Shortcuts

Aeris Global Limited

Type: NZ Limited Company (Ltd)
9429037881986
NZBN
900894
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 01 May 2019

Aeris Global Limited, a registered company, was started on 31 Mar 1998. 9429037881986 is the number it was issued. This company has been managed by 3 directors: Bruce Henley - an active director whose contract began on 07 Feb 2002,
Gregory John Mulvey - an inactive director whose contract began on 06 Jul 1998 and was terminated on 02 Apr 2007,
Christopher William Ward - an inactive director whose contract began on 31 Mar 1998 and was terminated on 24 Aug 2006.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Aeris Global Limited had been using Lexicon House, 58 Kelvin Street, Invercargill as their registered address up until 01 May 2019.
More names used by the company, as we identified at BizDb, included: from 21 May 2008 to 18 Apr 2019 they were named Aquasystems Australasia Limited, from 07 Feb 2003 to 21 May 2008 they were named Henley Industries Limited and from 31 Mar 1998 to 07 Feb 2003 they were named Diablo Industries Limited.
All shares (480001 shares exactly) are owned by a single group consisting of 3 entities, namely:
Poff, Karen Jane (an individual) located at Level 1, 58 Kelvin Street, Invercargill postcode 9810,
Henley, Rachel May (an individual) located at 2 Hollyhock Lane, Wanaka postcode 9305,
Henley, Bruce (an individual) located at 2 Hollyhock Lane, Wanaka postcode 9305.

Addresses

Previous addresses

Address: Lexicon House, 58 Kelvin Street, Invercargill, 9810 New Zealand

Registered & physical address used from 28 Feb 2017 to 01 May 2019

Address: Suite 3, 65 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Apr 2013 to 28 Feb 2017

Address: Suite 3, 65 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Apr 2012 to 18 Apr 2013

Address: C/-ward Adams Bryan-lamb, Ami Building, 65 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 19 Apr 2011 to 16 Apr 2012

Address: C/-ward Adams Bryan-lamb, Ami Building, 65 Don Street, Invercargill New Zealand

Registered & physical address used from 13 Jul 2005 to 19 Apr 2011

Address: C/- Tait Ward Adams & Murdoch, A M I Buillding, 3rd Floor, 65 Don Street, Invercargill

Registered address used from 02 May 2001 to 13 Jul 2005

Address: C/- Tait Ward Adams, 65 Don Street, Invercargill

Physical address used from 02 May 2001 to 13 Jul 2005

Address: C/- Tait Ward Adams & Murdoch, A M I Buillding, 3rd Floor, 65 Don Street, Invercargill

Physical address used from 02 May 2001 to 02 May 2001

Address: A M I Building, 3rd Floor, 65 Don Street, Invercargill

Registered address used from 12 Apr 2000 to 02 May 2001

Address: A M I Building, 3rd Floor, 65 Don Street, Invercargill

Registered address used from 31 Mar 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 480001

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 480001
Individual Poff, Karen Jane Level 1, 58 Kelvin Street
Invercargill
9810
New Zealand
Individual Henley, Rachel May 2 Hollyhock Lane
Wanaka
9305
New Zealand
Individual Henley, Bruce 2 Hollyhock Lane
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Christopher William 1496 Winton Lorneville Highway Rd 6
Invercargill
9876
New Zealand
Individual Ward, Christopher William 1496 Winton Lorneville Highway Rd 6
Invercargill
9876
New Zealand
Individual Henley, Gwendolyn Ann C/- 101 St Andrew Street, Richmond
Invercargill
9810
New Zealand
Individual Henley, Property Trust Invercargill
Directors

Bruce Henley - Director

Appointment date: 07 Feb 2002

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 27 Jan 2017


Gregory John Mulvey - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 02 Apr 2007

Address: Invercargill,

Address used since 06 Jul 1998


Christopher William Ward - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 24 Aug 2006

Address: Invercargill,

Address used since 08 Apr 2005