Shortcuts

Cristal Air International Limited

Type: NZ Limited Company (Ltd)
9429034916988
NZBN
1606715
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323340
Industry classification code
Ventilation Equipment Installation Nec
Industry classification description
Current address
Vector Centre
101 Carlton Gore Road, Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 Sep 2017
110 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Service & registered address used since 17 Jul 2023

Cristal Air International Limited was started on 17 Mar 2005 and issued a New Zealand Business Number of 9429034916988. The registered LTD company has been run by 7 directors: Simon James Mackenzie - an active director whose contract began on 31 Mar 2017,
Jason George Hollingworth - an active director whose contract began on 03 Feb 2021,
Bruce Patrick Gordon - an inactive director whose contract began on 06 Jul 2012 and was terminated on 22 Jun 2018,
James Albert Carmichael - an inactive director whose contract began on 31 Mar 2017 and was terminated on 09 Feb 2018,
Robert Marsden Bell - an inactive director whose contract began on 17 Dec 2012 and was terminated on 31 Mar 2017.
As stated in our data (last updated on 01 Mar 2024), the company registered 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: service, registered).
Until 04 Sep 2017, Cristal Air International Limited had been using Level 20, 88 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
E-Co Products Group Limited (an entity) located at Newmarket, Auckland postcode 1023. Cristal Air International Limited is categorised as "Ventilation equipment installation nec" (business classification E323340).

Addresses

Previous addresses

Address #1: Level 20, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Feb 2011 to 04 Sep 2017

Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Jun 2010 to 25 Feb 2011

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland, Auckland

Registered & physical address used from 22 Sep 2008 to 02 Jun 2010

Address #4: Whk Gosling Chapman Ltd, A Division Of, Whk (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical address used from 13 Sep 2006 to 22 Sep 2008

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered address used from 13 Sep 2006 to 22 Sep 2008

Address #6: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 17 Mar 2005 to 13 Sep 2006

Contact info
64 800 478123
26 Feb 2019 Phone
www.hrv.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) E-co Products Group Limited
Shareholder NZBN: 9429031737975
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foot, Mary Janine Kumeu
Auckland 0891
Individual Foot, Marcus Shane Kumeu
Auckland 0891
Entity Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Individual Perrett, Michael John Te Atatu Peninsula
Auckland 0610
Individual Perrett, Rachel Rowena Te Atatu Peninsula
Auckland 0610
Entity Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Entity Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Entity Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209

Ultimate Holding Company

21 Jul 1991
Effective Date
Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
Directors

Simon James Mackenzie - Director

Appointment date: 31 Mar 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 31 Mar 2017


Jason George Hollingworth - Director

Appointment date: 03 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2021


Bruce Patrick Gordon - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 22 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Nov 2014


James Albert Carmichael - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 09 Feb 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Robert Marsden Bell - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 31 Mar 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Nov 2014


Michael John Perrett - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 18 Dec 2012

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 26 May 2010


Marcus Shane Foot - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 06 Jul 2012

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 26 May 2010

Nearby companies
Similar companies

A2 Electrical Services Limited
14 Ely Avenue

Dustex Limited
Level 1, 103 Carlton Gore Road

E-co Products Group Limited
Vector Centre

Set Point Hvac & Refrigeration Limited
68 A Middleton Road

Utility Brokers Limited
1/103 Carlton Gore Road

Vector Energy Solutions Limited
101 Carlton Gore Road