Aircon Commissioning & Services Limited, a registered company, was launched on 10 Jul 2002. 9429036417117 is the business number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company is classified. The company has been run by 3 directors: Ji Yang Wen - an active director whose contract started on 10 Jul 2002,
Xiao Jian Sage Wang - an active director whose contract started on 19 Jan 2003,
Xiao Jian Wang - an active director whose contract started on 19 Jan 2003.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: P O Box 17133, Greenlane Central, Auckland, 1546 (category: postal, office).
Aircon Commissioning & Services Limited had been using 84 Market Road, Epsom, Auckland as their physical address up to 27 Oct 2011.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Other active addresses
Address #4: 47a Armadale Road, Remuera, Auckland, 1050 New Zealand
Office address used from 23 Sep 2019
Principal place of activity
47a Armadale Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 84 Market Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 13 Dec 2010 to 27 Oct 2011
Address #2: 68 Kate Sheppard Ave, Torbay, North Shore City New Zealand
Physical & registered address used from 15 Apr 2009 to 13 Dec 2010
Address #3: 152 Weatherly Road, Torbay, North Shore City
Physical address used from 15 Sep 2008 to 15 Apr 2009
Address #4: 294 Paremoremo Road, Albany, North Shore City
Registered address used from 15 May 2008 to 15 Apr 2009
Address #5: 138 Glamorgan Drive, Torbay, North Shore City
Physical address used from 06 May 2008 to 15 Sep 2008
Address #6: 2 Tempo Place, Torbay, North Shore City
Registered address used from 16 Sep 2003 to 15 May 2008
Address #7: 2 Tempo Place, Torbay, North Shore City
Physical address used from 16 Sep 2003 to 06 May 2008
Address #8: 43 Awaruku Road, Torbay, North Shore City
Registered & physical address used from 10 Jul 2002 to 16 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Wang, Xiao Jian |
Remuera Auckland 1050 New Zealand |
15 Nov 2017 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Wen, Ji Yang |
Remuera Auckland 1050 New Zealand |
15 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du, Bai |
Auckland Central Auckland 1010 New Zealand |
10 Sep 2010 - 10 Sep 2010 |
Individual | Du, Bai |
Auckland Central Auckland 1010 New Zealand |
10 Sep 2010 - 10 Sep 2010 |
Individual | Du, Bai |
Auckland Central Auckland 1010 New Zealand |
09 Apr 2010 - 10 Sep 2010 |
Individual | Wang, Xiao Jian Sage |
Remuera Auckland 1050 New Zealand |
10 Jul 2002 - 15 Nov 2017 |
Individual | Du, Bai |
Auckland Central Auckland 1010 New Zealand |
10 Sep 2010 - 18 Apr 2012 |
Individual | Wen, Ji Yang Jewel |
Remuera Auckland 1050 New Zealand |
10 Jul 2002 - 15 Nov 2017 |
Ji Yang Wen - Director
Appointment date: 10 Jul 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Oct 2011
Xiao Jian Sage Wang - Director
Appointment date: 19 Jan 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Oct 2011
Xiao Jian Wang - Director
Appointment date: 19 Jan 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Oct 2011
Xinhe International Limited
47a Armadale Road
Red Elephant Restaurant Limited
27 Lillington Road
Competent Accounting Services Limited
1 Koangi Street
Harmony Mc Limited
1 Koangi Street
R & P Tiling Limited
1 Koangi Street
Theresa Lim Design Limited
48 Armadale Road
Atech Research Limited
630a Great South Rd
Digilink Nz Limited
Level 1, Vtr House
Ontuit Consulting Limited
98 Owens Rd
Precision Air Certification Limited
55 Ngatiawa Street
Qpod Systems Limited
Unit 2
S E Saunders Limited
19 Pukehana Avenue