Shortcuts

New Zealand Air And Water Limited

Type: NZ Limited Company (Ltd)
9429031123600
NZBN
3367852
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
419 Leigh Road Rd5
Warkworth
Auckland 0985
New Zealand
Registered & physical & service address used since 17 Aug 2020

New Zealand Air and Water Limited was registered on 26 Apr 2011 and issued an NZ business number of 9429031123600. This registered LTD company has been run by 3 directors: Kerry Bruce Grimshaw - an active director whose contract started on 13 May 2011,
Mark Alistair Barlow - an inactive director whose contract started on 26 Apr 2011 and was terminated on 28 Sep 2017,
Raymond Norman Barlow - an inactive director whose contract started on 26 Apr 2011 and was terminated on 27 Sep 2017.
According to BizDb's database (updated on 24 Apr 2024), this company registered 1 address: 419 Leigh Road Rd5, Warkworth, Auckland, 0985 (type: registered, physical).
Up until 17 Aug 2020, New Zealand Air and Water Limited had been using 115 Leigh Road Rd5, Warkworth, Auckland as their physical address.
A total of 10995 shares are allocated to 8 groups (10 shareholders in total). In the first group, 445 shares are held by 1 entity, namely:
Stargate Operations Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 13.63 per cent shares (exactly 1499 shares) and includes
A Cruisy Lifestyle Limited - located at Te Atatu Peninsula, Auckland.
The next share allocation (1499 shares, 13.63%) belongs to 1 entity, namely:
Shortland Trustees (Greenhill) Limited, located at Auckland (an entity). New Zealand Air and Water Limited has been categorised as "Chemical wholesaling nec" (ANZSIC F332315).

Addresses

Principal place of activity

419 Leigh Road Rd5, Warkworth, Auckland, 0985 New Zealand


Previous addresses

Address: 115 Leigh Road Rd5, Warkworth, Auckland, 0985 New Zealand

Physical & registered address used from 30 Apr 2019 to 17 Aug 2020

Address: 82 The Avenue, Lucas Heights, Auckland, 0632 New Zealand

Physical & registered address used from 02 May 2017 to 30 Apr 2019

Address: 746 East Coast Road, Pinehill, Auckland, 0630 New Zealand

Registered & physical address used from 19 Mar 2015 to 02 May 2017

Address: 18a Long Bay Drive, Torbay, Auckland, 0630 New Zealand

Physical & registered address used from 10 May 2012 to 19 Mar 2015

Address: 3 / 21 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 08 Nov 2011 to 10 May 2012

Address: 2 / 70 Hogans Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 26 Apr 2011 to 08 Nov 2011

Contact info
64 21110 8527
Phone
kerry.grimshaw@newzealandairandwater.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10995

Annual return filing month: March

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 445
Entity (NZ Limited Company) Stargate Operations Limited
Shareholder NZBN: 9429035090489
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 1499
Entity (NZ Limited Company) A Cruisy Lifestyle Limited
Shareholder NZBN: 9429032436259
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 1499
Entity (NZ Limited Company) Shortland Trustees (greenhill) Limited
Shareholder NZBN: 9429031268868
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 688
Other (Other) Endeavor Goal Limited
Shareholder NZBN: 9429034972168
610 Nathan Road, Kowloon
Hong Kong

British Virgin Islands
Shares Allocation #5 Number of Shares: 1000
Individual Barlow, Raymond Norman Moturoa
New Plymouth
4310
New Zealand
Director Raymond Norman Barlow Moturoa
New Plymouth
4310
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Kidd, Reginald Edward James Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Barlow, Mark Alistair Saint Johns
Auckland
1072
New Zealand
Director Mark Alistair Barlow Saint Johns
Auckland
1072
New Zealand
Shares Allocation #8 Number of Shares: 5862
Individual Grimshaw, Kerry Bruce Warkworth
Auckland
0985
New Zealand
Directors

Kerry Bruce Grimshaw - Director

Appointment date: 13 May 2011

Address: Warkworth, Auckland, 0632 New Zealand

Address used since 07 Aug 2020

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 22 Apr 2017

Address: Warkworth, Auckland, 0632 New Zealand

Address used since 17 Apr 2019


Mark Alistair Barlow - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 28 Sep 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 26 Apr 2011


Raymond Norman Barlow - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 27 Sep 2017

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 26 Apr 2011

Nearby companies
Similar companies

Biochem Limited
40e William Pickering Drive

D C Rosser & Co Limited
Unit B, 14 Omega St

Ecp Limited
5/36 William Pickering Drive

Gcp (new Zealand) Limited
Flat 9, 8c Henry Rose Place

Global Air And Water Limited
82 The Avenue

Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive