Hartnell Cool-Heat Limited (issued a New Zealand Business Number of 9429040340241) was started on 08 Dec 1980. 4 addresses are in use by the company: Level 4, Pwc Centre,, 60 Cashel Street, Christchurch, 8013 (type: postal, office). 5 Sir Gil Simpson Drive, Burnside, Christchurch had been their physical address, up until 22 Nov 2018. 21000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 20400 shares (97.14% of shares), namely:
Ct (Hartnell) Trustee Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Hartnell, Christopher Robin (an individual) located at Merivale, Christchurch,
Hartnell, Debra Jane (an individual) located at Merivale, Christchurch. When considering the second group, a total of 1 shareholder holds 2.38% of all shares (exactly 500 shares); it includes
Hartnell, Christopher Robin (an individual) - located at Merivale, Christchurch. Moving on to the next group of shareholders, share allotment (100 shares, 0.48%) belongs to 1 entity, namely:
Hartnell, Debra Jane, located at Merivale, Christchurch (an individual). "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is the classification the ABS issued to Hartnell Cool-Heat Limited. Our database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
36 Brisbane Street, Sydenham, Christchurch, 8023 | Registered | 26 Jun 2014 |
Level 4, Pwc Centre,, 60 Cashel Street, Christchurch, 8013 | Physical & service | 22 Nov 2018 |
Level 4, Pwc Centre,, 60 Cashel Street, Christchurch, 8013 | Postal | 18 Jun 2019 |
36 Brisbane Street, Sydenham, Sydenham, Christchurch, 8023 | Office | 18 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher Robin Hartnell
Merivale, Christchurch, 8014
Address used since 01 Jun 2016 |
Director | 15 Jun 1989 - current |
Phillip John Hartnell
Christchurch,
Address used since 15 Jun 1989 |
Director | 15 Jun 1989 - 16 Dec 2005 |
Type | Used since | |
---|---|---|
36 Brisbane Street, Sydenham, Sydenham, Christchurch, 8023 | Office | 18 Jun 2019 |
36 Brisbane Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 30 Jun 2014 - 22 Nov 2018 |
C/o Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 27 Jun 2014 - 30 Jun 2014 |
C/-pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 26 Jun 2014 - 27 Jun 2014 |
C/-craig Roberts & Associates, Level 1, 151 Worcester Street, Christchurch | Physical | 31 May 2010 - 26 Jun 2014 |
36 Brisbane Street, Sydenham, Christchurch | Registered | 31 May 2010 - 26 Jun 2014 |
Kendons Canterbury, 4th Floor Securities House, 221 Gloucester House, Christchurch | Registered | 07 Apr 1997 - 31 May 2010 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
119 Blenheim Road, Christchurch | Physical | 17 Feb 1992 - 31 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Ct (hartnell) Trustee Limited Shareholder NZBN: 9429050040155 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
21 Mar 2022 - current |
Hartnell, Christopher Robin Individual |
Merivale Christchurch |
20 May 2004 - current |
Hartnell, Debra Jane Individual |
Merivale Christchurch |
20 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartnell, Christopher Robin Individual |
Merivale Christchurch |
20 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartnell, Debra Jane Individual |
Merivale Christchurch |
09 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Champion, Peter Connal Individual |
Merivale Christchurch |
20 May 2004 - 21 Mar 2022 |
Champion, Peter Connal Individual |
Merivale Christchurch |
20 May 2004 - 21 Mar 2022 |
Hartnell, Carol Anne Individual |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Mccormick, Graham Patrick Individual |
Merivale Christchurch |
20 May 2004 - 21 Mar 2022 |
Hartnell, Kenneth Stanley Individual |
Merivale Christchurch |
20 May 2004 - 10 Jul 2012 |
Hartnell, Phillip John Individual |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Hartnell, Philip John Individual |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
Hughes, Robin Danny Individual |
Christchurch |
08 Dec 1980 - 27 Jan 2006 |
A W Harper Limited 33 Brisbane Street |
|
H.s. Commercial Investments Limited 102 Coleridge St |
|
Hjs Automotive Limited 102 Coleridge St |
|
Moa Global Limited 94 Coleridge Street |
|
Thom Craig Architects Limited 94 Coleridge Street |
|
Timber Doors & Windows 2007 Limited 194 Wordsworth Street |
Gavin Lowe Air Conditioning Limited 48 Battersea Street |
Thompson Air Conditioning Limited 5 Bletsoe Avenue |
Aa Heat Pumps And Electrical Limited 12 Thackers Quay |
North Canterbury Refrigeration & Electrical Limited 115 Sherborne Street |
Climate Heatcool Services Limited 62 Riccarton Road |
Quality Building Services Limited 48 Cleveland Street |