Supreme Air Limited was registered on 18 Feb 2008 and issued an NZBN of 9429032944310. This registered LTD company has been run by 3 directors: Andrew Clive Ballot - an active director whose contract began on 18 Feb 2008,
Darren Leslie Ford - an inactive director whose contract began on 09 Feb 2010 and was terminated on 20 Aug 2020,
Andrew Timothy Parker - an inactive director whose contract began on 18 Feb 2008 and was terminated on 11 Mar 2008.
As stated in BizDb's information (updated on 19 Mar 2024), the company registered 1 address: 6A Pyes Pa Road, Pyes Pa, Tauranga, 3112 (type: registered, postal).
Up to 17 May 2022, Supreme Air Limited had been using 61 Hull Road, Mount Maunganui, Mount Maunganui as their registered address.
BizDb identified previous aliases used by the company: from 18 Feb 2008 to 14 Mar 2008 they were called Ims Air Conditioning Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Ballot, Denise (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ballot, Andrew Clive - located at Papamoa Beach, Papamoa. Supreme Air Limited was categorised as "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310).
Other active addresses
Address #4: 6a Pyes Pa Road, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 17 May 2022
Principal place of activity
61 Hull Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 61 Hull Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 31 Aug 2020 to 17 May 2022
Address #2: 882a Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 17 Apr 2019 to 31 Aug 2020
Address #3: 20 Park Street, Tauranga, 3110 New Zealand
Registered & physical address used from 18 Mar 2014 to 17 Apr 2019
Address #4: 1450 Cameron Road, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 14 Mar 2012 to 18 Mar 2014
Address #5: 369 Ngatai Road, Tauranga New Zealand
Physical & registered address used from 16 Feb 2010 to 14 Mar 2012
Address #6: 273 Devonport Road, Tauranga
Registered & physical address used from 27 Mar 2009 to 16 Feb 2010
Address #7: 369 Ngatai Road, Tauranga
Physical & registered address used from 18 Feb 2008 to 27 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ballot, Denise |
Papamoa Beach Papamoa 3118 New Zealand |
11 Mar 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ballot, Andrew Clive |
Papamoa Beach Papamoa 3118 New Zealand |
18 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Darren |
Papamoa Beach Papamoa 3118 New Zealand |
09 Feb 2010 - 21 Aug 2020 |
Individual | Parker, Andrew Timothy |
Papamoa Tauranga 3118 |
18 Feb 2008 - 11 Mar 2008 |
Individual | Ford, Heather |
Papamoa Beach Papamoa 3118 New Zealand |
09 Feb 2010 - 21 Aug 2020 |
Andrew Clive Ballot - Director
Appointment date: 18 Feb 2008
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 Aug 2020
Address: Papamoa, Tauranga, 3142 New Zealand
Address used since 13 Mar 2017
Darren Leslie Ford - Director (Inactive)
Appointment date: 09 Feb 2010
Termination date: 20 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 16 Dec 2013
Andrew Timothy Parker - Director (Inactive)
Appointment date: 18 Feb 2008
Termination date: 11 Mar 2008
Address: Papamoa Tauranga 3118, New Zealand
Address used since 18 Feb 2008
Athena Integrative Cancer Services Limited
20 Park Street
New Zealand Home Loans Tauranga Limited
20 Park Street
Top Coat Stoppers Limited
20 Park Street
Smart Orchard Limited
20 Park Street
The Alen John Morgan Trust
19 Willow Street
The Mackay Strathnaver Trust
23 Willow Street
Aircon Tauranga Limited
86 Ninth Avenue
Apollo Airconditioning Services Limited
2 Crombie Street
Avs 2024 Limited
11b Stratford Place
Breathe Easy Air Conditioning Maintenance Services Limited
15 Glenfield Place
Comfort Air Conditioning Limited
30 Cameron Road
Metrocool Limited
13 Mclean Street