Martin Simmons Air Conditioning Services Limited, a registered company, was registered on 18 Jan 1980. 9429032259469 is the business number it was issued. This company has been run by 2 directors: John Paul Roche - an active director whose contract began on 24 May 2019,
Martin Herbert Simmons - an inactive director whose contract began on 18 Jun 1990 and was terminated on 22 Dec 2021.
Updated on 04 Jun 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: 29 Patiki Road, Avondale, Auckland, 1026 (registered address),
29 Patiki Road, Avondale, Auckland, 1026 (service address),
6C Carr Road, Three Kings, Auckland, 1042 (physical address).
Martin Simmons Air Conditioning Services Limited had been using 6C Carr Road, Three Kings, Auckland as their registered address up until 05 May 2023.
A total of 65000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 51999 shares (80 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 12999 shares (20 per cent). Finally the third share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 6c Carr Road, Three Kings, Auckland, 1042 New Zealand
Registered & service address used from 15 Mar 2013 to 05 May 2023
Address #2: 4 Ace Place, Mt Eden, Auckland New Zealand
Registered address used from 17 Feb 1997 to 15 Mar 2013
Address #3: United House, 4 Boston Rd, Mt Eden
Registered address used from 17 Feb 1997 to 17 Feb 1997
Address #4: 4 Ace Place, Mt Eden, Auckland New Zealand
Physical address used from 04 Feb 1997 to 15 Mar 2013
Basic Financial info
Total number of Shares: 65000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51999 | |||
| Entity (NZ Limited Company) | Ace Group Holdings Limited Shareholder NZBN: 9429051828691 |
Avondale Auckland 1026 New Zealand |
10 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 12999 | |||
| Individual | Higgins, Shelley Anne |
Pahurehure Papakura 2113 New Zealand |
17 May 2023 - |
| Individual | Higgins, Karlene Angela |
Papakura Papakura 2110 New Zealand |
17 May 2023 - |
| Individual | Higgins, Reon George |
Pahurehure Papakura 2113 New Zealand |
24 May 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Higgins, Reon George |
Pahurehure Papakura 2113 New Zealand |
24 May 2019 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Roche, John Paul |
Hobsonville Auckland 0616 New Zealand |
09 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dinard Trustees (2019) Limited Shareholder NZBN: 9429047402775 Company Number: 7409924 |
48 Shortland Street Auckland 1010 New Zealand |
19 Jan 2022 - 10 Jan 2025 |
| Entity | Dinard Trustees (2019) Limited Shareholder NZBN: 9429047402775 Company Number: 7409924 |
48 Shortland Street Auckland 1010 New Zealand |
19 Jan 2022 - 10 Jan 2025 |
| Individual | Bradley, Aileen Mary |
Hobsonville Auckland 0616 New Zealand |
19 Jan 2022 - 10 Jan 2025 |
| Individual | Bradley, Aileen Mary |
Hobsonville Auckland 0616 New Zealand |
19 Jan 2022 - 10 Jan 2025 |
| Individual | Bradley, Aileen Mary |
Hobsonville Auckland 0616 New Zealand |
19 Jan 2022 - 10 Jan 2025 |
| Individual | Simmons, Martin Herbert |
Remuera Auckland 1050 New Zealand |
18 Jan 1980 - 19 Jan 2022 |
| Individual | Simmons, Martin Herbert |
Remuera Auckland 1050 New Zealand |
18 Jan 1980 - 19 Jan 2022 |
John Paul Roche - Director
Appointment date: 24 May 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 22 Dec 2021
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 24 May 2019
Martin Herbert Simmons - Director (Inactive)
Appointment date: 18 Jun 1990
Termination date: 22 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Mar 2016
Designer Stone Surfaces Limited
8 Carr Road
Kitchen Guarantee Fund Limited
8 Carr Rd
Tony Martin Sports Connection Limited
8 Carr Road
Portable X-ray Services Limited
8 Carr Road
Suchit Investments Limited
37 A Carr Road
Anglee Limited
67 Hayr Road