Aerosolutions Limited, a registered company, was launched on 29 Apr 2002. 9429036594009 is the business number it was issued. The company has been managed by 8 directors: Nigel Mclisky - an active director whose contract started on 29 Apr 2002,
John Bloy Keith - an inactive director whose contract started on 19 Nov 2007 and was terminated on 28 Jun 2016,
Paul M. - an inactive director whose contract started on 20 Nov 2007 and was terminated on 28 Jun 2016,
Dean Watson Joiner - an inactive director whose contract started on 27 Sep 2005 and was terminated on 31 Jul 2007,
Simon Patrick Barclay - an inactive director whose contract started on 06 Aug 2004 and was terminated on 18 Jun 2007.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 94 Ladies Mile, Remuera, Auckland, 1051 (category: physical, registered).
Aerosolutions Limited had been using 31A Hannigan Drive, Panmure, Auckland as their registered address up until 09 Jul 2007.
A total of 1080000 shares are allocated to 5 shareholders (5 groups). The first group includes 404200 shares (37.43 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 303300 shares (28.08 per cent). Lastly there is the third share allotment (182000 shares 16.85 per cent) made up of 1 entity.
Previous address
Address: 31a Hannigan Drive, Panmure, Auckland
Registered & physical address used from 29 Apr 2002 to 09 Jul 2007
Basic Financial info
Total number of Shares: 1080000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 404200 | |||
Individual | Mclisky, Nigel |
Remuera Auckland |
02 Dec 2007 - |
Shares Allocation #2 Number of Shares: 303300 | |||
Entity (NZ Limited Company) | Tech Equity Limited Shareholder NZBN: 9429038417535 |
Remuera Auckland New Zealand |
06 Sep 2014 - |
Shares Allocation #3 Number of Shares: 182000 | |||
Entity (NZ Limited Company) | Gillingham Limited Shareholder NZBN: 9429033096964 |
Remuera Auckland |
01 Dec 2008 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Gebbie, Peter |
Auckland New Zealand |
29 Apr 2002 - |
Shares Allocation #5 Number of Shares: 189000 | |||
Individual | Keith, John Bloy |
One Tree Point Ruakaka |
25 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclisky, Nigel |
Remuera Auckland |
25 Nov 2007 - 25 Nov 2007 |
Individual | Everett, Brian Robert |
Grey Lynn Auckland |
07 Feb 2005 - 13 Jun 2006 |
Individual | Mclisky, Helen |
Remuera Auckland New Zealand |
07 Feb 2005 - 06 Sep 2014 |
Entity | Environmental Air Care International Limited Shareholder NZBN: 9429036437535 Company Number: 1220868 |
29 Apr 2002 - 07 Feb 2005 | |
Individual | Hattaway, Donald Frederick |
Ellerslie Auckland |
07 Feb 2005 - 13 Jun 2006 |
Individual | Barclay, Robyn |
Remuera Auckland |
07 Feb 2005 - 13 Jun 2006 |
Entity | Ivg Nz Limited Shareholder NZBN: 9429037995911 Company Number: 876537 |
10 Jun 2005 - 13 Jun 2006 | |
Individual | Jackson, Patricia |
Remuera Auckland |
21 Feb 2006 - 13 Jun 2006 |
Individual | Wyeth, Lindsay |
Waitomo Caves |
07 Feb 2005 - 13 Jun 2006 |
Individual | Jackson, Graeme Keith |
Remuera Auckland |
07 Feb 2005 - 13 Jun 2006 |
Individual | Macdonald, Paul |
900 Montgomery Rd Bryn Mawr, Pa 19010, Usa |
02 Dec 2007 - 27 Jun 2010 |
Individual | Broadhead, David |
St Heliers Auckland New Zealand |
07 Feb 2005 - 06 Sep 2014 |
Entity | Environmental Air Care International Limited Shareholder NZBN: 9429036437535 Company Number: 1220868 |
29 Apr 2002 - 07 Feb 2005 | |
Entity | Ivg Nz Limited Shareholder NZBN: 9429037995911 Company Number: 876537 |
10 Jun 2005 - 13 Jun 2006 | |
Individual | Dombrowsky, Yves |
Titirangi Auckland |
29 Apr 2002 - 10 Jun 2005 |
Individual | Keith, John Bloy |
One Tree Point Ruakaka |
23 Nov 2007 - 23 Nov 2007 |
Individual | Barclay, Simon Patrick |
Remuera Auckland |
07 Feb 2005 - 13 Jun 2006 |
Individual | Sellers, John |
Meadowbank Auckland |
07 Feb 2005 - 13 Jun 2006 |
Individual | Joiner, Dean Watson |
Parnell Auckland |
21 Feb 2006 - 21 Feb 2006 |
Individual | Mclisky, Nigel Haig |
Remuera Auckland New Zealand |
07 Feb 2005 - 06 Sep 2014 |
Individual | Jones, Chris |
Auckland |
07 Feb 2005 - 13 Jun 2006 |
Individual | Picot, Phillip |
Remuera Auckland |
21 Feb 2006 - 13 Jun 2006 |
Nigel Mclisky - Director
Appointment date: 29 Apr 2002
Address: Remuera, Auckland, 1051 New Zealand
Address used since 29 Apr 2002
John Bloy Keith - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 28 Jun 2016
Address: One Tree Point, Ruakaka, 0118 New Zealand
Address used since 19 Nov 2007
Paul M. - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 28 Jun 2016
Address: 900 Montgomery Rd, Bryn Mawr, Pa 19010, United States
Address used since 20 Nov 2007
Dean Watson Joiner - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 31 Jul 2007
Address: Parnell, Auckland,
Address used since 27 Sep 2005
Simon Patrick Barclay - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 18 Jun 2007
Address: Auckland,
Address used since 06 Aug 2004
Graeme Keith Jackson - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 18 Jun 2007
Address: Remuera,
Address used since 01 Jul 2005
Lindsay Wyeth - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 18 Jun 2007
Address: Waitomo Caves,
Address used since 20 Jul 2005
Yves Dombrowsky - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 27 Oct 2005
Address: Titirangi,
Address used since 06 Aug 2004
Water 4 Life International Limited
94 Ladies Mile
Ecotek Group Limited
94 Ladies Mile
Ecoassist Limited
94 Ladies Mile
Gillingham Limited
94 Ladies Mile
Matchbox Inc Limited
94 Ladies Mile
Nilen Properties Limited
94 Ladies Mile