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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Miller, David Gordon |
Lowry Bay Lower Hutt 5013 New Zealand |
27 Oct 2011 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Rendell, Kevyn |
Northland Wellington 6012 New Zealand |
21 Oct 1991 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Martin, Peter Wall |
Heretaunga Upper Hutt 5018 New Zealand |
27 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Girdwood, Robert Bruce |
Karori Wellington 6012 New Zealand |
17 Oct 2014 - 11 Mar 2022 |
Individual | Birdsall, Rodney |
Wellington 6021 New Zealand |
21 Oct 1991 - 17 Oct 2014 |
Individual | Scott, Angela |
Brookfield Tauranga 5013 New Zealand |
21 Oct 1991 - 03 Mar 2021 |
Individual | Hensley, Gerald |
Martinborough |
21 Oct 1991 - 27 Oct 2011 |
Individual | Patterson, Jane |
Wellington 6021 New Zealand |
21 Oct 1991 - 27 Oct 2011 |
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
Hurricanes Youth Rugby Council Incorporated
Level 2
Bmg Ventures Limited
60a Hobson Street
Hvf Publishing Limited
Unit G8, 70 Hobson Street
The Society Of Mary Trust Board
219 Thorndon Quay
The Society Of Mary General New Zealand Trust
219 Thorndon Quay
Greater Wellington Backcountry Network Incorporated
Doc Conservancy Office
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