Air Purity Limited, a registered company, was started on 25 Jul 2013. 9429030159075 is the NZ business number it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (ANZSIC M692520) is how the company was categorised. This company has been managed by 8 directors: Michael John Torr - an active director whose contract started on 13 Jun 2017,
Andrew Douglas Stewart - an active director whose contract started on 13 Jun 2017,
Thomas Karstensen - an active director whose contract started on 28 Aug 2024,
Allan Davidson - an inactive director whose contract started on 05 Sep 2023 and was terminated on 28 Aug 2024,
Tristan Kyle Reynard - an inactive director whose contract started on 04 Feb 2015 and was terminated on 05 Sep 2023.
Updated on 17 May 2025, BizDb's database contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Air Purity Limited had been using Level 6, 66 Wyndham Street, Auckland as their registered address up until 21 Aug 2023.
One entity owns all company shares (exactly 1000 shares) - New Zealand Underwater Association Incorporated - located at 1010, 23-29 Albert Street, Auckland.
Previous addresses
Address #1: Level 6, 66 Wyndham Street, Auckland, 1140 New Zealand
Registered & service address used from 21 Jun 2023 to 21 Aug 2023
Address #2: 13 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 25 Jul 2013 to 26 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | New Zealand Underwater Association Incorporated |
23-29 Albert Street Auckland 1010 New Zealand |
25 Jul 2013 - |
Michael John Torr - Director
Appointment date: 13 Jun 2017
Address: Papamoa Beach, Tauranga, 3118 New Zealand
Address used since 13 Jun 2017
Andrew Douglas Stewart - Director
Appointment date: 13 Jun 2017
Address: Mahahual, Quintana Roo, 77976 Mexico
Address used since 01 Nov 2024
Address: Coopers Beach, Coopers Beach, 0420 New Zealand
Address used since 17 Jan 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Jun 2017
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 01 Jun 2020
Thomas Karstensen - Director
Appointment date: 28 Aug 2024
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 28 Aug 2024
Allan Davidson - Director (Inactive)
Appointment date: 05 Sep 2023
Termination date: 28 Aug 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Sep 2023
Tristan Kyle Reynard - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 05 Sep 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Feb 2015
Clive Julian Waters - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 13 Jun 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 04 Feb 2015
Steven Mark Boundford - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 04 Feb 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2013
Anthony Kuiumdjian - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 04 Feb 2015
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 25 Jul 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Auckland Property Inspections Limited
43 Disraeli Street
Automotive Technologies Limited
Floor 31, Vero Centre
Haramac Limited
87 Albert Street
Sgs New Zealand Limited
Same As Registered Office Address
Taranaki Builders Limited
C/- Gilligan Rowe & Associates Ltd
Wallace Shields Limited
24 Blake Street