Fanzone Air Systems Limited, a registered company, was incorporated on 15 Jul 2005. 9429034657508 is the NZBN it was issued. "Electrical engineering service - consulting" (business classification M692335) is how the company was categorised. The company has been supervised by 2 directors: William James Wheatley - an active director whose contract began on 15 Jul 2005,
Ian James Mckernan - an inactive director whose contract began on 15 Jul 2005 and was terminated on 01 Apr 2021.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: 4C Parity, Hillcrest, Auckland, 0627 (registered address),
4C Parity Place, Hillcrest, Auckland, 0627 (physical address),
4C Parity Place, Hillcrest, Auckland, 0627 (service address),
4C Parity Place, Hillcrest, Auckland, 0627 (other address) among others.
Fanzone Air Systems Limited had been using Flat 5, 28 Porana Road, Wairau Valley, Auckland as their registered address up until 28 Apr 2020.
One entity owns all company shares (exactly 10000 shares) - Wheatley, William James - located at 0627, Mt Albert.
Other active addresses
Address #4: 4c Parity, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 28 Apr 2020
Address #5: 4c Parity Place, Hillcrest, Auckland, 0627 New Zealand
Physical & service address used from 28 Apr 2020
Principal place of activity
4,48 Ellice Road, Glenfield Auckland, Auckland New Zealand, 0747 New Zealand
Previous addresses
Address #1: Flat 5, 28 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 15 Apr 2019 to 28 Apr 2020
Address #2: 4c Parity Place, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 11 Apr 2019 to 15 Apr 2019
Address #3: Suite 5, 26 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 20 Apr 2018 to 11 Apr 2019
Address #4: Suite 5, 186 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 16 Apr 2018 to 20 Apr 2018
Address #5: Suite 5, 186 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 13 Apr 2018 to 11 Apr 2019
Address #6: Suite 5, 26 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 12 Apr 2018 to 13 Apr 2018
Address #7: Suite 5, 186 Porana Rd, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 12 Apr 2018 to 16 Apr 2018
Address #8: Suite 5, 186 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 18 Apr 2017 to 12 Apr 2018
Address #9: 4/48 Ellice Rd, Glenfield, Auckland, 0747 New Zealand
Registered & physical address used from 12 Apr 2011 to 18 Apr 2017
Address #10: 8 Silverfield Estate, Takapuna New Zealand
Registered & physical address used from 15 Jul 2005 to 12 Apr 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Wheatley, William James |
Mt Albert |
15 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckernan, Ian James |
Torbay Auckland |
15 Jul 2005 - 08 Jun 2022 |
William James Wheatley - Director
Appointment date: 15 Jul 2005
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 29 Mar 2010
Ian James Mckernan - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 01 Apr 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Jul 2005
Casa Ceramica Limited
Suite 7, 7 Porana Road
Bookbinding Press Limited
58a Porana Road
Recreational Turf Services Limited
64 Porana Road
Lucky Star Global Limited
2 Porana Road
Ligare Limited
235 Archers Road
Flamesafe Limited
12 Goldfield
Ahr Consultants Limited
26a Becroft Drive
Bentropy Limited
9 Anakiwa Place
Harpington West Limited
C/- Alan R. Hall
Kern Consultants Limited
C/-middleton Holland & Associates Ltd
Kissin Electronics Limited
2 Terrylyn Drive
Sinika Limited
16 Keldale Place