Refrigerant Recovery Nz Limited (issued an NZBN of 9429038820069) was incorporated on 12 Oct 1993. 2 addresses are currently in use by the company: 217 King Street, Pukekohe, Pukekohe, 2120 (type: registered, physical). 217 King Street, Pukekohe, Pukekohe had been their registered address, up to 23 Jun 2022. Refrigerant Recovery Nz Limited used other aliases, namely: Ozone Protection Company Limited from 12 Oct 1993 to 31 Mar 2009. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
The Institute Of Refrigeration, Heating and Air Conditioning Engineers Of New Zealand Incorporated (an other) located at Pukekohe, Pukekohe postcode 2120. Our data was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 217 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 23 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Meyer
Onehunga, Auckland, 1061
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - current |
|
Glynn Cowley
Waikanae Beach, Waikanae, 5036
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - current |
|
Malcolm Miller
Rd 2, Piha, 0772
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
|
Gary Wayne Reily
New Lynn, Auckland, 0600
Address used since 07 Oct 2022 |
Director | 07 Oct 2022 - current |
|
Barry David Smith
Petone, Wellington, 5012
Address used since 07 Jun 2023 |
Director | 07 Jun 2023 - current |
|
Philip James Mohan
Patumahoe, 2679
Address used since 11 Dec 2024 |
Director | 11 Dec 2024 - current |
|
Robert Iain Morgan
One Tree Hill, Auckland, 1061
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - 11 Dec 2024 |
|
Ashvinkumar Patel
Hillpark, Auckland, 2102
Address used since 12 Oct 2021 |
Director | 12 Oct 2021 - 07 Jun 2023 |
|
Paul Shaw
Farm Cove, Auckland, 2012
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - 15 Sep 2022 |
|
Kenneth John Bowen
Rd 4, Rotorua, 3074
Address used since 03 May 2013 |
Director | 12 Oct 1993 - 30 Nov 2021 |
|
Patrick Dempsey
Mt Albert, Auckland, 1025
Address used since 21 Oct 2020
Westmere, Auckland, 1022
Address used since 09 Apr 2020 |
Director | 09 Apr 2020 - 12 Oct 2021 |
|
Lionel Rowe
Manurewa, Auckland, 2102
Address used since 08 Feb 2020
New Plymouth, 4310
Address used since 10 May 2011
Merrilands, New Plymouth, 4312
Address used since 15 May 2018 |
Director | 30 Jan 1998 - 29 Sep 2021 |
|
Sameer Handa
Parnell, Auckland, 1052
Address used since 26 May 2010 |
Director | 22 Dec 2005 - 29 Sep 2021 |
|
Clifton Madgwick
Torbay, Auckland, 0630
Address used since 05 May 2014
Torbay, Auckland, 0630
Address used since 07 Dec 2019 |
Director | 13 Feb 2013 - 29 Sep 2021 |
|
Max William Mcdermid
East Tamaki Heights, Auckland, 2016
Address used since 27 Aug 2013 |
Director | 27 Aug 2013 - 29 Sep 2021 |
|
Bernard Fulton
Hamilton East, Hamilton, 3216
Address used since 26 May 2010 |
Director | 13 Nov 2007 - 09 Apr 2020 |
|
Michael Kennedy
Somerville, Manukau, 2014
Address used since 26 May 2010 |
Director | 04 Aug 2006 - 27 Aug 2013 |
|
Ivan Paul Tottle
Remuera, Auckland, 1050
Address used since 11 May 2007 |
Director | 26 Jul 2004 - 13 Feb 2013 |
|
Raynor Hugh Johnston
Rd 1, Hamilton,
Address used since 08 Jul 2002 |
Director | 08 Jul 2002 - 12 Sep 2007 |
|
Robert Ernst Redwood
Kohimarama, Auckland,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 04 Aug 2006 |
|
Dean Matthew Brown
Howick, Auckland,
Address used since 01 Feb 2004 |
Director | 18 Dec 2002 - 22 Dec 2005 |
|
Paul Brewer
Northcote, Auckland,
Address used since 31 Oct 2000 |
Director | 31 Oct 2000 - 26 Jul 2004 |
|
Stephen Thomas Miller
Browns Bay, Auckland,
Address used since 18 Jul 1997 |
Director | 18 Jul 1997 - 18 Dec 2002 |
|
Peter Wallace Scott
St Andrews, Hamilton,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 04 Apr 2002 |
|
Len Jarvie
Howick, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 31 Oct 2000 |
|
Darrell Watt
Titirangi, Auckland,
Address used since 10 Aug 1999 |
Director | 10 Aug 1999 - 01 Aug 2000 |
|
Mark Leslie Irwin
The Gardens, Manurewa, Auckland,
Address used since 18 Jul 1997 |
Director | 18 Jul 1997 - 12 Jul 1999 |
|
Joaquim Pereira Da Silva
Rothesay Bay, Auckland,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 30 Jan 1998 |
|
Brian John Drake
Papakowhai, Wellington,
Address used since 22 Jun 1994 |
Director | 22 Jun 1994 - 18 Jul 1997 |
|
Roger Thrussell
Arkles Bay, Whangaparaoa,
Address used since 30 Apr 1995 |
Director | 30 Apr 1995 - 18 Jul 1997 |
|
Paul Ellis Brewer
Northcote,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 25 Mar 1997 |
|
Ronald Weir Armstrong
R D 3, Albany,
Address used since 14 Feb 1995 |
Director | 14 Feb 1995 - 30 Apr 1995 |
|
Alan Foster
Howick,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 14 Feb 1995 |
|
Brian Francis Walker
Oneroa, Waiheke Island,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 22 Jun 1994 |
| Previous address | Type | Period |
|---|---|---|
| 217 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 04 Feb 2022 - 23 Jun 2022 |
| Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 30 Jul 2020 - 04 Feb 2022 |
| Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland | Physical & registered | 01 May 2002 - 30 Jul 2020 |
| Level 18, Price Waterhouse Centre, 55 Wyndham Street, Auckland | Physical | 28 Feb 1997 - 01 May 2002 |
| 8 Penrose Road, Auckland | Registered | 03 Jul 1996 - 01 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Other (Other) |
Pukekohe Pukekohe 2120 |
18 Jun 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Company Number: 429813 Entity |
12 Oct 1993 - 18 Jun 2012 | |
|
The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Company Number: 429813 Entity |
12 Oct 1993 - 18 Jun 2012 |
![]() |
Remuera Hillary Foundation Level 12 |
![]() |
Albany Investments Limited Level 29 |
![]() |
Athena Trustee Limited 188 Quay Street |
![]() |
Tp Dominion (april 2015) Limited Level 29 |
![]() |
Sommerville Trustee Services Limited 188 Quay Street |
![]() |
Prentice Trustee Limited Level 20 |