Heat Plus Limited (issued a business number of 9429039490483) was incorporated on 08 Jan 1988. 5 addresess are currently in use by the company: Unit 2, 9 Craft Place, Middleton, Christchurch, 8024 (type: postal, office). 25 Mandeville Street, Riccarton, Christchurch had been their physical address, until 16 Jul 2020. Heat Plus Limited used more names, namely: Chris Nichols Electrical Limited from 08 Jan 1988 to 06 Apr 2011. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 998 shares (99.8% of shares), namely:
Nichols, Jennifer Maree (an individual) located at Papanui, Christchurch postcode 8053,
Nichols, Angela Johanna (an individual) located at Bryndwr, Christchurch 8052,
Nichols, Aaron Christopher (an individual) located at Bryndwr, Christchurch 8052. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Nichols, Angela Johanna (an individual) - located at Bryndwr, Christchurch 8052. Next there is the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Nichols, Aaron Christopher, located at Bryndwr, Christchurch 8052 (an individual). "Electrical services" (business classification E323220) is the category the ABS issued to Heat Plus Limited. Our information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 62 Riccarton Road, Christchurch, 8011 | Registered & physical & service | 16 Jul 2020 |
Unit 2, 9 Craft Place, Middleton, Christchurch, 8024 | Postal & office & delivery | 03 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Aaron Christopher Nichols
Bryndwr, Christchurch, 8052
Address used since 22 Feb 2008 |
Director | 08 Jan 1988 - current |
Angela Johanna Nichols
Bryndwr, Christchurch, 8052
Address used since 22 Feb 2008 |
Director | 08 Jan 1988 - current |
Unit 2, 9 Craft Place , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
25 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 24 May 2019 - 16 Jul 2020 |
25 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 17 Mar 2011 - 24 May 2019 |
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Physical & registered | 14 Jun 2006 - 17 Mar 2011 |
C/- Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 25 Mar 1993 - 14 Jun 2006 |
Same As Registered Office Address | Physical | 20 Feb 1992 - 14 Jun 2006 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Nichols, Jennifer Maree Individual |
Papanui Christchurch 8053 |
04 Mar 2024 - current |
Nichols, Angela Johanna Individual |
Bryndwr Christchurch 8052 |
08 Jan 1988 - current |
Nichols, Aaron Christopher Individual |
Bryndwr Christchurch 8052 |
08 Jan 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Nichols, Angela Johanna Individual |
Bryndwr Christchurch 8052 |
08 Jan 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Nichols, Aaron Christopher Individual |
Bryndwr Christchurch 8052 |
08 Jan 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Shackleton, David Alan Individual |
Huntsbury Christchurch 8022 |
01 Sep 2010 - 04 Mar 2024 |
Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 Entity |
27 Mar 2006 - 01 Sep 2010 | |
Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 Entity |
27 Mar 2006 - 01 Sep 2010 |
Rr Developments Limited 23 Mandeville Street |
|
Lings Design Consultants Limited 23 Mandeville Street |
|
Melissa Holdings Limited 23b Mandeville Street |
|
Matenga West Limited Unit 3, 25 Mandeville Street |
|
Nick's Garage Limited Unit 4, 33 Mandeville Street |
|
Mictec Limited Unit 4, 33 Mandeville Street |
Clyne & Bennie (1988) Limited 68 Mandeville Street |
Valiant Electrical Limited 68 Mandeville Street |
G N Electrical Limited 100 Moorhouse Avenue |
Mainland Electrical Limited 23f Birmingham Drive |
Papanui Electrical Limited 46 Acheron Drive |
Innovative Technical Solutions Limited 36 Birmingham Drive |