Air Kudos Limited, a registered company, was registered on 15 Dec 2006. 9429033683287 is the number it was issued. "Water treatment equipment mfg" (business classification C244970) is how the company has been categorised. The company has been managed by 1 director, named Melva May Martin - an active director whose contract began on 15 Dec 2006.
Last updated on 17 Feb 2024, the BizDb database contains detailed information about 1 address: 69 Apatu Street, Wairoa, Wairoa, 4108 (type: registered, service).
Air Kudos Limited had been using 36 Queen Street, Wairoa, Wairoa as their registered address up until 11 May 2023.
One entity controls all company shares (exactly 100 shares) - Martin, Melva May - located at 4108, Wairoa, Wairoa.
Other active addresses
Address #4: 69 Apatu Street, Wairoa, Wairoa, 4108 New Zealand
Registered & service address used from 11 May 2023
Principal place of activity
28b Domett Street, Waitara 4346, Waitara, Taranaki, 4346 New Zealand
Previous addresses
Address #1: 36 Queen Street, Wairoa, Wairoa, 4108 New Zealand
Registered & service address used from 01 Jun 2018 to 11 May 2023
Address #2: 6 Lynton Street, Upper Vogeltown, New Plymouth, 4310 New Zealand
Physical & registered address used from 17 Jul 2017 to 01 Jun 2018
Address #3: 2b Domett Street, Waitara, Taranaki, 4346 New Zealand
Physical & registered address used from 09 Sep 2016 to 17 Jul 2017
Address #4: 28b Domett Street, Waitara, Taranaki, 4346 New Zealand
Registered & physical address used from 19 May 2015 to 09 Sep 2016
Address #5: 2b Domett Street, Waitara, Taranaki, 4346 New Zealand
Registered address used from 09 Apr 2015 to 19 May 2015
Address #6: 2b Domett Str, Waitara, Taranaki, 4346 New Zealand
Physical address used from 09 Apr 2015 to 19 May 2015
Address #7: 28b Domett Str, Waitara, Taranaki, 4346 New Zealand
Physical address used from 21 Jun 2013 to 09 Apr 2015
Address #8: 28b Domett Street, Waitara, Taranaki, 4346 New Zealand
Registered address used from 06 Jun 2013 to 09 Apr 2015
Address #9: 28b Domett Street, Waitara, Taranaki, 4346 New Zealand
Physical address used from 06 Jun 2013 to 21 Jun 2013
Address #10: 95 Matthews Avenue, Kaitaia, Kaitaia, 0410 New Zealand
Physical address used from 05 Jun 2012 to 06 Jun 2013
Address #11: 95 Matthews Avenue, Kaitaia, Kaitaia, 0410 New Zealand
Registered address used from 15 May 2012 to 06 Jun 2013
Address #12: 50 Stafford Street, Waitara, Waitara, 4320 New Zealand
Physical address used from 24 May 2011 to 05 Jun 2012
Address #13: 50 Stafford Street, Waitara, Waitara, 4320 New Zealand
Registered address used from 24 May 2011 to 15 May 2012
Address #14: 10 Seymour Street, Waitara, Taranaki New Zealand
Registered & physical address used from 15 Dec 2006 to 24 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Martin, Melva May |
Wairoa Wairoa 4108 New Zealand |
15 Dec 2006 - |
Melva May Martin - Director
Appointment date: 15 Dec 2006
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 03 May 2023
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 24 May 2018
Address: Rd 5, Wairoa, 4195 New Zealand
Address used since 02 Aug 2016
Chris Pulford Trustee Company Limited
293 Huatoki Street
Taranaki Plumbing & Gas Services Limited
397 Carrington Road
Dean Brown Plumbing Limited
383 Carrington Street
Kj's Pro-rents Limited
3c Saltash Street
Cape Contracting Limited
Unit 4, 3 Saltash Street
Rml Taranaki Limited
3 Saltash Street
Arctica Pure Water Limited
97 Westmorland Rise
Ecocycle Corporation Limited
396a Oropi Road
Hydrozone Limited
28 Brown St, Inglewood
Joseph Blessing Limited
280 Mc Shane Road
Okere Trading Limited
26 Jameson Avenue
Tres Pure Limited
41 Beeston Crescent