Shortcuts

Airopac Industries Limited

Type: NZ Limited Company (Ltd)
9429038795749
NZBN
603812
Company Number
Registered
Company Status
Current address
9 Sutton Place
Papatoetoe 2024
New Zealand
Physical & service & registered address used since 20 Oct 2010
92 Wymer Road
Rd 1
Glenbrook 2681
New Zealand
Registered & service address used since 19 Mar 2025

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.

Addresses

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

Contact info
64 9 3687240
08 Mar 2019 Phone
Rogerhiscock@ix.net.nz
08 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Borrell, Charles Glenbrook
Auckland 2681
2681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kaina, Vaniva Papatoetoe

New Zealand
Individual Murray, Douglas William Weymouth
Auckland
Directors

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