Global Air and Water Limited was incorporated on 26 Apr 2011 and issued an NZ business number of 9429031123624. The registered LTD company has been managed by 3 directors: Kerry Bruce Grimshaw - an active director whose contract started on 13 May 2011,
Mark Alistair Barlow - an inactive director whose contract started on 26 Apr 2011 and was terminated on 28 Sep 2017,
Raymond Norman Barlow - an inactive director whose contract started on 26 Apr 2011 and was terminated on 27 Sep 2017.
According to our database (last updated on 19 Apr 2024), this company registered 1 address: 419 Leigh Road, Rd5, Warkworth, Auckland, 0985 (type: registered, physical).
Up until 17 Aug 2020, Global Air and Water Limited had been using 115 Leigh Road, Rd5, Warkworth, Auckland as their physical address.
A total of 11522 shares are allocated to 8 groups (10 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Stargate Operations Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 5.67 per cent shares (exactly 653 shares) and includes
Endeavor Goal Limited - located at 610 Nathan Road, Kowloon, Hong Kong.
The 3rd share allocation (6369 shares, 55.28%) belongs to 1 entity, namely:
Grimshaw, Kerry Bruce, located at Warkworth., Auckland (an individual). Global Air and Water Limited has been categorised as "Chemical wholesaling nec" (business classification F332315).
Principal place of activity
419 Leigh Rd, Rd5. Warkworth., Auckland, 0985 New Zealand
Previous addresses
Address: 115 Leigh Road, Rd5, Warkworth, Auckland, 0985 New Zealand
Physical & registered address used from 30 Apr 2019 to 17 Aug 2020
Address: 82 The Avenue, Lucas Heights, Auckland, 0632 New Zealand
Registered & physical address used from 02 May 2017 to 30 Apr 2019
Address: 746 East Coast Road, Pinehill, Auckland, 0630 New Zealand
Physical & registered address used from 19 Mar 2015 to 02 May 2017
Address: 18a Long Bay Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 10 May 2012 to 19 Mar 2015
Address: 3 / 21 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 08 Nov 2011 to 10 May 2012
Address: 2 / 70 Hogans Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 26 Apr 2011 to 08 Nov 2011
Basic Financial info
Total number of Shares: 11522
Annual return filing month: March
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Stargate Operations Limited Shareholder NZBN: 9429035090489 |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Feb 2012 - |
Shares Allocation #2 Number of Shares: 653 | |||
Other (Other) | Endeavor Goal Limited Shareholder NZBN: 9429034972168 |
610 Nathan Road, Kowloon Hong Kong Hong Kong SAR China |
15 Jun 2012 - |
Shares Allocation #3 Number of Shares: 6369 | |||
Individual | Grimshaw, Kerry Bruce |
Warkworth. Auckland 0985 New Zealand |
26 Apr 2011 - |
Shares Allocation #4 Number of Shares: 1499 | |||
Entity (NZ Limited Company) | Shortland Trustees (greenhill) Limited Shareholder NZBN: 9429031268868 |
Auckland 1010 New Zealand |
26 Apr 2011 - |
Shares Allocation #5 Number of Shares: 1499 | |||
Entity (NZ Limited Company) | A Cruisy Lifestyle Limited Shareholder NZBN: 9429032436259 |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Apr 2011 - |
Shares Allocation #6 Number of Shares: 500 | |||
Director | Raymond Norman Barlow |
Moturoa New Plymouth 4310 New Zealand |
26 Apr 2011 - |
Individual | Barlow, Raymond Norman |
Moturoa New Plymouth 4310 New Zealand |
26 Apr 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Kidd, Reginald Edward James |
Oneroa Waiheke Island 1081 New Zealand |
01 May 2011 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Barlow, Mark Alistair |
Saint Johns Auckland 1072 New Zealand |
01 May 2011 - |
Director | Mark Alistair Barlow |
Saint Johns Auckland 1072 New Zealand |
01 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Global Infection Control Consultants Llc | 19 Dec 2011 - 02 Mar 2012 | |
Other | Global Infection Control Consultants Llc | 19 Dec 2011 - 02 Mar 2012 |
Kerry Bruce Grimshaw - Director
Appointment date: 13 May 2011
Address: Auckland, 0985 New Zealand
Address used since 07 Aug 2020
Address: Pinehill, Auckland, 0630 New Zealand
Address used since 01 Mar 2015
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 22 Apr 2017
Mark Alistair Barlow - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 28 Sep 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 26 Apr 2011
Raymond Norman Barlow - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 27 Sep 2017
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 26 Apr 2011
Rockridge Properties Limited
72a The Avenue
Scope Builders Limited
83 The Avenue
Homesmart Maintenance Group Limited
56 The Avenue
Bizrite Group Limited
6c Twin Court
Bizrite Properties Limited
6c Twin Court
Bizrite Retail Limited
6c Twin Court
Biochem Limited
40e William Pickering Drive
D C Rosser & Co Limited
Unit B, 14 Omega St
Ecp Limited
5/36 William Pickering Drive
Gcp (new Zealand) Limited
Flat 9, 8c Henry Rose Place
Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive
New Zealand Air And Water Limited
82 The Avenue