Airheads Limited was launched on 02 Dec 2003 and issued an NZBN of 9429035660033. This registered LTD company has been run by 2 directors: Deborah Mcnair - an active director whose contract started on 02 Dec 2003,
Adrianus Vander Vorm - an inactive director whose contract started on 02 Dec 2003 and was terminated on 19 Jul 2006.
As stated in the BizDb information (updated on 21 Apr 2024), this company registered 3 addresses: 99 Park Road, Katikati, Katikati, 3129 (postal address),
99 Park Road, Katikati, Katikati, 3129 (office address),
99 Park Road, Katikati, Katikati, 3129 (delivery address),
99 Park Road, Katikati, Katikati, 3129 (registered address) among others.
Until 18 Mar 2021, Airheads Limited had been using 21 Koutunui Road, Athenree, Katikati as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Managh, Ronald David (an individual) located at Katikati, Katikati postcode 3129.
The 2nd group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Mcnair, Deborah - located at Katikati, Katikati. Airheads Limited is classified as "Amusement machine hiring - including peripherals" (ANZSIC L663903).
Principal place of activity
99 Park Road, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: 21 Koutunui Road, Athenree, Katikati, 3177 New Zealand
Physical & registered address used from 23 Jun 2016 to 18 Mar 2021
Address #2: 262 Omokoroa Road, Rd 2, Tauranga, 3172 New Zealand
Registered & physical address used from 05 Apr 2016 to 23 Jun 2016
Address #3: 14 Coppelia Avenue, Omokoroa, 3114 New Zealand
Registered & physical address used from 01 Jul 2014 to 05 Apr 2016
Address #4: 54 Westminster Drive, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 03 May 2011 to 01 Jul 2014
Address #5: 3 Heron Ave West, Tauranga New Zealand
Physical & registered address used from 08 Jun 2009 to 03 May 2011
Address #6: 1 Heron Avenue, Matua, Tauranga
Registered & physical address used from 26 Jul 2006 to 08 Jun 2009
Address #7: 1 Heron Ave, Matua, Tauranga
Physical address used from 05 May 2006 to 26 Jul 2006
Address #8: 33 Clivedene Street, Matua, Tauranga
Physical address used from 02 Dec 2003 to 05 May 2006
Address #9: 33 Clivedene Street, Matua, Tauranga
Registered address used from 02 Dec 2003 to 26 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Managh, Ronald David |
Katikati Katikati 3129 New Zealand |
02 Apr 2012 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Mcnair, Deborah |
Katikati Katikati 3129 New Zealand |
02 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vander Vorm, Adrianus |
Matua Tauranga |
02 Dec 2003 - 29 Apr 2006 |
Deborah Mcnair - Director
Appointment date: 02 Dec 2003
Address: Katikati, Katikati, 3129 New Zealand
Address used since 10 Mar 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 02 Apr 2017
Adrianus Vander Vorm - Director (Inactive)
Appointment date: 02 Dec 2003
Termination date: 19 Jul 2006
Address: Matua, Tauranga,
Address used since 02 Dec 2003
Xeno Web Development Limited
26 Koutunui Road
Pk Bonz Safaris Limited
12 Adela Stewart Drive West
Athenree Montessori Limited
101 Athenree Road
Property Ladder Investments Limited
50 Koutunui Road
Wood Bay Holdings Limited
97 Koutunui Road
Athenree Builders Limited
4 Nathan Place
Ace Amusements Limited
15/15 Bishop Lenihan Place
Fun Fox Entertainment Limited
20 Carey St
Gokiddy Limited
40 West Fairway
J.y. Online Limited
12 Channing Crescent
Juke Box Limited
32 Tirau Street
Repel Surfwear Aotearoa Limited
Flat 3, 8 Jolly Street