Airless Sprayer Repair Centre Limited was registered on 13 Jan 1993 and issued a number of 9429038921698. The registered LTD company has been run by 2 directors: David Douglas Smith - an active director whose contract began on 13 Jan 1993,
Joanne Vickie Smith - an inactive director whose contract began on 13 Jan 1993 and was terminated on 14 Dec 1998.
According to BizDb's database (last updated on 13 May 2025), the company uses 1 address: 151 Roydvale Avenue, Burnside, Christchurch, 8053 (type: registered, service).
Up until 23 Jun 2015, Airless Sprayer Repair Centre Limited had been using 29 The Mall, Cromwell, Cromwell as their registered address.
BizDb found previous names for the company: from 04 Apr 2017 to 04 Apr 2017 they were named Smith Industrial Limited, from 18 Apr 2013 to 04 Apr 2017 they were named Airless Spray Equipment (Nz) Limited and from 02 Feb 2007 to 18 Apr 2013 they were named American Motorhome Sales (Nz) Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Smith, David Douglas (an individual) located at Burnside, Christchurch postcode 8053. Airless Sprayer Repair Centre Limited has been classified as "Lawn mower retailing" (business classification G423140).
Previous addresses
Address #1: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 27 May 2013 to 23 Jun 2015
Address #2: 29 The Mall, Cromwell, 9310 New Zealand
Registered address used from 24 May 2013 to 27 May 2013
Address #3: 29 The Mall, Cromwell, 9310 New Zealand
Physical address used from 24 May 2013 to 23 Jun 2015
Address #4: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 05 Jan 2012 to 24 May 2013
Address #5: 67 Inniscort Street, Cromwell, 9310 New Zealand
Physical & registered address used from 12 Dec 2011 to 05 Jan 2012
Address #6: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8001 New Zealand
Registered & physical address used from 11 Sep 2009 to 12 Dec 2011
Address #7: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 09 May 2007 to 11 Sep 2009
Address #8: Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 29 May 2001 to 09 May 2007
Address #9: Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 29 May 2001 to 29 May 2001
Address #10: Wood Rivers Hawes, 79-83 Hereford Street, Christchurch
Physical address used from 29 May 2001 to 09 May 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Smith, David Douglas |
Burnside Christchurch 8053 New Zealand |
13 Jan 1993 - |
David Douglas Smith - Director
Appointment date: 13 Jan 1993
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 27 Oct 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 May 2016
Joanne Vickie Smith - Director (Inactive)
Appointment date: 13 Jan 1993
Termination date: 14 Dec 1998
Address: Christchurch,
Address used since 13 Jan 1993
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Aladdin Outdoor Power Equipment Limited
50 Bloomfield Terrace
Blueskin Outdoor Power Equipment Limited
466 Taieri Road
Hitchon International Limited
32 Hammersmith Drive
Roderick Mckenzie Limited
23 Every Street
Westland Lawnmower Services Limited
100 Main South Road
Woodfire Installations Limited
32 Royal Terrace