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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Kibblewhite, Rosemary Diane |
Rotorua |
08 Jan 1998 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Burbery, Sylvia Jane |
Bethlehem 18018 Pennsylvannia, U S A |
08 Jan 1998 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Steven, Iain Jean |
Wanganui |
08 Jan 1998 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Steven, Debra Rae |
Wanganui |
08 Jan 1998 - |
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
G. Jones Decorators 2009 Limited
53 Peakes Road
Fit4life Whanganui Trust
3 Titter Place
Light And Life Trust
3 Titter Place
D & R Office Cleaning Services Limited
12 Rawhiti Place
Wanganui Aero Modeller Club Incorporated
1 Spurdle Street
Grey Power Wanganui Incorporated
29 Treadwell Street
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