Airopac Industries Limited was incorporated on 15 Sep 1993 and issued a number of 9429038795749. This registered LTD company has been run by 4 directors: Charles Borrell - an active director whose contract began on 01 Aug 1995,
Charles Ian Kilvington - an inactive director whose contract began on 15 Sep 1993 and was terminated on 11 Jun 1997,
Michael Leslie Botting - an inactive director whose contract began on 15 Sep 1993 and was terminated on 11 Jun 1997,
Vaniva Kaina - an inactive director whose contract began on 15 Sep 1993 and was terminated on 01 Aug 1995.
As stated in our database (updated on 11 May 2025), the company registered 1 address: 92 Wymer Road, Rd 1, Glenbrook, 2681 (types include: registered, service).
Up to 20 Oct 2010, Airopac Industries Limited had been using Chester Grey Chartered Accountants Ltd, Van Den Brink House, Level 2, 652 Great, South Rd, Manukau City as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Borrell, Charles (an individual) located at Glenbrook, Auckland 2681 postcode 2681.
Previous addresses
Address #1: Chester Grey Chartered Accountants Ltd, Van Den Brink House, Level 2, 652 Great, South Rd, Manukau City New Zealand
Registered & physical address used from 20 Apr 2010 to 20 Oct 2010
Address #2: Chester Grey Chartered Accountants Limit, 1st Floor, 230 Great South Road, Papatoetoe
Physical address used from 03 Mar 2010 to 20 Apr 2010
Address #3: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Registered address used from 03 Mar 2010 to 20 Apr 2010
Address #4: 53 Cavendish Drive, Manukau City
Physical address used from 08 Mar 1999 to 03 Mar 2010
Address #5: 3 Sir William Avenue, East Tamaki, Auckland
Registered address used from 08 Mar 1999 to 03 Mar 2010
Address #6: Nda House, 22 Amersham Way, Manukau City
Physical address used from 08 Mar 1999 to 08 Mar 1999
Address #7: Corner Lady Ruby Dr & Springs Rd, East Tamaki, Auckland
Registered address used from 14 Apr 1994 to 08 Mar 1999
Address #8: Corner Lady Ruby Drive & Springs Road, East Tamaki, Auckland
Registered address used from 17 Mar 1994 to 14 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Borrell, Charles |
Glenbrook Auckland 2681 2681 New Zealand |
15 Sep 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kaina, Vaniva |
Papatoetoe New Zealand |
15 Sep 1993 - 20 Sep 2023 |
| Individual | Murray, Douglas William |
Weymouth Auckland |
25 Feb 2004 - 25 Feb 2004 |
Charles Borrell - Director
Appointment date: 01 Aug 1995
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 11 Mar 2025
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 24 Feb 2010
Charles Ian Kilvington - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 11 Jun 1997
Address: Parnell,
Address used since 15 Sep 1993
Michael Leslie Botting - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 11 Jun 1997
Address: Rama Rama,
Address used since 15 Sep 1993
Vaniva Kaina - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 01 Aug 1995
Address: Clarks Beach,
Address used since 15 Sep 1993
D.mates Motors Limited
42 Blake Road
Tarwill Civil Construction Limited
37 Blake Road
Rahiti Trustee Limited
51 Blake Road
V Comms Limited
73 Blake Road
Vsafe Electrical Suppliers Limited
73 Blake Road
Samoan Christian Universal Church Trust
81 Vine Street