Shortcuts

Air Flow Products Limited

Type: NZ Limited Company (Ltd)
9429000106955
NZBN
517353
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 2
59 Queens Drive
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 16 Dec 2020
Level 2
59 Queens Drive
Lower Hutt 5010
New Zealand
Postal & delivery address used since 03 Mar 2021
Level 2, 59 Queens Drive
Lower Hutt 5010
New Zealand
Office address used since 03 Mar 2021

Air Flow Products Limited, a registered company, was started on 21 Oct 1991. 9429000106955 is the business number it was issued. "Financial asset investing" (business classification K624010) is how the company is categorised. The company has been supervised by 15 directors: Kevyn Hugh Rendell - an active director whose contract began on 21 Oct 1991,
Kevyn Rendell - an active director whose contract began on 21 Oct 1991,
Peter Wall Martin - an active director whose contract began on 17 Oct 1997,
David Gordon Miller - an active director whose contract began on 26 Apr 2007,
Robert Bruce Girdwood - an inactive director whose contract began on 24 Aug 2006 and was terminated on 29 Jul 2021.
Last updated on 04 May 2024, our database contains detailed information about 1 address: 60 Harbour View Road, Northland, Wellington, 6012 (types include: service, delivery).
Air Flow Products Limited had been using Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington as their registered address until 27 Mar 2001.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 30 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30 shares (30%). Finally there is the third share allotment (40 shares 40%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 60 Harbour View Road, Northland, Wellington, 6012 New Zealand

Delivery address used from 26 Mar 2024

Address #5: 60 Harbour View Road, Northland, Wellington, 6012 New Zealand

Service address used from 05 Apr 2024

Principal place of activity

Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington

Registered address used from 27 Mar 2001 to 27 Mar 2001

Address #2: Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington New Zealand

Registered & physical address used from 27 Mar 2001 to 16 Dec 2020

Address #3: 7th Floor, Rossmore House, 123 Molesworth Street, Wellington

Physical address used from 26 Mar 2001 to 27 Mar 2001

Address #4: Asthma Foundation New Zealand Inc, Rossmore House, 123 Molewsorth Street, Wellington

Registered address used from 24 Mar 2001 to 27 Mar 2001

Address #5: Asthma Foundation New Zealand Inc, Rossmore House, 123 Molewsorth Street, Wellington

Registered address used from 31 Mar 1998 to 24 Mar 2001

Address #6: Asthma Foundation New Zealand Inc, Rossmore House Park, 123 Molewsorth Street, Wellington

Registered address used from 18 Nov 1996 to 31 Mar 1998

Address #7: Asthma Foundation New Zealand Inc, Rossmore House Park, 123 Molewsorth Street, Wellington

Registered address used from 27 Oct 1994 to 18 Nov 1996

Address #8: 8th Floor, James Smith Car Park, 148 Wakefield Street, Wellington

Registered address used from 09 Nov 1992 to 27 Oct 1994

Contact info
64 4 4991240
Phone
afp@air-flow.co.nz
Email
No website
Website
www.air-flow.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Miller, David Gordon Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Rendell, Kevyn Northland
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Martin, Peter Wall Heretaunga
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Girdwood, Robert Bruce Karori
Wellington
6012
New Zealand
Individual Birdsall, Rodney Wellington 6021

New Zealand
Individual Scott, Angela Brookfield
Tauranga
5013
New Zealand
Individual Hensley, Gerald Martinborough
Individual Patterson, Jane Wellington 6021

New Zealand
Directors

Kevyn Hugh Rendell - Director

Appointment date: 21 Oct 1991

Address: Northland, Wellington, 6012 New Zealand

Address used since 23 Apr 2010


Kevyn Rendell - Director

Appointment date: 21 Oct 1991

Address: Northland, Wellington, 6012 New Zealand

Address used since 23 Apr 2010


Peter Wall Martin - Director

Appointment date: 17 Oct 1997

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 17 Oct 1997

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 02 Aug 2019


David Gordon Miller - Director

Appointment date: 26 Apr 2007

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 23 Apr 2010


Robert Bruce Girdwood - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 29 Jul 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 24 Aug 2006


Angela Joan Scott - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 17 Oct 2019

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 18 Mar 2011


Rodney Rex Birdsall - Director (Inactive)

Appointment date: 12 Apr 2000

Termination date: 14 Oct 2014

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 22 Feb 2008


Gerald Christopher Philip Hensley - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 31 Mar 2007

Address: Martinborough,

Address used since 20 Jul 2000


Jane Lucelle Patterson - Director (Inactive)

Appointment date: 05 Jul 2001

Termination date: 31 Mar 2007

Address: Te Aro, Wellington,

Address used since 05 Jul 2001


John Pask - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 11 Apr 2001

Address: Wellington,

Address used since 21 Oct 1991


Genevieve Shieff - Director (Inactive)

Appointment date: 12 Apr 2000

Termination date: 02 Apr 2001

Address: Brooklyn, Wellington,

Address used since 12 Apr 2000


Sarah Ann Thomson - Director (Inactive)

Appointment date: 28 Oct 1994

Termination date: 28 Feb 2000

Address: Highbury, Wellington,

Address used since 28 Oct 1994


James Ross - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 08 Nov 1999

Address: Waikanae,

Address used since 21 Oct 1991


Robert Moffatt - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 30 Apr 1997

Address: Lower Hutt,

Address used since 21 Oct 1991


Brenda Wilson - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 28 Oct 1994

Address: Wellington,

Address used since 21 Oct 1991

Similar companies

Bellevue 2009 Limited
C/-long & Cowan

Bmg Ventures Limited
60a Hobson Street

Chrishaun Holdings Limited
16a Hobson Street

New Zealand Security Limited
Level1

Ruapapa Limited
46 Hobson Street

Valdon Holdings Limited
3rd Floor