General information

Thermocell Limited

Type: NZ Limited Company (Ltd)
9429031850612
New Zealand Business Number
135767
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Thermocell Limited (issued a business number of 9429031850612) was registered on 23 Jul 1974. 7 addresess are currently in use by the company: 21 Gatherer Street, Phillipstown, Christchurch, 8011 (type: registered, service). 160 Hackthorne Road, Cashmere, Christchurch 8002 had been their registered address, up to 10 Jul 2007. Thermocell Limited used other names, namely: Thermocell Insulation N Z Ltd from 23 Jul 1974 to 19 Dec 1991. 1200000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 583000 shares (48.58% of shares), namely:
Williamson, Nicholas James (an individual) located at Christchurch 1. In the second group, a total of 1 shareholder holds 48.58% of all shares (583000 shares); it includes
Mcneill, Robin Gustav (an individual) - located at Seaward Bush, Invercargill. Moving on to the next group of shareholders, share allotment (34000 shares, 2.83%) belongs to 1 entity, namely:
Williamson, Arthur Gordon, located at Christchurch 2, , (A) (an individual). Businesscheck's information was last updated on 17 Mar 2024.

Current address Type Used since
21 Gatherer Street, Linwood, Christchurch Physical & service 03 Sep 2003
21 Gatherer St, Linwood, Christchurch Registered 10 Jul 2007
74 Samuel Street, Hoon Hay, Christchurch, 8025 Postal 06 Sep 2019
21 Gatherer St, Linwood, Christchurch, 8011 Delivery 06 Sep 2019
Contact info
64 3 9825000
Phone (Phone)
nick@thermocell.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nick@thermocell.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Robin Gustav Mcneill
Seaward Bush, Invercargill, 9812
Address used since 12 Oct 2015
Director 20 Sep 1991 - current
Nicholas James Williamson
Hoon Hay, Christchurch, 8025
Address used since 26 Sep 2018
Christchurch, 8025
Address used since 12 Oct 2015
Director 21 Feb 1997 - current
Craig David Boyce
Christchurch 8081,
Address used since 21 Sep 2007
Director 21 Sep 2007 - 31 Oct 2008
Sheila Yvette Kolstad
Christchurch,
Address used since 01 Mar 2007
Director 25 Nov 2002 - 17 Sep 2008
Percy Wadsley Harpham
Lower Hutt,
Address used since 10 Aug 2001
Director 10 Aug 2001 - 28 Feb 2007
Arthur Gordon Williamson
Christchurch 2,
Address used since 17 Oct 1991
Director 17 Oct 1991 - 21 Nov 2006
Addresses
Other active addresses
Type Used since
21 Gatherer St, Linwood, Christchurch, 8011 Delivery 06 Sep 2019
21 Gatherer Street, Linwood, Christchurch, 8011 Office 06 Sep 2019
21 Gatherer Street, Phillipstown, Christchurch, 8011 Registered & service 07 Dec 2023
Principal place of activity
21 Gatherer Street , Linwood , Christchurch , 8011
Previous address Type Period
160 Hackthorne Road, Cashmere, Christchurch 8002 Registered 03 Sep 2003 - 10 Jul 2007
160 Hackthorne Road, Christchurch Physical 12 Jun 1997 - 03 Sep 2003
95 Horndon Street, Darfield Registered 27 Aug 1992 - 03 Sep 2003
Financial Data
Financial info
1200000
Total number of Shares
July
Annual return filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 583000
Shareholder Name Address Period
Williamson, Nicholas James
Individual
Christchurch 1
23 Jul 1974 - current
Shares Allocation #2 Number of Shares: 583000
Shareholder Name Address Period
Mcneill, Robin Gustav
Individual
Seaward Bush
Invercargill
9812
23 Jul 1974 - current
Shares Allocation #3 Number of Shares: 34000
Shareholder Name Address Period
Williamson, Arthur Gordon
Individual
Christchurch 2
, (a)
23 Jul 1974 - current

Historic shareholders

Shareholder Name Address Period
Kolstad, Sheila Yvette
Individual
Christchurch
23 Jul 1974 - 21 Mar 2017
Fry, Martin Raymond
Individual
Christchurch
23 Jul 1974 - 21 Oct 2019
Location