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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mcgregor, Keith Individual |
Lynfield Auckland 1042 |
28 Jun 1966 - current |
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 |
Sc Johnson Professional NZ Limited Hudson Kasper |
|
Auckland Clotheslines And Installation Contractors Limited Hudson Kasper |
|
Blobbaloski Limited Hudson Kasper |
|
Adstaff Personnel Limited Hudson Kasper |
|
Heatwave Limited Hudson Kasper |
|
Grammar Junior Rugby Football Club Incorporated C/o Brookfields Lawyers |