Airtight Solutions Limited, a registered company, was started on 07 Feb 2000. 9429037386504 is the number it was issued. "General engineering" (ANZSIC C249910) is how the company was classified. The company has been supervised by 3 directors: Sally Anne Carroll - an active director whose contract began on 07 Feb 2000,
Ann Elizabeth Tucker - an active director whose contract began on 07 Feb 2000,
Mark Ryszard Stichbury-Cooper - an inactive director whose contract began on 30 Jun 2000 and was terminated on 10 Apr 2008.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 10333, Phillipstown, Christchurch, 8145 (type: postal, office).
Airtight Solutions Limited had been using 1/209 East Coast Road, Milford, Auckland 0620 as their physical address until 18 Mar 2013.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group consists of 4990 shares (49.9 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent). Finally we have the third share allocation (10 shares 0.1 per cent) made up of 1 entity.
Principal place of activity
19 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 1/209 East Coast Road, Milford, Auckland 0620 New Zealand
Physical & registered address used from 26 Mar 2010 to 18 Mar 2013
Address #2: 1/209 East Coast Road, Milford, Auckland
Registered address used from 12 Apr 2000 to 26 Mar 2010
Address #3: 1/209 East Coast Road, Milford, Auckland
Physical address used from 08 Feb 2000 to 26 Mar 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4990 | |||
Entity (NZ Limited Company) | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 |
Takapuna Auckland 0622 New Zealand |
17 Mar 2021 - |
Individual | Borthwick, Brett |
Milford Auckland New Zealand |
20 Nov 2005 - |
Individual | Tucker, Ann Elizabeth |
Milford Auckland |
07 Feb 2000 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Carroll, Sally Anne |
Cashmere Christchurch |
07 Feb 2000 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Tucker, Ann |
Milford Auckland New Zealand |
20 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Western, Chris |
5-7 Byron Avenue Takapuna New Zealand |
20 Nov 2005 - 17 Mar 2021 |
Individual | Stichbury-cooper, Mark Ryszard |
Remuera |
07 Feb 2000 - 20 Nov 2005 |
Sally Anne Carroll - Director
Appointment date: 07 Feb 2000
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Feb 2000
Ann Elizabeth Tucker - Director
Appointment date: 07 Feb 2000
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Mar 2016
Mark Ryszard Stichbury-cooper - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 10 Apr 2008
Address: Remuera, Auckland,
Address used since 30 Jun 2000
Taymac Stainless Limited
19 Taurus Place
Taurus Engineering Limited
19 Taurus Place
Bass Mentality Limited
19 Taurus Place
Taylors Manufacturing Limited
19 Taurus Place
C & L Tooling Limited
24 Taurus Place
Penfold Property Limited
24 Taurus Place
Agnew Engineering Services (2012) Limited
200 Maces Road
All Engineering & Repair Limited
16 Pateke Place
Cetkcor Limited
128 Maces Road
Maintenance Management Services Limited
183 Dyers Road
Penfold Property Limited
24 Taurus Place
Roberts Engineering Limited
24 Taurus Place