Auto Airconditioning Services Limited, a registered company, was registered on 07 Dec 1999. 9429037423957 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Diana Holdsworth - an active director whose contract started on 07 Dec 1999,
Dru Thomas Millmow - an active director whose contract started on 07 Dec 1999.
Last updated on 06 Jun 2025, our database contains detailed information about 2 addresses this company uses, specifically: Level 1 21 Broderick Road, Johnsonville, Wellington, 6037 (physical address),
Level 1 21 Broderick Road, Johnsonville, Wellington, 6037 (service address),
31 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 (registered address).
Auto Airconditioning Services Limited had been using Level 1 21 Broderick Road, Johnsonville, Wellington as their physical address up to 04 May 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 300 shares (30 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 700 shares (70 per cent).
Previous addresses
Address #1: Level 1 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 16 Apr 2015 to 04 May 2021
Address #2: C/- Urlich Bowker Limited, Level 1 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 02 May 2014 to 16 Apr 2015
Address #3: C/- Urlich Bowker, Level 1 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 19 Apr 2013 to 02 May 2014
Address #4: C/-urlich Bowker, Level 1 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 19 Jun 2012 to 19 Apr 2013
Address #5: 9 Arthur Street, Wellington New Zealand
Registered address used from 23 Feb 2006 to 07 May 2019
Address #6: C/-urlich & Kippenberger, Level 1 19-21 Broderick Road, Johnsonville, Wellington New Zealand
Physical address used from 23 Feb 2006 to 19 Jun 2012
Address #7: 4 Bannister Avenue, Johnsonville, Wellington
Registered address used from 12 Apr 2000 to 23 Feb 2006
Address #8: 4 Bannister Avenue, Johnsonville, Wellington
Registered address used from 31 Jan 2000 to 12 Apr 2000
Address #9: 4 Bannister Avenue, Johnsonville, Wellington
Physical address used from 28 Jan 2000 to 28 Jan 2000
Address #10: J J Gregory, Survey House, Johnsonville, Wellington
Physical address used from 28 Jan 2000 to 23 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 22 Apr 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Holdsworth, Diana |
Nikau Valley Paraparaumu 5032 New Zealand |
07 Dec 1999 - |
| Shares Allocation #2 Number of Shares: 700 | |||
| Individual | Millmow, Dru Thomas |
Nikau Valley Paraparaumu 5032 New Zealand |
07 Dec 1999 - |
Diana Holdsworth - Director
Appointment date: 07 Dec 1999
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2014
Dru Thomas Millmow - Director
Appointment date: 07 Dec 1999
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2014
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street