Thermal Imaging Solutions Nz Limited (New Zealand Business Number 9429030273962) was registered on 11 Apr 2013. 2 addresses are currently in use by the company: 21 Eade Road, Rd 2, Gisborne, 4072 (type: physical, service). 6 Hillary Heights, Whataupoko, Gisborne had been their physical address, up to 06 Sep 2022. 2000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 1998 shares (99.9 per cent of shares), namely:
Gillies, Jared Robert (a director) located at Rd 2, Gisborne postcode 4072,
Gillies, Kohe (an individual) located at Rd 2, Gisborne postcode 4072,
Hammond, Andrew Craig (an individual) located at Whataupoko, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 0.05 per cent of all shares (exactly 1 share); it includes
Gillies, Kohe (an individual) - located at Rd 2, Gisborne. The third group of shareholders, share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Gillies, Jared Robert, located at Rd 2, Gisborne (a director). "Electrical services" (ANZSIC E323220) is the classification the Australian Bureau of Statistics issued Thermal Imaging Solutions Nz Limited. Our information was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, 4010 | Registered | 11 Apr 2013 |
21 Eade Road, Rd 2, Gisborne, 4072 | Physical & service | 06 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Jared Robert Gillies
Rd 2, Gisborne, 4072
Address used since 18 Apr 2018
Whataupoko, Gisborne, 4010
Address used since 17 Nov 2016 |
Director | 11 Apr 2013 - current |
Archie James Gillies
Whataupoko, Gisborne, 4010
Address used since 11 Apr 2013 |
Director | 11 Apr 2013 - 29 May 2018 |
Previous address | Type | Period |
---|---|---|
6 Hillary Heights, Whataupoko, Gisborne, 4010 | Physical | 25 Nov 2016 - 06 Sep 2022 |
313 Whitaker Street, Whataupoko, Gisborne, 4010 | Physical | 29 May 2013 - 25 Nov 2016 |
122 Disraeli Street, Gisborne, Gisborne, 4010 | Physical | 11 Apr 2013 - 29 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gillies, Jared Robert Director |
Rd 2 Gisborne 4072 |
11 Apr 2013 - current |
Gillies, Kohe Individual |
Rd 2 Gisborne 4072 |
01 Dec 2014 - current |
Hammond, Andrew Craig Individual |
Whataupoko Gisborne 4010 |
21 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillies, Kohe Individual |
Rd 2 Gisborne 4072 |
01 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillies, Jared Robert Director |
Rd 2 Gisborne 4072 |
11 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillies, Archie James Individual |
Whataupoko Gisborne 4010 |
11 Apr 2013 - 21 Jun 2018 |
Gillies, Betty Lorraine Individual |
Whataupoko Gisborne 4010 |
01 Dec 2014 - 21 Jun 2018 |
Biz 4 U Limited 14 Hillary Heights |
|
Agri Worx Limited 14 Hillary Heights |
|
Waimata River Watersports Charitable Trust C/o R K Twigley |
|
Business Brewery Limited 155 Ballance Street |
|
Gisborne Aviation Preservation Society Incorporated 215 Russell Street |
|
Dr F.b. Aitcheson Limited 196 Ballance Street |
East Coast Electrical Solutions Limited 5 Perry Street |
Mcarthur Electrical Limited 1 Peel Street |
Marty Lloyd Electrical Limited 35 Lloyd George Road |
Roy Robinson Electricians Limited 75 Makaraka Road |
Codlin Electrical Limited 96 Waioweka Road |
Harbour View Electrical Limited 113d Downard Road |