General information

Refrigerant Recovery NZ Limited

Type: NZ Limited Company (Ltd)
9429038820069
New Zealand Business Number
597445
Company Number
Registered
Company Status

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 22 Mar 2024.

Current address Type Used since
217 King Street, Pukekohe, Pukekohe, 2120 Registered & physical & service 23 Jun 2022
Directors
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
Robert Iain Morgan
One Tree Hill, Auckland, 1061
Address used since 25 Nov 2021
Director 25 Nov 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
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
07 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location