Tubman Heating Limited (issued an NZ business identifier of 9429030395008) was started on 21 Dec 2012. 11 addresess are currently in use by the company: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, service). Building B, 4 Pacific Rise, Mt Wellington, Auckland had been their physical address, up to 01 May 2017. 798 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40 shares (5.01 per cent of shares), namely:
Apostol, Valeriu Marius (an individual) located at Oteha, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 88.97 per cent of all shares (exactly 710 shares); it includes
Tubman Holdings 2024 Limited (an entity) - located at Parnell, Auckland. Next there is the next group of shareholders, share allotment (48 shares, 6.02%) belongs to 2 entities, namely:
Johnson, Amy, located at Mairangi Bay, Auckland (an individual),
Buckley, Michael, located at Mairangi Bay, Auckland (an individual). "Boilermaking and installation" (business classification C223110) is the category the Australian Bureau of Statistics issued Tubman Heating Limited. Businesscheck's data was updated on 22 May 2025.
Current address | Type | Used since |
---|---|---|
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Physical & registered & service | 01 May 2017 |
11 Canaveral Drive, Rosedale, Auckland, 0632 | Postal & office & delivery | 31 May 2022 |
118 Carbine Road, Mount Wellington, Auckland, 1060 | Service & registered | 17 Apr 2023 |
470 Parnell Road, Parnell, Auckland, 1052 | Registered & service | 06 Jan 2025 |
Name and Address | Role | Period |
---|---|---|
Christopher Ronald Callen
Point Wells, 0986
Address used since 10 Mar 2022
Point Wells, 0986
Address used since 21 Dec 2012
Grey Lynn, Auckland, 1021
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
Charles S.
Remuera, Auckland, 1050
Address used since 31 May 2024 |
Director | 31 May 2024 - current |
Joel Surges
Mount Eden, Auckland, 1024
Address used since 01 Mar 2025 |
Director | 31 May 2024 - current |
James Gerard Quinn
Greenhithe, Auckland, 0632
Address used since 10 Mar 2022
Greenhithe, Auckland, 0632
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 31 May 2024 |
Type | Used since | |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Registered & service | 06 Jan 2025 |
470 Parnell Road, Parnell, Auckland, 1052 | Registered & service | 03 Apr 2025 |
11 Canaveral Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 | Physical & registered | 16 Apr 2013 - 01 May 2017 |
2/186 Target Road, Glenfield, Auckland, 0745 | Registered & physical | 20 Feb 2013 - 16 Apr 2013 |
2/186 Target Road, Glenfield, Auckland, 0627 | Physical & registered | 21 Dec 2012 - 20 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Apostol, Valeriu Marius Individual |
Oteha Auckland 0632 |
18 Dec 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Tubman Holdings 2024 Limited Shareholder NZBN: 9429052038815 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
04 Jun 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Amy Individual |
Mairangi Bay Auckland 0630 |
04 Jun 2024 - current |
Buckley, Michael Individual |
Mairangi Bay Auckland 0630 |
04 Jun 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Quinn, James Gerard Individual |
Greenhithe Auckland 0632 |
21 Dec 2012 - 04 Jun 2024 |
Quinn, Helen May Individual |
Point Wells 0986 |
21 Dec 2012 - 04 Jun 2024 |
Quinn, Debra Jan Individual |
Greenhithe Auckland 0632 |
21 Dec 2012 - 04 Jun 2024 |
Callen, Christopher Ronald Director |
Point Wells 0986 |
21 Dec 2012 - 04 Jun 2024 |
![]() |
Jag Harris Limited 2a Pacific Rise |
![]() |
Kincardine Properties Limited 2a Pacific Rise |
![]() |
Ehfar Limited 2a Pacific Rise |
![]() |
Cfx Truck Painting And Signage Limited 2a Pacific Rise |
![]() |
Mcbain Corporate Trustee Limited 2a Pacific Rise |
![]() |
Ae Burr Physiotherapy Limited 2a Pacific Rise |
Boiler And Heating Services Limited 52 Kirikiri Drive |
Abs Commercial Limited 3 London Street |
Westham Contracting Limited 390 South Road |
Building Services Engineering Limited Rsm House, Level 2, 62 Highbrook Drive |
Steaming Away Limited 249 Wicksteed Street |