General information

Patton Limited

Type: NZ Limited Company (Ltd)
9429040498102
New Zealand Business Number
92864
Company Number
Registered
Company Status
F349460 - Refrigeration Equipment Wholesaling - Commercial
Industry classification codes with description

Patton Limited (issued an NZ business number of 9429040498102) was started on 25 Oct 1974. 2 addresses are currently in use by the company: Level 3, 37 Galway Street, Britomart, Auckland, 1010 (type: physical, service). 88 Carbine Road, Mount Wellington, Auckland had been their physical address, up to 14 Sep 2018. Patton Limited used more names, namely: Patton Refrigeration Limited from 25 Oct 1974 to 14 Aug 2008. 3100001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3100001 shares (100% of shares), namely:
Beijer Ref Holdings Limited (an entity) located at Britomart, Auckland postcode 1010. "Refrigeration equipment wholesaling - commercial" (business classification F349460) is the category the ABS issued to Patton Limited. The Businesscheck database was updated on 23 Feb 2024.

Current address Type Used since
Level 3, 37 Galway Street, Britomart, Auckland, 1010 Registered 18 Sep 2017
Level 3, 37 Galway Street, Britomart, Auckland, 1010 Physical & service 14 Sep 2018
Contact info
64 21 1222364
Phone (Phone)
9 573 0060
Phone (Phone)
chandima.bandara@beijerref.co.nz
Email
www.pattonnz.com
Website
Directors
Name and Address Role Period
Jonas S.
Brighton, Victoria, 3186
Address used since 12 Apr 2017
Melbourne, Victoria, 3003
Address used since 01 Jan 1970
Melbourne, Victoria, 3003
Address used since 01 Jan 1970
Director 16 Oct 2015 - current
Lars S. Director 16 Oct 2015 - current
Karl Lewis Burke
Karaka, Papakura, 2113
Address used since 30 Nov 2021
Randwick Park, Auckland, 2105
Address used since 07 Jul 2020
Director 07 Jul 2020 - current
Christopher N. Director 04 May 2022 - current
Katarina O. Director 07 Jul 2020 - 04 May 2022
Simon K. Director 01 Apr 2015 - 07 Jul 2020
Philip James Hitchins
East Tamaki Heights, Auckland, 2016
Address used since 04 Apr 2017
Director 04 Apr 2017 - 07 Jul 2020
Sameer Handa
Parnell, Auckland, 1052
Address used since 01 Apr 2015
Director 01 Apr 2015 - 31 Jan 2018
Per B. Director 01 Apr 2015 - 16 Oct 2015
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 06 Mar 2013
Director 06 Mar 2013 - 01 Apr 2015
John Ido Debernardo
Tawa, Wellington, 5028
Address used since 04 Jul 2014
Director 04 Jul 2014 - 01 Apr 2015
Stephen John Dey
Narrow Neck, North Shore City, 0624
Address used since 28 Feb 2011
Director 28 Feb 2011 - 04 Jul 2014
Alister Lawrence
Palm Beach, Waiheke Island, 1081
Address used since 09 Mar 2011
Director 10 Feb 2010 - 06 Mar 2013
Arthur Flint
Awapuni, Palmerston North, 4412
Address used since 20 Apr 2010
Director 10 Feb 2010 - 28 Feb 2011
Robert Douglas Gillies
Lower Hutt, 5010
Address used since 01 Jul 2001
Director 01 Jul 2001 - 10 Feb 2010
Graeme Howard Mander
Khandallah, Wellington, 6035
Address used since 01 Jul 2001
Director 01 Jul 2001 - 10 Feb 2010
Graham Peter Jackson
Wallacetown,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 10 Feb 2010
Robin Shane Houghton
Hawera,
Address used since 01 May 2004
Director 01 May 2004 - 10 Feb 2010
Bruce Patrick Ellwood
Remuera, Auckland,
Address used since 08 Aug 2008
Director 08 Aug 2008 - 10 Feb 2010
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 25 Jun 2009
Director 25 Jun 2009 - 10 Feb 2010
Stuart Ronald Mcivor
Wanaka,
Address used since 01 Sep 2009
Director 01 Sep 2009 - 10 Feb 2010
Anthony Barry Watkins
West Harbour, Auckland,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 07 Aug 2009
Richard Anthony Punter
Havelock North,
Address used since 11 Aug 2006
Director 11 Aug 2006 - 07 Aug 2009
John Anthony Simmiss
Havelock North,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 20 Mar 2009
Peter Charles Tunnicliffe
Riverhead, Auckland,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 09 Jun 2008
John Edward Aburn
Paraparaumu Beach,
Address used since 18 Dec 2002
Director 01 Jul 2001 - 11 Aug 2006
Michael William Dwan
Merivale, Christchurch,
Address used since 07 Apr 2003
Director 01 Jul 2001 - 28 Feb 2005
Eric Chapman Shaw
Mosgiel,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 31 Mar 2004
Trevor Dwerryhouse
Parnell, Auckland,
Address used since 16 Feb 1996
Director 16 Feb 1996 - 01 Jul 2001
David Michael John Houldsworth
Newmarket, Auckland,
Address used since 01 Jun 1998
Director 01 Jun 1998 - 01 Jul 2001
Arthur Borren
Parnell, Auckland,
Address used since 20 Dec 1995
Director 20 Dec 1995 - 31 May 1998
Wayne Rex Berry
Auckland,
Address used since 20 Apr 1990
Director 20 Apr 1990 - 23 Apr 1996
Harvey Frank Turner
Takapuna, Auckland,
Address used since 24 Apr 1990
Director 24 Apr 1990 - 16 Feb 1996
Alexander George Henderson
Oatley, New South Wales, Australia,
Address used since 14 Feb 1994
Director 14 Feb 1994 - 20 Dec 1995
Kevin James Kirby
Milparra, N.s.w., Australia,
Address used since 24 Apr 1990
Director 24 Apr 1990 - 11 Feb 1994
Addresses
Previous address Type Period
88 Carbine Road, Mount Wellington, Auckland, 1060 Physical 24 Apr 2015 - 14 Sep 2018
88 Carbine Road, Mount Wellington, Auckland, 1060 Registered 24 Apr 2015 - 18 Sep 2017
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 Registered & physical 14 Jul 2011 - 24 Apr 2015
38 Fitzherbert Ave, Palmerston North Registered & physical 08 Oct 2009 - 14 Jul 2011
Level 9, Sequent House, 8-10 Whitaker Place, Auckland Physical 02 Aug 2001 - 02 Aug 2001
Level 9, Sequent House, 8-10 Whittaker Place, Auckland Registered 02 Aug 2001 - 08 Oct 2009
32 Amesbury Street, Palmerston North Physical 02 Aug 2001 - 08 Oct 2009
2 Monahan Road, Mt Wellington, Auckland Registered 26 Feb 1996 - 02 Aug 2001
275 Church St, Penrose, Auckland Registered 21 Apr 1994 - 26 Feb 1996
Financial Data
Financial info
3100001
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3100001
Shareholder Name Address Period
Beijer Ref Holdings Limited
Shareholder NZBN: 9429041678084
Entity (NZ Limited Company)
Britomart
Auckland
1010
09 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Nzpm Co-operative Limited
Shareholder NZBN: 9429039986900
Company Number: 210161
Entity
25 Oct 1974 - 09 Apr 2015
Nzpm Group Limited
Shareholder NZBN: 9429039986900
Company Number: 210161
Entity
25 Oct 1974 - 09 Apr 2015
Nzpm Group Limited
Shareholder NZBN: 9429039986900
Company Number: 210161
Entity
25 Oct 1974 - 09 Apr 2015

Ultimate Holding Company
Effective Date 15 Sep 2015
Name Beijer Ref Ab (publ)
Type Company
Ultimate Holding Company Number 91524515
Country of origin SE
Location
Companies nearby
Soho Graphics Limited
2/99 Carbine Rd
Gsr 1066 Limited
2/99 Carbine Road
Assa Abloy Entrance Systems NZ Limited
Unit 7, 99 Carbine Road
Upo Limited
8/99 Carbine Road
Simply Rice Australasia Limited
82 Carbine Road
Ceres Organics Investments Limited
82 Carbine Road
Similar companies
Teltherm Instruments Limited
5/343 Church Street
Commercial Refrigeration Limited
Unit 2 26 Ben Lomond Crescent
Ceejay (2023) Limited
217 Gt South Rd
B A P 2021 Limited
1 Dilworth Terrace
S L P 2021 Limited
1 Dilworth Terrace
Temprite Refrigeration (auckland) Limited
Ground Floor