Precision Air Certification Limited, a registered company, was started on 03 Jul 2002. 9429036456406 is the NZ business number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company has been categorised. This company has been supervised by 4 directors: Ashley Charles Rex Mundy - an active director whose contract began on 10 Dec 2009,
Robert Peter Webber - an inactive director whose contract began on 18 Sep 2009 and was terminated on 10 Dec 2009,
Natasha Maguire - an inactive director whose contract began on 27 Feb 2006 and was terminated on 18 Sep 2009,
Charles Lionel Lockie - an inactive director whose contract began on 03 Jul 2002 and was terminated on 27 Feb 2006.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Korako Drive, Kumeu, Kumeu, 0810 (types include: physical, registered).
Precision Air Certification Limited had been using 842 South Head Road, Rd 1, Helensville as their registered address until 30 May 2018.
One entity owns all company shares (exactly 1000 shares) - Mundy, Ashley Charles Rex - located at 0810, Kumeu, Kumeu.
Principal place of activity
22 Korako Drive, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address: 842 South Head Road, Rd 1, Helensville, 0874 New Zealand
Registered & physical address used from 01 Jul 2015 to 30 May 2018
Address: 42 Rosella Grove, Waimauku, Waimauku, 0812 New Zealand
Physical & registered address used from 13 Jun 2012 to 01 Jul 2015
Address: 56/172 Mcleod Road, Te Atatu South, Waitakere City, Auckland New Zealand
Registered & physical address used from 24 Dec 2009 to 13 Jun 2012
Address: 17f Hobill Ave, Wiri, Auckland
Physical address used from 31 May 2007 to 24 Dec 2009
Address: Unit F, 17 Hobill Ave, Wiri, Auckland
Registered address used from 31 May 2007 to 24 Dec 2009
Address: 55 Ngatiawa Street, One Tree Hill, Auckland
Registered & physical address used from 10 Aug 2005 to 31 May 2007
Address: Level 1, 185 Gt South Road, Papatoetoe, Auckland
Registered address used from 10 Aug 2004 to 10 Aug 2005
Address: 1/185 Gt South Road, Papatoetoe, Auckland
Physical address used from 10 Aug 2004 to 10 Aug 2005
Address: 342 Gt South Road, Papatoetoe, Auckland
Registered & physical address used from 03 Jul 2002 to 10 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mundy, Ashley Charles Rex |
Kumeu Kumeu 0810 New Zealand |
14 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lockie, Charles Lionel |
One Tree Hill Auckland |
03 Jul 2002 - 27 Jun 2010 |
Individual | Webber, Robert |
Waterview Auckland |
06 Mar 2006 - 27 Jun 2010 |
Ashley Charles Rex Mundy - Director
Appointment date: 10 Dec 2009
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 05 Jun 2018
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 01 Dec 2014
Robert Peter Webber - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 10 Dec 2009
Address: Waterview,
Address used since 18 Sep 2009
Natasha Maguire - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 18 Sep 2009
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Feb 2006
Charles Lionel Lockie - Director (Inactive)
Appointment date: 03 Jul 2002
Termination date: 27 Feb 2006
Address: One Tree Hill, Auckland,
Address used since 03 Jul 2002
Seward Efate Farm Limited
3173 South Head Road
Shells At South Head Limited
45 Slater Road
Croslands Community Water Supply Association Limited
45 Slater Road
Simstal Macadamia Limited
882 South Head Road
Stuka Records Limited
23 Slater Road
Lo's Farm Limited
814 South Head Road
Aerorock Limited
4/44 William Pickering Drive
Avogro Limited
884 Tauhoa Road
Felix Research Laboratories Limited
23a Foundry Road
Lanok Limited
45 West Harbour Drive
Portable Brake Meters New Zealand Limited
7-11 Cabernet Crescent
Viaflow Limited
56 Sun Valley