Shortcuts

Air Equipment Services Limited

Type: NZ Limited Company (Ltd)
9429038708336
NZBN
624914
Company Number
Registered
Company Status
Current address
Level 4, 35 Robert Street
Whangarei 0140
New Zealand
Registered & physical & service address used since 10 May 2019

Air Equipment Services Limited, a registered company, was started on 28 Mar 1994. 9429038708336 is the NZBN it was issued. This company has been supervised by 2 directors: Peter Leslie Mansell - an active director whose contract started on 28 Mar 1994,
Sharen Michelle Mansell - an active director whose contract started on 28 Mar 1994.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: Level 4, 35 Robert Street, Whangarei, 0140 (category: registered, physical).
Air Equipment Services Limited had been using 1A Douglas Street, Whangarei as their registered address until 10 May 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 1a Douglas Street, Whangarei, 0112 New Zealand

Registered & physical address used from 13 Apr 2017 to 10 May 2019

Address: 20 Commerce Street, Whangarei, 0110 New Zealand

Physical & registered address used from 28 Apr 2016 to 13 Apr 2017

Address: 1a Douglas Street, Whangarei, 0112 New Zealand

Physical & registered address used from 10 Sep 2014 to 28 Apr 2016

Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Registered & physical address used from 28 Jan 2009 to 10 Sep 2014

Address: Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Physical address used from 01 May 2006 to 28 Jan 2009

Address: Johhston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei

Physical address used from 28 Apr 2004 to 01 May 2006

Address: Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered address used from 28 Apr 2004 to 28 Jan 2009

Address: Johnston Billington Limited, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 23 Apr 1998 to 28 Apr 2004

Address: Halse Johnston Billington, 3rd Floor, 4 Vinery Lane, Whangarei

Registered address used from 23 Apr 1998 to 28 Apr 2004

Address: Halse Johnston Billington, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 23 Apr 1998 to 23 Apr 1998

Address: Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei

Registered address used from 09 May 1997 to 23 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mansell, Peter Leslie Whangarei 0110

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mansell, Sharen Michelle Whangarei 0110

New Zealand
Directors

Peter Leslie Mansell - Director

Appointment date: 28 Mar 1994

Address: Whangarei, 0110 New Zealand

Address used since 10 May 2016


Sharen Michelle Mansell - Director

Appointment date: 28 Mar 1994

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 13 Apr 2018

Address: Whangarei, 0110 New Zealand

Address used since 10 May 2016

Nearby companies

Logan King Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Cn & Pm Sidwell Limited
1a Douglas Street

Vgw Properties Limited
1a Douglas Street

Tierracrece Limited
1a Douglas Street

Fuller Dairy Limited
1a Douglas Street