Air-Mech Limited, a registered company, was started on 04 Apr 2000. 9429037302238 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Stuart John Moore - an active director whose contract began on 01 Nov 2004,
Suzanne Melanie Moore - an active director whose contract began on 09 Oct 2013,
Richard Noel Peetz - an inactive director whose contract began on 04 Apr 2000 and was terminated on 09 Oct 2013,
Stephanie Wendy Peetz - an inactive director whose contract began on 04 Apr 2000 and was terminated on 11 Nov 2004.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Barbados Way, One Tree Point, One Tree Point, 0118 (type: service, registered).
Air-Mech Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 11 Sep 2019.
A total of 100 shares are allotted to 10 shareholders (6 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Finally the third share allocation (23 shares 23%) made up of 3 entities.
Other active addresses
Address #4: Unit 1, 68 Marsden Bay Drive, Marsden Point, Whangarei, 0118 New Zealand
Office & delivery address used from 02 Sep 2022
Address #5: 24 Barbados Way, One Tree Point, One Tree Point, 0118 New Zealand
Service & registered address used from 07 Aug 2023
Principal place of activity
Unit 1, 68 Marsden Bay Drive, Marsden Point, Whangarei, 0118 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 11 Sep 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Oct 2013 to 16 Jul 2014
Address #3: Level 6, Whk Tower, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Sep 2010 to 09 Oct 2013
Address #4: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket New Zealand
Registered & physical address used from 04 Jul 2008 to 10 Sep 2010
Address #5: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland
Registered & physical address used from 15 Sep 2002 to 04 Jul 2008
Address #6: Butts Bainbridge & Weir, Chartered, Accountants, Edsel House, 15 Edsel Str, Henderson, Auckland
Physical & registered address used from 04 Apr 2000 to 15 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Moore, Suzanne Melanie |
One Tree Point Whangarei 0118 New Zealand |
03 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Moore, Stuart John |
One Tree Point Whangarei 0118 New Zealand |
03 Dec 2004 - |
Shares Allocation #3 Number of Shares: 23 | |||
Entity (NZ Limited Company) | Bm Trustees Limited Shareholder NZBN: 9429037699291 |
Henderson Auckland |
03 Dec 2004 - |
Individual | Peetz, Stephanie Wendy |
47 Kowi Lakes Drive, One Tree Point Whangarei 0118 New Zealand |
03 Dec 2004 - |
Individual | Peetz, Richard Noel |
47 Kowi Lakes Drive, One Tree Point Whangarei 0118 New Zealand |
03 Dec 2004 - |
Shares Allocation #4 Number of Shares: 73 | |||
Individual | Moore, Suzanne Melanie |
8 Wai Place, One Tree Point Whangarei 0118 New Zealand |
03 Dec 2004 - |
Entity (NZ Limited Company) | Lincoln Trustees Limited Shareholder NZBN: 9429035454748 |
Henderson Auckland |
03 Dec 2004 - |
Individual | Moore, Stuart John |
8 Wai Place, One Tree Point Whangarei 0118 New Zealand |
03 Dec 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Peetz, Richard Noel |
One Tree Point Whangarei 0118 New Zealand |
04 Apr 2000 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Peetz, Stephanie Wendy |
One Tree Point Whangarei 0118 New Zealand |
04 Apr 2000 - |
Stuart John Moore - Director
Appointment date: 01 Nov 2004
Address: One Tree Point, Whangarei, 0118 New Zealand
Address used since 27 Jun 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Nov 2004
Address: Henderson, Auckland, 0612 New Zealand
Address used since 30 Aug 2019
Suzanne Melanie Moore - Director
Appointment date: 09 Oct 2013
Address: One Tree Point, Whangarei, 0118 New Zealand
Address used since 27 Jun 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 30 Aug 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Oct 2013
Richard Noel Peetz - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 09 Oct 2013
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Apr 2000
Stephanie Wendy Peetz - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 11 Nov 2004
Address: Henderson, Auckland,
Address used since 04 Apr 2000
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street