Airmaster Airconditioning Limited, a registered company, was launched on 09 Jun 2004. 9429035374428 is the number it was issued. This company has been run by 2 directors: Rudolf Norman Garton - an active director whose contract started on 09 Jun 2004,
Eugene Michael Garton - an active director whose contract started on 03 Mar 2021.
Last updated on 24 Mar 2024, our data contains detailed information about 4 addresses the company uses, specifically: 20 Gumdigger Place, Raumanga, Whangarei, 0110 (service address),
20 Gumdigger Place, Raumanga, Whangarei, 0110 (registered address),
20 Gumdigger Place, Raumanga, Whangarei, 0140 (physical address),
C/-Sudburys Limited, 20 Commerce Street, Whangarei 0110 (other address) among others.
Airmaster Airconditioning Limited had been using 20 Gumdigger Place, Raumanga, Whangarei as their registered address up until 12 Nov 2020.
More names for the company, as we established at BizDb, included: from 09 Jun 2004 to 10 Sep 2004 they were called Garton Electrical and Airconditioning Limited.
A total of 1000 shares are allocated to 6 shareholders (6 groups). The first group consists of 502 shares (50.2%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 20 Gumdigger Place, Raumanga, Whangarei, 0110 New Zealand
Service address used from 11 Nov 2022
Previous addresses
Address #1: 20 Gumdigger Place, Raumanga, Whangarei, 0140 New Zealand
Registered address used from 07 Jul 2020 to 12 Nov 2020
Address #2: 121 Cameron Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 24 May 2019 to 07 Jul 2020
Address #3: 121 Cameron Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 02 Dec 2014 to 07 Jul 2020
Address #4: C/-sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Registered address used from 27 Nov 2012 to 02 Dec 2014
Address #5: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical address used from 27 Nov 2012 to 24 May 2019
Address #6: C/-sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 09 Dec 2010 to 27 Nov 2012
Address #7: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand
Physical & registered address used from 02 Nov 2009 to 09 Dec 2010
Address #8: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered & physical address used from 09 Jun 2004 to 02 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 502 | |||
Individual | Garton, Rudolf Norman |
Kamo Whangarei 0112 New Zealand |
09 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Garton, Sharyn Elizabeth |
Kamo Whangarei 0112 New Zealand |
30 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Garton, Eugene Michael |
Kamo Whangarei 0112 New Zealand |
09 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Garton, Matthew Kenyan |
Rd 6 Whangarei 0176 New Zealand |
05 May 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Garton, Angela Maree |
R D 6 Whangarei 0176 New Zealand |
30 Nov 2006 - |
Shares Allocation #6 Number of Shares: 494 | |||
Individual | Garton, Mavis Rachel |
Kamo Whangarei 0112 New Zealand |
09 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garton, Kingsley James |
Whangarei 0112 New Zealand |
05 May 2016 - 09 Nov 2023 |
Individual | Garton, Jessica Rae |
Tikipunga Whangarei 0112 New Zealand |
30 Nov 2006 - 09 Nov 2023 |
Individual | Garton, Campbell John |
Regent Whangarei 0112 New Zealand |
09 Jun 2004 - 09 Nov 2023 |
Individual | Garton, Annaliese Jayne |
Regent Whangarei 0112 New Zealand |
05 Dec 2013 - 09 Nov 2023 |
Individual | Abercrombie, Timothy David |
Whangarei 0110 New Zealand |
30 Nov 2006 - 29 Mar 2022 |
Individual | Abercrombie, Joanne Marie |
Kamo Whangarei 0112 New Zealand |
30 Nov 2006 - 29 Mar 2022 |
Individual | Garton, Kinsley James |
Kamo Whangarei 0112 New Zealand |
09 Jun 2004 - 05 May 2016 |
Individual | Garton, Mathew Kenyan |
R D 6 Whangarei 0176 New Zealand |
09 Jun 2004 - 05 May 2016 |
Rudolf Norman Garton - Director
Appointment date: 09 Jun 2004
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 09 Nov 2018
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 26 Nov 2009
Eugene Michael Garton - Director
Appointment date: 03 Mar 2021
Address: Ngararatunua, Whangarei, 0176 New Zealand
Address used since 22 Dec 2021
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 03 Mar 2021
Club Auto Insurance (nz) Limited
109 Cameron Street
Netsure Insurance (nz) Limited
109 Cameron Street
Frankensignz Limited
132 Cameron Street
Ka Awatea Trust
132 Lower Cameron St
Fineline Limited
57 Clyde Street
Kohukohu Hotel Limited
57 Clyde Street