Shortcuts

Activeair Limited

Type: NZ Limited Company (Ltd)
9429037753658
NZBN
927217
Company Number
Registered
Company Status
Current address
26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 04 Aug 2021


Activeair Limited, a registered company, was started on 30 Sep 1998. 9429037753658 is the NZ business number it was issued. The company has been managed by 5 directors: Ian Noel Margan - an active director whose contract started on 30 Sep 1998,
Daniel Noel Margan - an active director whose contract started on 08 Mar 2022,
Gregory Russell Sutherland - an inactive director whose contract started on 30 Sep 1998 and was terminated on 21 Sep 2009,
John Driver - an inactive director whose contract started on 30 Sep 1998 and was terminated on 21 Sep 2009,
Luiz Futterleib - an inactive director whose contract started on 30 Sep 1998 and was terminated on 25 Nov 1998.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Activeair Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address up until 04 Aug 2021.
Past names used by the company, as we identified at BizDb, included: from 08 Jul 2003 to 22 Sep 2015 they were called Ozonewatersolutions Limited, from 30 Sep 1998 to 08 Jul 2003 they were called Water Solutions (New Zealand) Limited.
A total of 1556 shares are allotted to 5 shareholders (3 groups). The first group includes 1231 shares (79.11%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (0.32%). Finally we have the next share allotment (320 shares 20.57%) made up of 3 entities.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jun 2019 to 04 Aug 2021

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Jul 2014 to 07 Jun 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Jul 2010 to 18 Jul 2014

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 27 Nov 2006 to 22 Jul 2010

Address: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 11 Jun 2002 to 27 Nov 2006

Address: Level 18, Price Waterhouse Centre, 66 Wynham Street, Auckland

Registered address used from 12 Apr 2000 to 11 Jun 2002

Address: Level 18, Price Waterhouse Centre, 66 Wynham Street, Auckland

Physical address used from 01 Oct 1998 to 11 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1556

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1231
Entity (NZ Limited Company) Windansea Investments Limited
Shareholder NZBN: 9429040392165
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Executors Of, Estate Of John Driver Takapuna
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 320
Individual Executors Of, Estate Of John Driver Takapuna
Auckland

New Zealand
Individual Driver, Lancelot Takapuna
Auckland
Individual Macrae Herbert, Judith Takapuna
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Futterleib, Luiz Milford
Auckland
Individual Driver, John Takapuna
Auckland
Individual Driver, John Takapuna
Auckland
Individual Gerber, Jurgen Bribie Island
Queensland, Australia
Directors

Ian Noel Margan - Director

Appointment date: 30 Sep 1998

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Jun 2020

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 17 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 1998


Daniel Noel Margan - Director

Appointment date: 08 Mar 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 08 Mar 2022


Gregory Russell Sutherland - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 21 Sep 2009

Address: Queensland, Australia,

Address used since 21 Jul 2005


John Driver - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 21 Sep 2009

Address: Takapuna, Auckland,

Address used since 30 Sep 1998


Luiz Futterleib - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 25 Nov 1998

Address: Milford, Auckland,

Address used since 30 Sep 1998