Easy Air Limited, a registered company, was started on 02 Feb 2001. 9429037025441 is the NZ business identifier it was issued. "Architectural aluminium product mfg" (ANZSIC C222305) is how the company is classified. The company has been managed by 2 directors: Andrew Charles Cox - an active director whose contract began on 01 Nov 2013,
Robert Eric Martin Cox - an inactive director whose contract began on 02 Feb 2001 and was terminated on 03 Feb 2016.
Updated on 11 Aug 2022, our data contains detailed information about 1 address: Unit 12, 21 Poland Road, Wairau Valley, Auckland, 0627 (types include: registered, physical).
Easy Air Limited had been using Suite 12, 21 Poland Road, Wairau Valley, Auckland as their registered address up until 09 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - Andrew Cox - located at 0627, Rd 3, Silverdale.
Principal place of activity
Suite 12, 21 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address: Suite 12, 21 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 18 Sep 2018 to 09 Mar 2022
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 18 Mar 2010 to 18 Sep 2018
Address: Hlb Mann Judd Ltd Limited, Level 6, 57 Symonds St, Auckland
Registered address used from 26 Jan 2010 to 18 Mar 2010
Address: Hlb Mann Judd Ltd, Level 6, 57 Symonds St, Auckland
Registered address used from 26 Jan 2010 to 26 Jan 2010
Address: Level 6, 57 Symonds St, Auckland
Registered address used from 26 Jan 2010 to 26 Jan 2010
Address: Level 6, 57 Symonds Street, Auckland
Physical address used from 19 Aug 2004 to 18 Mar 2010
Address: Level 6, 57 Symonds Street, Auckland
Registered address used from 19 Aug 2004 to 26 Jan 2010
Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Registered & physical address used from 17 Jun 2002 to 19 Aug 2004
Address: Hlb Wyllie Mcdonald, Level 3 Customhouse, 50 Anzac Ave, Auckland
Physical & registered address used from 02 Feb 2001 to 17 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Andrew Charles Cox |
Rd 3 Silverdale 0993 New Zealand |
08 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Eric Martin Cox |
595 Laurie Southwick Parade Gulf Harbour, Whangaparaoa New Zealand |
02 Feb 2001 - 08 Feb 2017 |
Andrew Charles Cox - Director
Appointment date: 01 Nov 2013
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 Nov 2013
Robert Eric Martin Cox - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 03 Feb 2016
Address: 595 Laurie Southwick Parade, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 19 Jan 2010
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Locarno Architectural Systems Limited
159 Arney Rd
Manson Engineering Limited
133 Vincent St
Panelab Limited
8 Telford Ave
Phoenix Windows And Doors Limited
47 Walters Road
Rodney Aluminium 2016 Limited
Level 13 Dla Piper Tower
Scotty Doors Limited
C/-vallant Hooker & Partners