Climsystems Limited (issued a business number of 9429036076437) was incorporated on 14 Apr 2003. 5 addresess are currently in use by the company: 13 Achilles Rise, Flagstaff, Hamilton, 3210 (type: office, delivery). 9 Achilles Rise, Flagstaff, Hamilton had been their physical address, up until 14 Jun 2016. 1128605 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 670305 shares (59.39 per cent of shares). In the second group, a total of 1 shareholder holds 10.96 per cent of all shares (exactly 123741 shares); it includes
Urich, Peter (an individual) - located at Kihikihi, Te Awamutu. Next there is the 3rd group of shareholders, share allotment (167534 shares, 14.84%) belongs to 1 entity, namely:
Ye, Wei, located at Rd 4, Waikato District (an individual). "Professional, scientific and technical services nec" (business classification M699945) is the classification the ABS issued Climsystems Limited. Businesscheck's database was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
13 Achilles Rise, Flagstaff, Hamilton, 3210 | Physical & registered & service | 14 Jun 2016 |
13 Achilles Rise, Flagstaff, Hamilton, 3210 | Office & delivery | 16 Mar 2021 |
638, Waikato Mail Centre, Hamilton, 3204 | Postal | 16 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Brandt Urich
Kihikihi, Te Awamutu, 3800
Address used since 01 Mar 2022
Flagstaff, Hamilton, 3210
Address used since 01 Apr 2016 |
Director | 05 Nov 2004 - current |
John William Cunningham
Rd 2, Te Kauwhata, 3782
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - current |
Paul William Gardiner
Gumdale Qld, 4154
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Paul W. | Director | 15 Dec 2023 - current |
Jonathan C. | Director | 01 Jun 2022 - 15 Dec 2023 |
Richard Warrick
Rd 9, Hamilton, 3289
Address used since 14 Apr 2003 |
Director | 14 Apr 2003 - 01 Jun 2022 |
Wei Ye
Rd 4 Waikato District, Waikato, 3286
Address used since 01 Apr 2016 |
Director | 05 Nov 2004 - 01 Jun 2022 |
Subramanyan Kanakasabapathy
Singapore,
Address used since 08 Nov 2010 |
Director | 08 Nov 2010 - 01 Jun 2022 |
Thomas Mcclunie
Hamilton, 3283
Address used since 10 Nov 2004 |
Director | 10 Nov 2004 - 30 Jan 2013 |
13 Achilles Rise , Flagstaff , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
9 Achilles Rise, Flagstaff, Hamilton, 3210 | Physical & registered | 29 Nov 2011 - 14 Jun 2016 |
11b Clifton Road, Hamilton | Physical & registered | 06 Apr 2010 - 29 Nov 2011 |
9 Lindsay Rd., Rd 9, Hamilton | Registered & physical | 14 Apr 2003 - 06 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Slr Bd Limited Other (Other) |
31 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Urich, Peter Individual |
Kihikihi Te Awamutu 3800 |
03 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ye, Wei Individual |
Rd 4 Waikato District |
03 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Warrick, Richard Individual |
Rd 9 Hamilton |
14 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Ch2m Hill Netherlands Holdings B.v. Other |
10 Nov 2010 - 02 Jun 2022 | |
Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 Entity |
03 May 2005 - 03 May 2005 | |
Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 Entity |
03 May 2005 - 03 May 2005 | |
Warrick, Richard Individual |
Rd 9 Hamilton |
03 May 2005 - 03 May 2005 |
Planzero Limited 13 Achilles Rise |
|
International Global Change Institute Incorporated 13 Achilles Rise |
|
About Best Practice Limited 37 Cashmere Place |
|
G&h Wallace Family Trustee Limited 35 Cashmere Place |
|
Newscene Video Limited 30 Cashmere Place |
|
Lane Reed Investments Limited 30 Cashmere Place |
Rj Weir Limited 14 Achilles Rise |
Lee & Young Trustees Limited 14 Hensley Crescent |
Piako Flyers Limited 1133d River Road |
Loop Technologies Limited 35 Bryant Road |
Statfishtics Limited 14 De Vere Crescent |
Nzseer Limited 28 Darjon Drive |