General information

Heat Treatments Limited

Type: NZ Limited Company (Ltd)
9429040637679
New Zealand Business Number
70852
Company Number
Registered
Company Status

Heat Treatments Limited (issued an NZBN of 9429040637679) was incorporated on 28 Jun 1966. 2 addresses are currently in use by the company: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (type: physical, registered). Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City had been their registered address, up until 17 Feb 2020. 1007500 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 1007499 shares (100 per cent of shares), namely:
Hk K Mcgregor Trustees Limited (an entity) located at 2 Osterley Way, Manukau, Auckland postcode 2104,
Mcgregor, Carole Anne (an individual) located at Lynfield, Auckland postcode 1042,
Mcgregor, Keith (an individual) located at Lynfield, Auckland postcode 1042. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Mcgregor, Keith (an individual) - located at Lynfield, Auckland. Businesscheck's database was updated on 17 Feb 2024.

Current address Type Used since
Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 Physical & registered & service 17 Feb 2020
Directors
Name and Address Role Period
Keith Mcgregor
Lynfield, Auckland, 1042
Address used since 01 Feb 2023
Lynfield, Auckland, 1042
Address used since 03 Mar 2016
Director 09 Apr 1992 - current
Fergus Ewing Thomson
Blockhouse Bay, Auckland, 0600
Address used since 01 Feb 2023
Green Bay, Waitakere, 0604
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Lucas Nicholas Elias Bunt
Mellons Bay, Auckland, 2014
Address used since 01 Sep 2018
Director 01 Sep 2018 - current
Hugh Gregory Kasper
Mellons Bay, Auckland, 2014
Address used since 03 Mar 2016
Director 09 Apr 1992 - 29 Mar 2018
Warren David Cook Dalzell
Stonefields, Auckland, 1072
Address used since 01 Sep 2011
Director 01 Sep 2011 - 31 Dec 2013
John Donald Mcgregor
Pakuranga, 2010
Address used since 09 Apr 1992
Director 09 Apr 1992 - 14 Dec 2010
Lyle John Mcilraith
Glendowie,
Address used since 09 Apr 1992
Director 09 Apr 1992 - 07 Aug 2002
Addresses
Previous address Type Period
Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City Registered & physical 12 Oct 2004 - 17 Feb 2020
Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City Physical 05 Mar 1999 - 12 Oct 2004
Level 1, Parkview Tower, 28 Davies Avenue, Manukau City Registered 05 Mar 1999 - 12 Oct 2004
Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City Physical 05 Mar 1999 - 05 Mar 1999
118 Stoddard Road, Mt Roskill Registered 21 Apr 1996 - 05 Mar 1999
Financial Data
Financial info
1007500
Total number of Shares
February
Annual return filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1007499
Shareholder Name Address Period
Hk K Mcgregor Trustees Limited
Shareholder NZBN: 9429047176539
Entity (NZ Limited Company)
2 Osterley Way, Manukau
Auckland
2104
27 Jan 2021 - current
Mcgregor, Carole Anne
Individual
Lynfield
Auckland
1042
06 Apr 2011 - current
Mcgregor, Keith
Individual
Lynfield
Auckland
1042
28 Jun 1966 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mcgregor, Keith
Individual
Lynfield
Auckland
1042
28 Jun 1966 - current

Historic shareholders

Shareholder Name Address Period
Thomson, Fergus Ewing
Director
Green Bay
Waitakere
0604
06 Apr 2011 - 18 Aug 2023
Thomson, Fergus Ewing
Director
Green Bay
Waitakere
0604
06 Apr 2011 - 18 Aug 2023
Mcgregor, John Donald
Individual
Pakuranga
28 Jun 1966 - 06 Apr 2011
Doogue, Peter
Individual
Remuera
28 Jun 1966 - 06 Apr 2011
Mcgregor, John Donald
Individual
Pakuranga
28 Jun 1966 - 06 Apr 2011
Kasper, Hugh Gregory
Individual
Howick
28 Jun 1966 - 19 Feb 2019
Location