Shortcuts

Aaa Vac North Limited

Type: NZ Limited Company (Ltd)
9429036930722
NZBN
1133143
Company Number
Registered
Company Status
S942120
Industry classification code
Household Appliance Repairing
Industry classification description
Current address
224 Main North Road
Redwood
Christchurch 8051
New Zealand
Physical & service & registered address used since 03 May 2018

Aaa Vac North Limited, a registered company, was incorporated on 18 Apr 2001. 9429036930722 is the number it was issued. "Household appliance repairing" (ANZSIC S942120) is how the company has been categorised. This company has been supervised by 4 directors: Ruth Masih - an active director whose contract started on 15 Aug 2016,
Kayla Leef - an inactive director whose contract started on 25 Jun 2016 and was terminated on 22 Aug 2016,
Carmen Joe Glenn - an inactive director whose contract started on 18 Apr 2001 and was terminated on 25 Jun 2016,
Brenda Idona Shapiro - an inactive director whose contract started on 18 Apr 2001 and was terminated on 12 Nov 2003.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 224 Main North Road, Redwood, Christchurch, 8051 (types include: physical, service).
Aaa Vac North Limited had been using Level 6, 130 Broadway, Newmarket, Auckland as their registered address until 03 May 2018.
Previous names for the company, as we managed to find at BizDb, included: from 11 May 2015 to 10 Mar 2016 they were named International Management Consultants Limited, from 12 Nov 2003 to 11 May 2015 they were named Healthy Air Products Limited and from 18 Apr 2001 to 12 Nov 2003 they were named Filter Queen International Limited.
One entity owns all company shares (exactly 100 shares) - Masih, Ruth - located at 8051, Redwood, Christchurch.

Addresses

Previous addresses

Address: Level 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Mar 2013 to 03 May 2018

Address: C/- Marley Loft Ltd, Level 6, 130 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 26 Mar 2004 to 22 Mar 2013

Address: Level 6, 130 Broadway Newmarket, Auckland

Physical & registered address used from 27 Jun 2003 to 26 Mar 2004

Address: Po Box 101132, Glenfield

Physical address used from 12 Jun 2002 to 27 Jun 2003

Address: 39 Porana Rd, Glenfield, Auckland

Registered address used from 12 Jun 2002 to 27 Jun 2003

Address: 12a Jack Conway Place, Manukau City

Physical & registered address used from 18 Apr 2001 to 12 Jun 2002

Contact info
64 22 5126087
07 Aug 2018 Phone
support@nzarc.com
07 Aug 2018 Email
www.nzarc.com (pending)
07 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Apr 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Masih, Ruth Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leef, Kayla Clover Park
Auckland
2019
New Zealand
Individual Shapiro, Brenda Idona Mount Wellington
Auckland
1060
New Zealand
Individual Masih, Richard Clover Park
Auckland
2019
New Zealand
Individual Glenn, Carmen Joe Mount Wellington
Auckland
1060
New Zealand
Directors

Ruth Masih - Director

Appointment date: 15 Aug 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 15 Aug 2016


Kayla Leef - Director (Inactive)

Appointment date: 25 Jun 2016

Termination date: 22 Aug 2016

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 25 Jun 2016


Carmen Joe Glenn - Director (Inactive)

Appointment date: 18 Apr 2001

Termination date: 25 Jun 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 08 Mar 2011


Brenda Idona Shapiro - Director (Inactive)

Appointment date: 18 Apr 2001

Termination date: 12 Nov 2003

Address: 205 Tamaki Drive, Kohimarama,

Address used since 20 Jun 2003

Nearby companies
Similar companies

Appliance Pros Limited
9 Tuckers Road

Ecotech Services Limited
107 Warrington Street

Mountain Appliance Services Limited
35 Roydvale Avenue

Oxford Appliances Limited
268 Cranford Street

Smart Way Appliances Chch Est. 2011 Limited
8 Wilmington Place

Tru Image 2016 Limited
53-55 Sophia Street