Shortcuts

Air Lift Products And Services Limited

Type: NZ Limited Company (Ltd)
9429037935573
NZBN
889252
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
55 Gordon Road
Plimmerton
Porirua 5026
New Zealand
Registered address used since 06 Mar 2018
55 Gordon Road
Plimmerton
Porirua 5026
New Zealand
Physical & service address used since 04 Mar 2019

Air Lift Products and Services Limited was registered on 08 Jan 1998 and issued a business number of 9429037935573. This registered LTD company has been supervised by 5 directors: Debra Jean Steven - an active director whose contract started on 08 Jan 1998,
Iain Rae Steven - an active director whose contract started on 08 Jan 1998,
Debra Jean Kirby - an active director whose contract started on 08 Jan 1998,
Sylvia Jane Burbery - an inactive director whose contract started on 08 Jan 1998 and was terminated on 28 Feb 2022,
Rosemary Diane Kibblewhite - an inactive director whose contract started on 08 Jan 1998 and was terminated on 28 Feb 2022.
As stated in BizDb's information (updated on 31 Mar 2024), the company registered 1 address: 55 Gordon Road, Plimmerton, Porirua, 5026 (types include: physical, service).
Up to 06 Mar 2018, Air Lift Products and Services Limited had been using 7A Addenbrooke Terrace, Springvale, Wanganui as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Kibblewhite, Rosemary Diane (an individual) located at Rotorua.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Burbery, Sylvia Jane - located at Bethlehem 18018, Pennsylvannia, U S A.
The 3rd share allotment (30 shares, 30%) belongs to 1 entity, namely:
Steven, Iain Jean, located at Wanganui (an individual). Air Lift Products and Services Limited has been classified as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).

Addresses

Previous addresses

Address #1: 7a Addenbrooke Terrace, Springvale, Wanganui, 4501 New Zealand

Registered address used from 19 Feb 2013 to 06 Mar 2018

Address #2: 7a Addenbrooke Terrace, Springvale, Wanganui, 4501 New Zealand

Physical address used from 19 Feb 2013 to 04 Mar 2019

Address #3: 113 Smithfield Road, Tawhero, Wanganui, 4501 New Zealand

Physical & registered address used from 05 Mar 2012 to 19 Feb 2013

Address #4: 24 Bullock Drive, Wanganui New Zealand

Registered & physical address used from 18 Jan 2005 to 05 Mar 2012

Address #5: 2 Bastia Avenue, Wanganui

Registered address used from 24 Feb 2004 to 18 Jan 2005

Address #6: 2 Bastia Avenue, Wanganui

Physical address used from 23 Feb 2004 to 18 Jan 2005

Address #7: 5 Williton Road, Rotorua

Registered address used from 12 Apr 2000 to 24 Feb 2004

Address #8: 5 Williton Road, Rotorua

Physical address used from 09 Jan 1998 to 23 Feb 2004

Contact info
64 275 636717
23 Feb 2019 Phone
air.lift@xtra.co.nz
23 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Kibblewhite, Rosemary Diane Rotorua
Shares Allocation #2 Number of Shares: 20
Individual Burbery, Sylvia Jane Bethlehem 18018
Pennsylvannia, U S A
Shares Allocation #3 Number of Shares: 30
Individual Steven, Iain Jean Wanganui
Shares Allocation #4 Number of Shares: 30
Individual Steven, Debra Rae Wanganui
Directors

Debra Jean Steven - Director

Appointment date: 08 Jan 1998

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 26 Feb 2018

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 11 Feb 2013


Iain Rae Steven - Director

Appointment date: 08 Jan 1998

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 28 Feb 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 26 Feb 2018

Address: Saint Johns Hill, Wanganui, 4501 New Zealand

Address used since 24 Feb 2012


Debra Jean Kirby - Director

Appointment date: 08 Jan 1998

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 26 Feb 2018


Sylvia Jane Burbery - Director (Inactive)

Appointment date: 08 Jan 1998

Termination date: 28 Feb 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 23 Feb 2019

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 13 Jan 2010


Rosemary Diane Kibblewhite - Director (Inactive)

Appointment date: 08 Jan 1998

Termination date: 28 Feb 2022

Address: Matipo Heights, Rotorua, 3015 New Zealand

Address used since 05 Feb 2021

Address: Koutu, Rotorua, 3010 New Zealand

Address used since 13 Jan 2010

Similar companies

Allen&co Limited
32 Taupo Quay

Enterprising Honey Badger Limited
Level 5, 203-209 Willis Street

Fr & Hr Holdings Limited
16 Bell Street

Ia Consulting Limited
16 Bell Street

Indo Structure Weld Limited
Doyle & Associates

Modernature Limited
166a Victoria Avenue