New Zealand Air and Water (North Shore) Limited, a registered company, was registered on 10 Sep 2007. 9429033178196 is the number it was issued. "Pest control service - agricultural - except aerial or wild animal control" (business classification A052980) is how the company is categorised. The company has been supervised by 3 directors: Kerry Bruce Grimshaw - an active director whose contract started on 12 Mar 2008,
Valerie Lucy Grimshaw - an inactive director whose contract started on 21 Feb 2008 and was terminated on 01 Apr 2012,
Kerry Bruce Grimshaw - an inactive director whose contract started on 10 Sep 2007 and was terminated on 25 Feb 2008.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 419 Leigh Road, Rd 5, Whangateau, 0985 (category: physical, service).
New Zealand Air and Water (North Shore) Limited had been using 115 Leigh Road, Rd 5, Leigh as their registered address until 17 Aug 2020.
Past names used by this company, as we found at BizDb, included: from 10 Sep 2007 to 19 Apr 2011 they were named New Zealand Air and Water Limited.
One entity controls all company shares (exactly 100 shares) - Grimshaw, Kerry Bruce - located at 0985, Rd 5, Whangateau.
Principal place of activity
419 Leigh Rd, Rd5., Warkworth., Auckland, 0985 New Zealand
Previous addresses
Address: 115 Leigh Road, Rd 5, Leigh, 0985 New Zealand
Registered & physical address used from 22 Jun 2018 to 17 Aug 2020
Address: 82 The Avenue, Lucas Heights, Auckland, 0632 New Zealand
Registered & physical address used from 02 May 2017 to 22 Jun 2018
Address: 746 East Coast Road, Pinehill, Auckland, 0630 New Zealand
Physical & registered address used from 09 Sep 2014 to 02 May 2017
Address: 18a Long Bay Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 27 Apr 2012 to 09 Sep 2014
Address: 3/21 Richmond Ave, Northcote Point, North Shore., Auckland, 0627 New Zealand
Registered & physical address used from 28 Oct 2011 to 27 Apr 2012
Address: 2/70 Hogans Rd, Glenfield, North Shore., Auckland, 0629 New Zealand
Registered & physical address used from 29 Apr 2011 to 28 Oct 2011
Address: 23 Raratuna St, Turua, R D 4, Thames, 3574 New Zealand
Physical & registered address used from 10 Sep 2007 to 29 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grimshaw, Kerry Bruce |
Rd 5 Whangateau 0985 New Zealand |
07 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grimshaw, Valerie Lucy |
Torbay Auckland 0630 New Zealand |
07 May 2008 - 13 Jun 2017 |
Individual | Grimshaw, Deane Carroll |
Kingsland Auckland 1021 New Zealand |
13 Jun 2017 - 07 Aug 2020 |
Entity | Dominion Trustees Limited Shareholder NZBN: 9429037352127 Company Number: 1017560 |
10 Sep 2007 - 08 May 2011 | |
Entity | Dominion Trustees Limited Shareholder NZBN: 9429037352127 Company Number: 1017560 |
10 Sep 2007 - 08 May 2011 |
Kerry Bruce Grimshaw - Director
Appointment date: 12 Mar 2008
Address: Rd 5, Whangateau, 0985 New Zealand
Address used since 07 Aug 2020
Address: Rd 5, Leigh, 0985 New Zealand
Address used since 14 Jun 2018
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 13 Jun 2017
Address: Pinehill, Auckland, 0630 New Zealand
Address used since 01 Sep 2014
Valerie Lucy Grimshaw - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 01 Apr 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 Apr 2012
Kerry Bruce Grimshaw - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 25 Feb 2008
Address: Turua, R D 4, Thames, 3574, New Zealand
Address used since 10 Sep 2007
Rockridge Properties Limited
72a The Avenue
Scope Builders Limited
83 The Avenue
Homesmart Maintenance Group Limited
56 The Avenue
Bizrite Group Limited
6c Twin Court
Bizrite Properties Limited
6c Twin Court
Bizrite Retail Limited
6c Twin Court
Agripest Nz Limited
15 Boler Road
Carex Ecological Services Limited
Level 1, 4 Vinery Lane
Clawback International Limited
24a Whitney St
Insect Technology Limited
74 Albany Highway
Optihealth Consulting Limited
1ne Latitude 37
Pestknow Limited
7 Quentin Avenue