Shortcuts

Global Air And Water Limited

Type: NZ Limited Company (Ltd)
9429031123624
NZBN
3367751
Company Number
Registered
Company Status
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

Global Air and Water Limited was incorporated on 26 Apr 2011 and issued an NZ business number of 9429031123624. The registered LTD company has been managed 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 our database (last updated on 19 Apr 2024), this company registered 1 address: 419 Leigh Road, Rd5, Warkworth, Auckland, 0985 (type: registered, physical).
Up until 17 Aug 2020, Global Air and Water Limited had been using 115 Leigh Road, Rd5, Warkworth, Auckland as their physical address.
A total of 11522 shares are allocated to 8 groups (10 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Stargate Operations Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 5.67 per cent shares (exactly 653 shares) and includes
Endeavor Goal Limited - located at 610 Nathan Road, Kowloon, Hong Kong.
The 3rd share allocation (6369 shares, 55.28%) belongs to 1 entity, namely:
Grimshaw, Kerry Bruce, located at Warkworth., Auckland (an individual). Global Air and Water Limited has been categorised as "Chemical wholesaling nec" (business classification F332315).

Addresses

Principal place of activity

419 Leigh Rd, 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

Registered & physical address used from 02 May 2017 to 30 Apr 2019

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

Physical & registered address used from 19 Mar 2015 to 02 May 2017

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

Registered & physical address used from 10 May 2012 to 19 Mar 2015

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

Registered & physical 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 21 1108527
Phone
kerry.grimshaw@newzealandairandwater.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11522

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: 1000
Entity (NZ Limited Company) Stargate Operations Limited
Shareholder NZBN: 9429035090489
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 653
Other (Other) Endeavor Goal Limited
Shareholder NZBN: 9429034972168
610 Nathan Road, Kowloon
Hong Kong

Hong Kong SAR China
Shares Allocation #3 Number of Shares: 6369
Individual Grimshaw, Kerry Bruce Warkworth.
Auckland
0985
New Zealand
Shares Allocation #4 Number of Shares: 1499
Entity (NZ Limited Company) Shortland Trustees (greenhill) Limited
Shareholder NZBN: 9429031268868
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1499
Entity (NZ Limited Company) A Cruisy Lifestyle Limited
Shareholder NZBN: 9429032436259
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #6 Number of Shares: 500
Director Raymond Norman Barlow Moturoa
New Plymouth
4310
New Zealand
Individual Barlow, Raymond Norman Moturoa
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Kidd, Reginald Edward James Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Barlow, Mark Alistair Saint Johns
Auckland
1072
New Zealand
Director Mark Alistair Barlow Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Global Infection Control Consultants Llc
Other Global Infection Control Consultants Llc
Directors

Kerry Bruce Grimshaw - Director

Appointment date: 13 May 2011

Address: Auckland, 0985 New Zealand

Address used since 07 Aug 2020

Address: Pinehill, Auckland, 0630 New Zealand

Address used since 01 Mar 2015

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 22 Apr 2017


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

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

New Zealand Air And Water Limited
82 The Avenue