Forest Aire Automotive Airconditioning Limited was launched on 21 Oct 1997 and issued a number of 9429037978693. The registered LTD company has been managed by 2 directors: Steve Herbert Carter - an active director whose contract began on 21 Oct 1997,
Jane Melissa Carter - an active director whose contract began on 21 Oct 1997.
According to BizDb's database (last updated on 11 Apr 2024), this company filed 1 address: Po Box 7409, Te Ngae, Rotorua, 3042 (category: postal, delivery).
Up to 26 Apr 2012, Forest Aire Automotive Airconditioning Limited had been using 1130 Pukaki Street, Rotorua, Rotorua as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Carter, Jane Melissa (an individual) located at Rd 2, Rotorua postcode 3072.
Then there is a group that consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Carter, Steve Herbert - located at Rd 2, Rotorua,
Carter, Jane Melissa - located at Rd 2, Rotorua.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Carter, Steve Herbert, located at Rd 2, Rotorua (an individual). Forest Aire Automotive Airconditioning Limited is classified as "Automotive servicing - electrical repairs" (business classification S941120).
Other active addresses
Address #4: 8 Marino Road, Ngapuna, Rotorua, 3010 New Zealand
Delivery address used from 03 Mar 2021
Principal place of activity
8 Marino Road, Ngapuna, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 1130 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 21 Mar 2012 to 26 Apr 2012
Address #2: 8 Marino Road, Rotorua, 3010 New Zealand
Physical & registered address used from 14 Mar 2012 to 21 Mar 2012
Address #3: 8 Marino Roadf, Rotorua New Zealand
Registered address used from 05 Apr 2006 to 14 Mar 2012
Address #4: 8 Marino Road, Rotorua New Zealand
Physical address used from 05 Apr 2006 to 14 Mar 2012
Address #5: 89 Pururu Street, Rotorua
Registered address used from 11 Apr 2000 to 05 Apr 2006
Address #6: 89 Pururu Street, Rotorua
Physical address used from 22 Oct 1997 to 05 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carter, Jane Melissa |
Rd 2 Rotorua 3072 New Zealand |
21 Oct 1997 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Carter, Steve Herbert |
Rd 2 Rotorua 3072 New Zealand |
21 Oct 1997 - |
Individual | Carter, Jane Melissa |
Rd 2 Rotorua 3072 New Zealand |
21 Oct 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carter, Steve Herbert |
Rd 2 Rotorua 3072 New Zealand |
21 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ica Trustees Limited Shareholder NZBN: 9429034662373 Company Number: 1661530 |
08 Apr 2005 - 06 Mar 2012 | |
Entity | Ica Trustees Limited Shareholder NZBN: 9429034662373 Company Number: 1661530 |
08 Apr 2005 - 06 Mar 2012 |
Steve Herbert Carter - Director
Appointment date: 21 Oct 1997
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 29 May 2014
Jane Melissa Carter - Director
Appointment date: 21 Oct 1997
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 29 May 2014
Forest Aire International Limited
8 Marino Road
Moccona Trading Limited
8 Marino Road
Birchall & Maunder Automotive Limited
10 - 12 Marino Road
Mjc Legal Limited
Level 1, Gj Gardner Building
Body Boards Nz Limited
284 Te Ngae Road
Great Boards New Zealand Limited
284 Te Ngae Road
Forest Aire International Limited
8 Marino Road
S M & D M Limited
75 Old Taupo Road
Spargo Automotive & Electrical Limited
C/-24 Froude Street
The Toy Shed Limited
Reeder Smith & Co.
Tio & Wee Autos Limited
22 Arthur Street
Trikeworks Of Taupo Limited
12a Maida Vale Street