Shortcuts

Airmaster Airconditioning Limited

Type: NZ Limited Company (Ltd)
9429035374428
NZBN
1516921
Company Number
Registered
Company Status
Current address
C/-sudburys Limited
20 Commerce Street
Whangarei 0110
Other address (Address For Share Register) used since 26 Nov 2009
20 Gumdigger Place
Raumanga
Whangarei 0140
New Zealand
Physical address used since 07 Jul 2020
20 Gumdigger Place
Raumanga
Whangarei 0110
New Zealand
Registered address used since 12 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 502
Individual Garton, Rudolf Norman Kamo
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Garton, Sharyn Elizabeth Kamo
Whangarei
0112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Garton, Eugene Michael Kamo
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Garton, Matthew Kenyan Rd 6
Whangarei
0176
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Garton, Angela Maree R D 6
Whangarei
0176
New Zealand
Shares Allocation #6 Number of Shares: 494
Individual Garton, Mavis Rachel Kamo
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garton, Kingsley James Whangarei
0112
New Zealand
Individual Garton, Jessica Rae Tikipunga
Whangarei
0112
New Zealand
Individual Garton, Campbell John Regent
Whangarei
0112
New Zealand
Individual Garton, Annaliese Jayne Regent
Whangarei
0112
New Zealand
Individual Abercrombie, Timothy David Whangarei
0110
New Zealand
Individual Abercrombie, Joanne Marie Kamo
Whangarei
0112
New Zealand
Individual Garton, Kinsley James Kamo
Whangarei
0112
New Zealand
Individual Garton, Mathew Kenyan R D 6
Whangarei
0176
New Zealand
Directors

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

Nearby companies

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