Airbow Systems Limited was launched on 10 Sep 2010 and issued a number of 9429031389532. The registered LTD company has been supervised by 9 directors: Andrew Charles Coster - an active director whose contract started on 01 Nov 2016,
Mark James Binns - an active director whose contract started on 15 Dec 2017,
James D. - an active director whose contract started on 05 Mar 2018,
Robert Ian Fyfe - an active director whose contract started on 16 May 2019,
Steven Leonard Joyce - an inactive director whose contract started on 24 May 2021 and was terminated on 15 Apr 2024.
As stated in BizDb's database (last updated on 30 Apr 2024), this company registered 1 address: Po Box 147637, Ponsonby, Auckland, 1144 (category: postal, office).
Up to 12 Dec 2016, Airbow Systems Limited had been using 237 Beach Road, Campbells Bay, Auckland as their physical address.
BizDb found old names used by this company: from 07 Sep 2010 to 24 Mar 2017 they were named Globalforce International Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hammerforce Technology Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Principal place of activity
Suite 1, 283 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 237 Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 08 Jan 2013 to 12 Dec 2016
Address #2: 58 Saddleback Rise, Murrays Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 10 Sep 2010 to 08 Jan 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hammerforce Technology Limited Shareholder NZBN: 9429032526240 |
Ponsonby Auckland 1011 New Zealand |
10 Sep 2010 - |
Ultimate Holding Company
Andrew Charles Coster - Director
Appointment date: 01 Nov 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2016
Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Jul 2019
Mark James Binns - Director
Appointment date: 15 Dec 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Dec 2017
James D. - Director
Appointment date: 05 Mar 2018
Robert Ian Fyfe - Director
Appointment date: 16 May 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 May 2019
Steven Leonard Joyce - Director (Inactive)
Appointment date: 24 May 2021
Termination date: 15 Apr 2024
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 24 May 2021
Simon Christopher Allen - Director (Inactive)
Appointment date: 16 May 2019
Termination date: 30 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2019
Peter David Lucas - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 17 Apr 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Sep 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 10 Sep 2010
Carden James Mulholland - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 05 Mar 2018
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Nov 2016
Scott Alan Smith - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 22 Sep 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 20 Dec 2012
The Only Sunshine Trustee Company Limited
Suite 1, 283 Ponsonby Road
Hutt Trustee Limited
283 Ponsonby Road
Karen Williams Chiropractic Limited
Suite 6, 283 Ponsonby Road
The Mighty Spurs Limited
283 Ponsonby Road
D Dwyer Nominees Limited
283 Ponsonby Road
Cloud Accountants Limited
Suite 1, 283 Ponsonby Road