Aire Cut Company Limited, a registered company, was incorporated on 04 Dec 2002. 9429036249855 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Barry Herbert Funnell - an active director whose contract began on 20 Sep 2008,
Choon Kee Tan - an inactive director whose contract began on 20 Sep 2008 and was terminated on 05 Oct 2016,
Danny Chan - an inactive director whose contract began on 04 Dec 2002 and was terminated on 02 Mar 2012.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Moore Stephens Markhams Auckland, Level 1, 103 Carlton Gore Rd, Newmarket, Auckland, 1140 (registered address),
Moore Stephens Markhams Auckland, Level 1, 103 Carlton Gore Rd, Newmarket, Auckland, 1140 (physical address),
Moore Stephens Markhams Auckland, Level 1, 103 Carlton Gore Rd, Newmarket, Auckland, 1140 (service address),
Moore Stephens Markhams Auckland, Po Box 2194, Auckland, 1140 (postal address) among others.
Aire Cut Company Limited had been using Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland as their physical address up to 12 Oct 2020.
Previous names used by the company, as we established at BizDb, included: from 04 Dec 2002 to 14 Aug 2008 they were named Orient Pacific Property Investments Limited.
A total of 1000 shares are issued to 9 shareholders (7 groups). The first group is comprised of 270 shares (27 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (15 per cent). Lastly the 3rd share allotment (80 shares 8 per cent) made up of 1 entity.
Principal place of activity
Moore Stephens Markhams Auckland, Level 1, 103 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 11 Oct 2013 to 12 Oct 2020
Address #2: 4 Lockhart Place, Mt Wellington, Auckland New Zealand
Physical & registered address used from 04 Dec 2002 to 11 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270 | |||
Individual | Funnell, Barry Herbert |
Wanganui East Wanganui 4500 New Zealand |
02 Oct 2008 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Antares Group Limited Shareholder NZBN: 9429038687839 |
Newmarket Auckland 1023 New Zealand |
01 Oct 2009 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Tan, Choon Kee |
Howick Auckland 2014 |
16 Sep 2009 - |
Shares Allocation #4 Number of Shares: 215 | |||
Individual | Chan, Danny |
Remuera Auckland |
04 Dec 2002 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Zou, Jin |
Mellons Bay Manukau New Zealand |
02 Oct 2008 - |
Individual | Zou, Qian |
Mellons Bay Manukau New Zealand |
23 Feb 2010 - |
Shares Allocation #6 Number of Shares: 25 | |||
Individual | Tan, Choon Kiat |
Off Jalan Meru, 4105 Klang Selangor, Malaysia |
05 Aug 2009 - |
Shares Allocation #7 Number of Shares: 240 | |||
Individual | Choie, Judy |
Howick Auckland 2014 New Zealand |
16 Sep 2009 - |
Individual | Tan, Choon Kee |
Howick Auckland 2014 |
16 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | D.g. Trustee Co (2009) Limited Shareholder NZBN: 9429032726664 Company Number: 2135546 |
16 Sep 2009 - 03 Oct 2013 | |
Individual | Wilks, Chris |
Papatoetoe Auckland New Zealand |
02 Oct 2008 - 27 Oct 2010 |
Other | Ron & Judy Tan Family Trust | 11 Sep 2009 - 11 Sep 2009 | |
Entity | D.g. Trustee Co (2009) Limited Shareholder NZBN: 9429032726664 Company Number: 2135546 |
16 Sep 2009 - 03 Oct 2013 | |
Individual | Tan, Choon Kee |
Howick Auckland |
02 Oct 2008 - 05 Aug 2009 |
Other | Null - Ron & Judy Tan Family Trust | 11 Sep 2009 - 11 Sep 2009 |
Barry Herbert Funnell - Director
Appointment date: 20 Sep 2008
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 01 Oct 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Jul 2015
Choon Kee Tan - Director (Inactive)
Appointment date: 20 Sep 2008
Termination date: 05 Oct 2016
Address: Howick, Auckland 2014, 2014 New Zealand
Address used since 01 Jan 2015
Danny Chan - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 02 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2002
Cs Education Pty Limited
Moore Stephens Markhams Auckland
Oceania Equipment Limited
Moore Stephens Markhams Auckland
Lqc Management Limited
Lvel 10
Trucks & Trailers Limited
Moore Stephens Markhams Auckland
"school Aid" Global Partnerships Through Schools Charitable Trust
Markhams Auckland
Taroby International Limited
Level 10