Patton Limited, a registered company, was incorporated on 25 Oct 1974. 9429040498102 is the NZ business number it was issued. "Refrigeration equipment wholesaling - commercial" (ANZSIC F349460) is how the company has been classified. The company has been supervised by 35 directors: Jonas S. - an active director whose contract began on 16 Oct 2015,
Lars S. - an active director whose contract began on 16 Oct 2015,
Karl Lewis Burke - an active director whose contract began on 07 Jul 2020,
Christopher N. - an active director whose contract began on 04 May 2022,
Katarina O. - an inactive director whose contract began on 07 Jul 2020 and was terminated on 04 May 2022.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Level 3, 37 Galway Street, Britomart, Auckland, 1010 (types include: physical, service).
Patton Limited had been using 88 Carbine Road, Mount Wellington, Auckland as their physical address until 14 Sep 2018.
Previous names used by this company, as we managed to find at BizDb, included: from 25 Oct 1974 to 14 Aug 2008 they were called Patton Refrigeration Limited.
A single entity controls all company shares (exactly 3100001 shares) - Beijer Ref Holdings Limited - located at 1010, Britomart, Auckland.
Previous addresses
Address #1: 88 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 24 Apr 2015 to 14 Sep 2018
Address #2: 88 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 24 Apr 2015 to 18 Sep 2017
Address #3: Metrix Building, 155 The Strand, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 14 Jul 2011 to 24 Apr 2015
Address #4: 38 Fitzherbert Ave, Palmerston North New Zealand
Registered & physical address used from 08 Oct 2009 to 14 Jul 2011
Address #5: Level 9, Sequent House, 8-10 Whitaker Place, Auckland
Physical address used from 02 Aug 2001 to 02 Aug 2001
Address #6: Level 9, Sequent House, 8-10 Whittaker Place, Auckland
Registered address used from 02 Aug 2001 to 08 Oct 2009
Address #7: 32 Amesbury Street, Palmerston North
Physical address used from 02 Aug 2001 to 08 Oct 2009
Address #8: 2 Monahan Road, Mt Wellington, Auckland
Registered address used from 26 Feb 1996 to 02 Aug 2001
Address #9: 275 Church St, Penrose, Auckland
Registered address used from 21 Apr 1994 to 26 Feb 1996
Basic Financial info
Total number of Shares: 3100001
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3100001 | |||
Entity (NZ Limited Company) | Beijer Ref Holdings Limited Shareholder NZBN: 9429041678084 |
Britomart Auckland 1010 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzpm Co-operative Limited Shareholder NZBN: 9429039986900 Company Number: 210161 |
25 Oct 1974 - 09 Apr 2015 | |
Entity | Nzpm Group Limited Shareholder NZBN: 9429039986900 Company Number: 210161 |
25 Oct 1974 - 09 Apr 2015 | |
Entity | Nzpm Group Limited Shareholder NZBN: 9429039986900 Company Number: 210161 |
25 Oct 1974 - 09 Apr 2015 |
Ultimate Holding Company
Jonas S. - Director
Appointment date: 16 Oct 2015
ASIC Name: Beijer Ref Holdings Australia Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 12 Apr 2017
Address: Melbourne, Victoria, 3003 Australia
Address: Melbourne, Victoria, 3003 Australia
Lars S. - Director
Appointment date: 16 Oct 2015
Karl Lewis Burke - Director
Appointment date: 07 Jul 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 30 Nov 2021
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 07 Jul 2020
Christopher N. - Director
Appointment date: 04 May 2022
Katarina O. - Director (Inactive)
Appointment date: 07 Jul 2020
Termination date: 04 May 2022
Simon K. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 07 Jul 2020
Philip James Hitchins - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 07 Jul 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 04 Apr 2017
Sameer Handa - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Jan 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2015
Per B. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 16 Oct 2015
Paul Richard Smart - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Mar 2013
John Ido Debernardo - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 01 Apr 2015
Address: Tawa, Wellington, 5028 New Zealand
Address used since 04 Jul 2014
Stephen John Dey - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 04 Jul 2014
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 28 Feb 2011
Alister Lawrence - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 06 Mar 2013
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 09 Mar 2011
Arthur Flint - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 28 Feb 2011
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 20 Apr 2010
Robert Douglas Gillies - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 10 Feb 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2001
Graeme Howard Mander - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 10 Feb 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2001
Graham Peter Jackson - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 10 Feb 2010
Address: Wallacetown,
Address used since 01 Jul 2001
Robin Shane Houghton - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 10 Feb 2010
Address: Hawera,
Address used since 01 May 2004
Bruce Patrick Ellwood - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 10 Feb 2010
Address: Remuera, Auckland,
Address used since 08 Aug 2008
Paul Richard Smart - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 10 Feb 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2009
Stuart Ronald Mcivor - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 10 Feb 2010
Address: Wanaka,
Address used since 01 Sep 2009
Anthony Barry Watkins - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 07 Aug 2009
Address: West Harbour, Auckland,
Address used since 01 Jul 2001
Richard Anthony Punter - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 07 Aug 2009
Address: Havelock North,
Address used since 11 Aug 2006
John Anthony Simmiss - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 20 Mar 2009
Address: Havelock North,
Address used since 01 Apr 2005
Peter Charles Tunnicliffe - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 09 Jun 2008
Address: Riverhead, Auckland,
Address used since 01 Jul 2001
John Edward Aburn - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 11 Aug 2006
Address: Paraparaumu Beach,
Address used since 18 Dec 2002
Michael William Dwan - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 28 Feb 2005
Address: Merivale, Christchurch,
Address used since 07 Apr 2003
Eric Chapman Shaw - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 31 Mar 2004
Address: Mosgiel,
Address used since 01 Jul 2001
Trevor Dwerryhouse - Director (Inactive)
Appointment date: 16 Feb 1996
Termination date: 01 Jul 2001
Address: Parnell, Auckland,
Address used since 16 Feb 1996
David Michael John Houldsworth - Director (Inactive)
Appointment date: 01 Jun 1998
Termination date: 01 Jul 2001
Address: Newmarket, Auckland,
Address used since 01 Jun 1998
Arthur Borren - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 31 May 1998
Address: Parnell, Auckland,
Address used since 20 Dec 1995
Wayne Rex Berry - Director (Inactive)
Appointment date: 20 Apr 1990
Termination date: 23 Apr 1996
Address: Auckland,
Address used since 20 Apr 1990
Harvey Frank Turner - Director (Inactive)
Appointment date: 24 Apr 1990
Termination date: 16 Feb 1996
Address: Takapuna, Auckland,
Address used since 24 Apr 1990
Alexander George Henderson - Director (Inactive)
Appointment date: 14 Feb 1994
Termination date: 20 Dec 1995
Address: Oatley, New South Wales, Australia,
Address used since 14 Feb 1994
Kevin James Kirby - Director (Inactive)
Appointment date: 24 Apr 1990
Termination date: 11 Feb 1994
Address: Milparra, N.s.w., Australia,
Address used since 24 Apr 1990
Soho Graphics Limited
2/99 Carbine Rd
Gsr 1066 Limited
2/99 Carbine Road
Assa Abloy Entrance Systems Nz Limited
Unit 7, 99 Carbine Road
Upo Limited
8/99 Carbine Road
Simply Rice Australasia Limited
82 Carbine Road
Ceres Organics Investments Limited
82 Carbine Road
Beijer Ref Holdings Limited
88 Carbine Road
Ceejay (2023) Limited
217 Gt South Rd
Commercial Refrigeration Limited
7 Fielding Crescent
Realcold Nz Limited
88 Carbine Road
Supercool Group Limited
6 Lansdown Avenue
Teltherm Instruments Limited
6 Sanctuary Point