Aerial Scaffolding Limited was registered on 21 Mar 2012 and issued a number of 9429030742789. This registered LTD company has been managed by 2 directors: Peter Teare - an active director whose contract began on 21 Mar 2012,
Christine Teare - an inactive director whose contract began on 21 Mar 2012 and was terminated on 01 Jan 2015.
As stated in BizDb's database (updated on 06 Apr 2024), the company filed 1 address: 65/80 Maranui St, Mount Maunganui, Tauranga, 3116 (type: service, registered).
Until 11 Apr 2024, Aerial Scaffolding Limited had been using 65/80 Maranui St, Mount Maunganui, Tauranga as their registered address.
BizDb found former names used by the company: from 05 Feb 2014 to 15 Jul 2016 they were named B.o.p Scaffolding Limited, from 19 Mar 2012 to 05 Feb 2014 they were named Bop Waterblasting & Scaffolding Services Limited.
A total of 100 shares are issued to 4 groups (5 shareholders in total). In the first group, 26 shares are held by 2 entities, namely:
Teare, Christine (an individual) located at Whitiora, Hamilton postcode 3200,
Christine Teare (a director) located at Whitiora, Hamilton postcode 3200.
The 2nd group consists of 1 shareholder, holds 24 per cent shares (exactly 24 shares) and includes
Teare, David - located at Whakatane, Whakatane.
The 3rd share allotment (26 shares, 26%) belongs to 1 entity, namely:
Teare, Peter, located at Whitiora, Hamilton (a director). Aerial Scaffolding Limited was classified as "Scaffolding construction" (ANZSIC E329970).
Previous addresses
Address #1: 65/80 Maranui St, Mount Maunganui, Tauranga, 3116 New Zealand
Registered address used from 03 Apr 2024 to 11 Apr 2024
Address #2: 65/80 Maranui St, Mount Maunganui, Tauranga, 3116 New Zealand
Service address used from 03 Apr 2024 to 18 Apr 2024
Address #3: 28 Tall Oaks Way, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 30 Mar 2015 to 25 Mar 2019
Address #4: Cnr Jocelyn & Queen Streets, Te Puke, 3119 New Zealand
Registered address used from 08 Apr 2014 to 30 Mar 2015
Address #5: Cnr Jocelyn & Queen Streets, Te Puke, 3119 New Zealand
Registered address used from 21 Mar 2012 to 08 Apr 2014
Address #6: Cnr Jocelyn & Queen Streets, Te Puke, 3119 New Zealand
Physical address used from 21 Mar 2012 to 30 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Teare, Christine |
Whitiora Hamilton 3200 New Zealand |
21 Mar 2012 - |
Director | Christine Teare |
Whitiora Hamilton 3200 New Zealand |
21 Mar 2012 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Teare, David |
Whakatane Whakatane 3120 New Zealand |
21 Mar 2012 - |
Shares Allocation #3 Number of Shares: 26 | |||
Director | Teare, Peter |
Whitiora Hamilton 3200 New Zealand |
21 Mar 2012 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Teare, William |
Rd 2 Whakatane 3192 New Zealand |
21 Mar 2012 - |
Peter Teare - Director
Appointment date: 21 Mar 2012
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 19 Mar 2017
Christine Teare - Director (Inactive)
Appointment date: 21 Mar 2012
Termination date: 01 Jan 2015
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Apr 2012
Future Uplift Limited
4 Tall Oaks Way
Jacrose Investments Limited
10 Tall Oaks Way
Class Investments Limited
100 Carmichael Road
The Bethlehem Community Pre-school Incorporated
53 Bethlehem Road
Umbrella Properties Limited
73 Bethlehem Road
Lorian Trustees Limited
Bethlehem Country Clu
Attach Scaffolding Limited
67 Hakao Road
Entra Solutions Limited
55 Eighth Avenue
Exin Safety Solutions Limited
6 Cherry Way
Scaffquip Limited
6 Cherry Way
Tauranga Scaffolding Limited
60a Pemberton Cres
Tilt Up Solutions Limited
264 Snodgrass Road