Shortcuts

Air Products Limited

Type: NZ Limited Company (Ltd)
9429033229393
NZBN
1968979
Company Number
Registered
Company Status
Current address
Level 1, 47 Bridge Street
Nelson 7010
New Zealand
Registered & physical & service address used since 12 Jun 2020
5 Beachville Crescent
Beachville
Nelson 7010
New Zealand
Registered & service address used since 27 Nov 2023

Air Products Limited, a registered company, was registered on 26 Jul 2007. 9429033229393 is the NZ business number it was issued. The company has been managed by 6 directors: Graeme Sellars - an active director whose contract began on 26 Jul 2007,
Isaac Mark Mcdougall - an active director whose contract began on 21 Sep 2020,
Gordon Neil Macrae - an inactive director whose contract began on 26 Jul 2007 and was terminated on 04 Sep 2020,
Rowan Allen Macdonald - an inactive director whose contract began on 01 Oct 2010 and was terminated on 29 Jan 2016,
Sharon Jane Sellars - an inactive director whose contract began on 26 Jul 2007 and was terminated on 01 Oct 2010.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Beachville Crescent, Beachville, Nelson, 7010 (types include: registered, service).
Air Products Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address up until 12 Jun 2020.
A total of 2000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 700 shares (35%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (15%). Lastly we have the next share allocation (300 shares 15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 47 Bridge Street, Nelson, 7040 New Zealand

Registered & physical address used from 28 Feb 2014 to 12 Jun 2020

Address #2: C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 New Zealand

Registered & physical address used from 13 Oct 2009 to 28 Feb 2014

Address #3: C/-strawbridge And Associates, 14 Gloucester Street, Nelson

Registered & physical address used from 26 Jul 2007 to 13 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Sellars, Sharon Jane Beachville
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Turner, Chloe Louise Nelson South
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Mcdougall, Isaac Mark Nelson South
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 700
Individual Sellars, Graeme Beachville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macrae, Kim Maree Nelson

New Zealand
Individual Macrae, Gordon Neil Nelson

New Zealand
Individual Macdonald, Rowan Allen Maitai
Nelson
7010
New Zealand
Directors

Graeme Sellars - Director

Appointment date: 26 Jul 2007

Address: Nelson, 7010 New Zealand

Address used since 22 Sep 2015


Isaac Mark Mcdougall - Director

Appointment date: 21 Sep 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 21 Sep 2020


Gordon Neil Macrae - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 04 Sep 2020

Address: Nelson, 7020 New Zealand

Address used since 22 Sep 2015


Rowan Allen Macdonald - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 29 Jan 2016

Address: Maitai, Nelson, 7010 New Zealand

Address used since 01 Oct 2010


Sharon Jane Sellars - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 01 Oct 2010

Address: Nelson, 7010 New Zealand

Address used since 26 Jul 2007


Kim Maree Macrae - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 01 Oct 2010

Address: Nelson, 7020 New Zealand

Address used since 26 Jul 2007

Nearby companies

Fepulea'i Properties Limited
Level 1 126 Trafalgar Street

Contemporary Homes Limited
Level 1 126 Trafalgar Street

The Tasman Bays Heritage Trust
Town Acre 445

Nelson Regional Foods Limited
270 Trafalgar Street

Marae Cottage Limited
173 Hardy Street

Dodson House Limited
173 Hardy Street