Shortcuts

Patton Limited

Type: NZ Limited Company (Ltd)
9429040498102
NZBN
92864
Company Number
Registered
Company Status
F349460
Industry classification code
Refrigeration Equipment Wholesaling - Commercial
Industry classification description
Current address
Level 3, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Registered address used since 18 Sep 2017
Level 3, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Physical & service address used since 14 Sep 2018

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.

Addresses

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

Contact info
64 21 1222364
Phone
9 573 0060
13 Sep 2022 Phone
chandima.bandara@beijerref.co.nz
Email
www.pattonnz.com
06 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 3100001
Entity (NZ Limited Company) Beijer Ref Holdings Limited
Shareholder NZBN: 9429041678084
Britomart
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzpm Co-operative Limited
Shareholder NZBN: 9429039986900
Company Number: 210161
Entity Nzpm Group Limited
Shareholder NZBN: 9429039986900
Company Number: 210161
Entity Nzpm Group Limited
Shareholder NZBN: 9429039986900
Company Number: 210161

Ultimate Holding Company

15 Sep 2015
Effective Date
Beijer Ref Ab (publ)
Name
Company
Type
91524515
Ultimate Holding Company Number
SE
Country of origin
Directors

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

Nearby companies

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

Similar companies

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