Shortcuts

It Air Limited

Type: NZ Limited Company (Ltd)
9429034783405
NZBN
1630924
Company Number
Registered
Company Status
Current address
1 Mcnab Street
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 30 Aug 2018

It Air Limited, a registered company, was launched on 24 May 2005. 9429034783405 is the NZ business number it was issued. This company has been supervised by 2 directors: Peter Rainsbury - an active director whose contract started on 24 May 2005,
Kenneth John Morris - an inactive director whose contract started on 24 May 2005 and was terminated on 07 Feb 2017.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 1 Mcnab Street, Penrose, Auckland, 1061 (category: physical, registered).
It Air Limited had been using Suite 5, 110 Mays Road, Onehunga, Auckland as their registered address until 30 Aug 2018.
More names for the company, as we established at BizDb, included: from 28 Apr 2006 to 20 Jun 2008 they were called Intelair Limited, from 23 Mar 2006 to 28 Apr 2006 they were called Intel Air Limited and from 24 May 2005 to 23 Mar 2006 they were called Allied Trade Services (2005) Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 5, 110 Mays Road, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 30 Oct 2017 to 30 Aug 2018

Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 20 Oct 2017 to 30 Oct 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 20 Oct 2017

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 07 Nov 2013 to 29 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 06 Nov 2009 to 07 Nov 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Physical & registered address used from 05 May 2006 to 06 Nov 2009

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 24 May 2005 to 05 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Rainsbury, Peter Ellerslie
Auckland 1051

New Zealand
Individual Rainsbury, Elizabeth Anne Ellerslie
Auckland 1051

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rainsbury, Elizabeth Anne Ellerslie
Auckland 1051

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rainsbury, Peter Ellerslie
Auckland 1051

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cst Trustees (2007) Limited
Shareholder NZBN: 9429033176963
Company Number: 1978235
East Tamaki
Auckland
2013
New Zealand
Entity Cst Trustees (2007) Limited
Shareholder NZBN: 9429033176963
Company Number: 1978235
Entity Inder Lynch Trustee Company Limited
Shareholder NZBN: 9429035709374
Company Number: 1425959
Entity Ken & Kay Morris Family Trust Limited
Shareholder NZBN: 9429030433311
Company Number: 4124339
Individual Morris, Kenneth John The Gardens
Manukau 2105

New Zealand
Entity Inder Lynch Trustee Company Limited
Shareholder NZBN: 9429035709374
Company Number: 1425959
Entity Ken & Kay Morris Family Trust Limited
Shareholder NZBN: 9429030433311
Company Number: 4124339
Individual Morris, Kay Maree The Gardens
Manukau 2105

New Zealand
Directors

Peter Rainsbury - Director

Appointment date: 24 May 2005

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 24 May 2005


Kenneth John Morris - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 07 Feb 2017

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 30 Oct 2009

Nearby companies

Pets At Rest Limited
6/110 Mays Road

Living Source Limited
Suite 4, 110 Mays Road

Biotrace Limited
Suite 4, 110 Mays Road

Rendertech Limited
Unit 2

The New Zealand Pet Crematorium Association Incorporated
Unit 6, 110 Mays Road

Tyco Projects (australia) Pty Limited
8 Henderson Place