Shortcuts

Supreme Air Limited

Type: NZ Limited Company (Ltd)
9429032944310
NZBN
2086323
Company Number
Registered
Company Status
099042540
GST Number
No Abn Number
Australian Business Number
E323310
Industry classification code
Air Conditioning Equipment Installation - Except Motor Vehicles
Industry classification description
Current address
61 Hull Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & service address used since 31 Aug 2020
61 Hull Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Office & delivery address used since 04 Mar 2021
Po Box 10200
Bayfair
Mount Maunganui 3152
New Zealand
Postal address used since 08 Mar 2022

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).

Addresses

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

Contact info
64 07 5721468
09 Apr 2019 Phone
denise@supremeair.co.nz
04 Mar 2021 nzbn-reserved-invoice-email-address-purpose
denise@supremeair.co.nz
09 Apr 2019 Email
www.supremeair.co.nz
09 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Ballot, Denise Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ballot, Andrew Clive Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Darren Papamoa Beach
Papamoa
3118
New Zealand
Individual Parker, Andrew Timothy Papamoa Tauranga 3118
Individual Ford, Heather Papamoa Beach
Papamoa
3118
New Zealand
Directors

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

Similar companies