
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
Cummins New Zealand Limited
9 Langley Road
Koppers Performance Chemicals New Zealand Limited
14 Mayo Road
Koppers Nz Holdings Limited
14 Mayo Road
Forwarding Direct Limited
11 Mayo Road
Redox Limited
11 Mayo Road
Alpha Nutrition Limited
8 Ha Crescent