Thermocell Limited (issued a business number of 9429031850612) was registered on 23 Jul 1974. 7 addresess are currently in use by the company: 21 Gatherer Street, Phillipstown, Christchurch, 8011 (type: registered, service). 160 Hackthorne Road, Cashmere, Christchurch 8002 had been their registered address, up to 10 Jul 2007. Thermocell Limited used other names, namely: Thermocell Insulation N Z Ltd from 23 Jul 1974 to 19 Dec 1991. 1200000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 583000 shares (48.58% of shares), namely:
Williamson, Nicholas James (an individual) located at Christchurch 1. In the second group, a total of 1 shareholder holds 48.58% of all shares (583000 shares); it includes
Mcneill, Robin Gustav (an individual) - located at Seaward Bush, Invercargill. Moving on to the next group of shareholders, share allotment (34000 shares, 2.83%) belongs to 1 entity, namely:
Williamson, Arthur Gordon, located at Christchurch 2, , (A) (an individual). Businesscheck's information was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 21 Gatherer Street, Linwood, Christchurch | Physical & service | 03 Sep 2003 |
| 21 Gatherer St, Linwood, Christchurch | Registered | 10 Jul 2007 |
| 74 Samuel Street, Hoon Hay, Christchurch, 8025 | Postal | 06 Sep 2019 |
| 21 Gatherer St, Linwood, Christchurch, 8011 | Delivery | 06 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Robin Gustav Mcneill
Seaward Bush, Invercargill, 9812
Address used since 12 Oct 2015 |
Director | 20 Sep 1991 - current |
|
Nicholas James Williamson
Hoon Hay, Christchurch, 8025
Address used since 26 Sep 2018
Christchurch, 8025
Address used since 12 Oct 2015 |
Director | 21 Feb 1997 - current |
|
Craig David Boyce
Christchurch 8081,
Address used since 21 Sep 2007 |
Director | 21 Sep 2007 - 31 Oct 2008 |
|
Sheila Yvette Kolstad
Christchurch,
Address used since 01 Mar 2007 |
Director | 25 Nov 2002 - 17 Sep 2008 |
|
Percy Wadsley Harpham
Lower Hutt,
Address used since 10 Aug 2001 |
Director | 10 Aug 2001 - 28 Feb 2007 |
|
Arthur Gordon Williamson
Christchurch 2,
Address used since 17 Oct 1991 |
Director | 17 Oct 1991 - 21 Nov 2006 |
| Type | Used since | |
|---|---|---|
| 21 Gatherer St, Linwood, Christchurch, 8011 | Delivery | 06 Sep 2019 |
| 21 Gatherer Street, Linwood, Christchurch, 8011 | Office | 06 Sep 2019 |
| 21 Gatherer Street, Phillipstown, Christchurch, 8011 | Registered & service | 07 Dec 2023 |
| 21 Gatherer Street , Linwood , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| 160 Hackthorne Road, Cashmere, Christchurch 8002 | Registered | 03 Sep 2003 - 10 Jul 2007 |
| 160 Hackthorne Road, Christchurch | Physical | 12 Jun 1997 - 03 Sep 2003 |
| 95 Horndon Street, Darfield | Registered | 27 Aug 1992 - 03 Sep 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Nicholas James Individual |
Christchurch 1 |
23 Jul 1974 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcneill, Robin Gustav Individual |
Seaward Bush Invercargill 9812 |
23 Jul 1974 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Arthur Gordon Individual |
Christchurch 2 , (a) |
23 Jul 1974 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kolstad, Sheila Yvette Individual |
Christchurch |
23 Jul 1974 - 21 Mar 2017 |
|
Fry, Martin Raymond Individual |
Christchurch |
23 Jul 1974 - 21 Oct 2019 |
![]() |
Agility Asbestos Remediation Solutions Limited 13 Saxon Street |
![]() |
Agility Developments Limited 13 Saxon Street |
![]() |
Agility Solutions Group Limited 13 Saxon Street |
![]() |
Castle Hill Furniture Company Limited 9 Saxon Street |
![]() |
Mike's Auto Finish Limited 5 Saxon Street |
![]() |
Canterbury Radiator Co Limited 401 Tuam Street |