Refrigerant Recovery Nz Limited (issued an NZBN of 9429038820069) was incorporated on 12 Oct 1993. 2 addresses are currently in use by the company: 217 King Street, Pukekohe, Pukekohe, 2120 (type: registered, physical). 217 King Street, Pukekohe, Pukekohe had been their registered address, up to 23 Jun 2022. Refrigerant Recovery Nz Limited used other aliases, namely: Ozone Protection Company Limited from 12 Oct 1993 to 31 Mar 2009. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
The Institute Of Refrigeration, Heating and Air Conditioning Engineers Of New Zealand Incorporated (an other) located at Pukekohe, Pukekohe postcode 2120. Our data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
217 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 23 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Meyer
Onehunga, Auckland, 1061
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - current |
Glynn Cowley
Waikanae Beach, Waikanae, 5036
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - current |
Malcolm Miller
Rd 2, Piha, 0772
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
Robert Iain Morgan
One Tree Hill, Auckland, 1061
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - current |
Gary Wayne Reily
New Lynn, Auckland, 0600
Address used since 07 Oct 2022 |
Director | 07 Oct 2022 - current |
Barry David Smith
Petone, Wellington, 5012
Address used since 07 Jun 2023 |
Director | 07 Jun 2023 - current |
Ashvinkumar Patel
Hillpark, Auckland, 2102
Address used since 12 Oct 2021 |
Director | 12 Oct 2021 - 07 Jun 2023 |
Paul Shaw
Farm Cove, Auckland, 2012
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - 15 Sep 2022 |
Kenneth John Bowen
Rd 4, Rotorua, 3074
Address used since 03 May 2013 |
Director | 12 Oct 1993 - 30 Nov 2021 |
Patrick Dempsey
Mt Albert, Auckland, 1025
Address used since 21 Oct 2020
Westmere, Auckland, 1022
Address used since 09 Apr 2020 |
Director | 09 Apr 2020 - 12 Oct 2021 |
Lionel Rowe
Manurewa, Auckland, 2102
Address used since 08 Feb 2020
New Plymouth, 4310
Address used since 10 May 2011
Merrilands, New Plymouth, 4312
Address used since 15 May 2018 |
Director | 30 Jan 1998 - 29 Sep 2021 |
Sameer Handa
Parnell, Auckland, 1052
Address used since 26 May 2010 |
Director | 22 Dec 2005 - 29 Sep 2021 |
Clifton Madgwick
Torbay, Auckland, 0630
Address used since 05 May 2014
Torbay, Auckland, 0630
Address used since 07 Dec 2019 |
Director | 13 Feb 2013 - 29 Sep 2021 |
Max William Mcdermid
East Tamaki Heights, Auckland, 2016
Address used since 27 Aug 2013 |
Director | 27 Aug 2013 - 29 Sep 2021 |
Bernard Fulton
Hamilton East, Hamilton, 3216
Address used since 26 May 2010 |
Director | 13 Nov 2007 - 09 Apr 2020 |
Michael Kennedy
Somerville, Manukau, 2014
Address used since 26 May 2010 |
Director | 04 Aug 2006 - 27 Aug 2013 |
Ivan Paul Tottle
Remuera, Auckland, 1050
Address used since 11 May 2007 |
Director | 26 Jul 2004 - 13 Feb 2013 |
Raynor Hugh Johnston
Rd 1, Hamilton,
Address used since 08 Jul 2002 |
Director | 08 Jul 2002 - 12 Sep 2007 |
Robert Ernst Redwood
Kohimarama, Auckland,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 04 Aug 2006 |
Dean Matthew Brown
Howick, Auckland,
Address used since 01 Feb 2004 |
Director | 18 Dec 2002 - 22 Dec 2005 |
Paul Brewer
Northcote, Auckland,
Address used since 31 Oct 2000 |
Director | 31 Oct 2000 - 26 Jul 2004 |
Stephen Thomas Miller
Browns Bay, Auckland,
Address used since 18 Jul 1997 |
Director | 18 Jul 1997 - 18 Dec 2002 |
Peter Wallace Scott
St Andrews, Hamilton,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 04 Apr 2002 |
Len Jarvie
Howick, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 31 Oct 2000 |
Darrell Watt
Titirangi, Auckland,
Address used since 10 Aug 1999 |
Director | 10 Aug 1999 - 01 Aug 2000 |
Mark Leslie Irwin
The Gardens, Manurewa, Auckland,
Address used since 18 Jul 1997 |
Director | 18 Jul 1997 - 12 Jul 1999 |
Joaquim Pereira Da Silva
Rothesay Bay, Auckland,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 30 Jan 1998 |
Brian John Drake
Papakowhai, Wellington,
Address used since 22 Jun 1994 |
Director | 22 Jun 1994 - 18 Jul 1997 |
Roger Thrussell
Arkles Bay, Whangaparaoa,
Address used since 30 Apr 1995 |
Director | 30 Apr 1995 - 18 Jul 1997 |
Paul Ellis Brewer
Northcote,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 25 Mar 1997 |
Ronald Weir Armstrong
R D 3, Albany,
Address used since 14 Feb 1995 |
Director | 14 Feb 1995 - 30 Apr 1995 |
Alan Foster
Howick,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 14 Feb 1995 |
Brian Francis Walker
Oneroa, Waiheke Island,
Address used since 12 Oct 1993 |
Director | 12 Oct 1993 - 22 Jun 1994 |
Previous address | Type | Period |
---|---|---|
217 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 04 Feb 2022 - 23 Jun 2022 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 30 Jul 2020 - 04 Feb 2022 |
Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland | Physical & registered | 01 May 2002 - 30 Jul 2020 |
Level 18, Price Waterhouse Centre, 55 Wyndham Street, Auckland | Physical | 28 Feb 1997 - 01 May 2002 |
8 Penrose Road, Auckland | Registered | 03 Jul 1996 - 01 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Other (Other) |
Pukekohe Pukekohe 2120 |
18 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Company Number: 429813 Entity |
12 Oct 1993 - 18 Jun 2012 | |
The Institute Of Refrigeration, Heating And Air Conditioning Engineers Of New Zealand Incorporated Company Number: 429813 Entity |
12 Oct 1993 - 18 Jun 2012 |
Remuera Hillary Foundation Level 12 |
|
Albany Investments Limited Level 29 |
|
Athena Trustee Limited 188 Quay Street |
|
Tp Dominion (april 2015) Limited Level 29 |
|
Sommerville Trustee Services Limited 188 Quay Street |
|
Prentice Trustee Limited Level 20 |