Psl Total Air Limited, a registered company, was launched on 14 Jul 2003. 9429035879657 is the NZBN it was issued. The company has been supervised by 3 directors: Robert William Norriss - an active director whose contract began on 14 Jul 2003,
Tony Keith Norriss - an active director whose contract began on 15 Jun 2013,
Vernon Keith Norriss - an inactive director whose contract began on 14 Jul 2003 and was terminated on 15 Jun 2013.
Last updated on 15 Feb 2024, BizDb's data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: service, registered).
Psl Total Air Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 26 Nov 2021.
Old names for this company, as we established at BizDb, included: from 14 Jul 2003 to 15 May 2013 they were called P.s.l. Wholesale Limited.
A total of 5090 shares are allotted to 11 shareholders (11 groups). The first group is comprised of 10 shares (0.2%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7 shares (0.14%). Lastly there is the 3rd share allotment (10 shares 0.2%) made up of 1 entity.
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 26 Nov 2021
Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 06 Jul 2011 to 18 Oct 2021
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 06 Jul 2011 to 06 Oct 2021
Address #4: H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Dec 2010 to 06 Jul 2011
Address #5: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Registered & physical address used from 14 Jul 2003 to 03 Dec 2010
Basic Financial info
Total number of Shares: 5090
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Norriss, Lily |
Mairehau Christchurch 8052 New Zealand |
14 Jul 2003 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Norriss, Joshua Keith |
Marshland Christchurch 8083 New Zealand |
14 Jul 2003 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Norriss, Chloe Margaret |
Mairehau Christchurch 8052 New Zealand |
14 Jul 2003 - |
Shares Allocation #4 Number of Shares: 70 | |||
Individual | Norriss, Estate Of Patricia Joan |
33 Erica Street, Papanui Christchurch 8053 New Zealand |
22 Nov 2019 - |
Shares Allocation #5 Number of Shares: 7 | |||
Individual | Norriss, Benjamin James |
Marshland Christchurch 8083 New Zealand |
14 Jul 2003 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Norriss, Tony Keith |
Marshland Christchurch 8083 New Zealand |
14 Jul 2003 - |
Shares Allocation #7 Number of Shares: 4940 | |||
Entity (NZ Limited Company) | Norriss Family Trustee Limited Shareholder NZBN: 9429032693874 |
Addington Christchurch 8011 New Zealand |
07 Jul 2008 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Norriss, Robert William |
Mairehau Christchurch 8052 New Zealand |
14 Jul 2003 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Norriss, William James |
Mairehau Christchurch 8052 New Zealand |
14 Jul 2003 - |
Shares Allocation #10 Number of Shares: 8 | |||
Individual | Norriss, Liam Robert Alexander |
Redwood Christchurch 8051 New Zealand |
14 Jul 2003 - |
Shares Allocation #11 Number of Shares: 8 | |||
Individual | Norriss, David Tony |
Marshland Christchurch 8083 New Zealand |
14 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norriss, Patricia Joan |
33 Erica Street, Papanui Christchurch 8053 New Zealand |
14 Jul 2003 - 22 Nov 2019 |
Individual | Fowler, Katherine Patricia |
Rangiora |
14 Jul 2003 - 07 Jul 2008 |
Individual | Hanna, Michael David Ridley |
Prebbleton |
14 Jul 2003 - 29 Nov 2006 |
Individual | Fowler, Gina Therese |
Rangiora |
14 Jul 2003 - 07 Jul 2008 |
Individual | Norriss, Vernon Keith |
Hornby Christchurch 8042 New Zealand |
19 Oct 2009 - 07 Jul 2014 |
Individual | Norriss, Vernon Keith |
Hornby Christchurch 8042 New Zealand |
14 Jul 2003 - 07 Jul 2014 |
Individual | Fowler, Bethany Rose |
Rangiora |
14 Jul 2003 - 07 Jul 2008 |
Individual | Fowler, Philip Rex |
Rangiora |
14 Jul 2003 - 07 Jul 2008 |
Individual | Fowler, Hannah Jean |
Rangiora |
14 Jul 2003 - 07 Jul 2008 |
Robert William Norriss - Director
Appointment date: 14 Jul 2003
Address: Christchurch, 8052 New Zealand
Address used since 17 Nov 2015
Tony Keith Norriss - Director
Appointment date: 15 Jun 2013
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 15 Jun 2013
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 21 Sep 2017
Vernon Keith Norriss - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 15 Jun 2013
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 14 Feb 2013
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue