Shortcuts

Airstream Nz Limited

Type: NZ Limited Company (Ltd)
9429036545377
NZBN
1202128
Company Number
Registered
Company Status
082225641
GST Number
L661940
Industry classification code
Rental Of Auxiliary Transport Equipment Such As Trailers, Caravans
Industry classification description
Current address
8 Garadice Road
Rothesay Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 26 Aug 2020

Airstream Nz Limited, a registered company, was started on 08 Apr 2002. 9429036545377 is the number it was issued. "Rental of auxiliary transport equipment such as trailers, caravans" (business classification L661940) is how the company is classified. This company has been supervised by 3 directors: Michael James Coventry - an active director whose contract started on 08 Apr 2002,
Roy Chalton - an inactive director whose contract started on 08 Apr 2002 and was terminated on 10 Dec 2018,
Gareth Peter Tongue - an inactive director whose contract started on 01 Nov 2005 and was terminated on 09 Oct 2012.
Last updated on 18 Feb 2024, our data contains detailed information about 1 address: 8 Garadice Road, Rothesay Bay, Auckland, 0630 (category: registered, physical).
Airstream Nz Limited had been using 23 Mayfair Crescent, Mairangi Bay, Auckland as their registered address until 26 Aug 2020.
More names for the company, as we identified at BizDb, included: from 02 May 2012 to 12 Dec 2018 they were named Albatross (2012) Limited, from 08 Apr 2002 to 02 May 2012 they were named Eagle Distributors Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (8.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.08%). Finally we have the third share allotment (998 shares 83.17%) made up of 1 entity.

Addresses

Previous addresses

Address: 23 Mayfair Crescent, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 16 Jan 2019 to 26 Aug 2020

Address: 65 Gaunt Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Aug 2016 to 16 Jan 2019

Address: 196 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2014 to 17 Aug 2016

Address: Unit 18, 8-14 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Apr 2014 to 16 Apr 2014

Address: 196 Pakenham Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2012 to 15 Apr 2014

Address: 3 Honan Place, Avondale, Waitakere, 1026 New Zealand

Physical & registered address used from 13 Sep 2011 to 16 May 2012

Address: Unit 10-251 Lincoln Road, Henderson, Waitakere 0610 New Zealand

Physical & registered address used from 02 Sep 2008 to 13 Sep 2011

Address: 196 Pakenham Street (west), Westhaven, Auckland

Registered & physical address used from 22 May 2002 to 02 Sep 2008

Address: 196 Pakenham St Wales, Westhaven, Auckland

Physical & registered address used from 08 Apr 2002 to 22 May 2002

Contact info
64 21 739003
09 Jan 2019 Phone
michael.c@beele.co.nz
09 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Coventry, Michael James Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coventry, Michael James Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Coventry, Michael James Rothesay Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chalton, Roy Rd 2
Helensville
0875
New Zealand
Individual Chalton, Roy Rd 2
Helensville
0875
New Zealand
Individual Tongue, Gareth Peter Titirangi
Watakere 0604

New Zealand
Individual Chalton, Roy Rd 2
Helensville
0875
New Zealand
Directors

Michael James Coventry - Director

Appointment date: 08 Apr 2002

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 13 Aug 2013


Roy Chalton - Director (Inactive)

Appointment date: 08 Apr 2002

Termination date: 10 Dec 2018

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 13 Aug 2013


Gareth Peter Tongue - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 09 Oct 2012

Address: Titirangi, Waitakere 0604,

Address used since 26 Aug 2008

Nearby companies

Great Barrier Island Coastal Rescue Service Charitable Trust
Corner Daldy Streets & Gaunt Streets

Oznz Consultation Limited
Shop 1c/ 101 Beaumont Street

Mataiahn Limited
Shop 1c, 101 Beaumont Street

Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive

World Power Limited
Shop, 8 No 1 Westhaven Drive

Global Dive Limited
132 Beaumont Street

Similar companies

Cold Cube Limited
61 Udys Road

House2go Limited
19 Ganymede Place

Nifty Limited
310 Redoubt Road

Phoenix Renovations Limited
22a Dexter Avenue

Snibac 4 U Limited
Zone 23, Unit G09

Spare Room Solutions Limited
642 Great South Road