Airflow Engineering (S.i.) Limited was registered on 12 Oct 1992 and issued an NZ business identifier of 9429038961960. The registered LTD company has been run by 7 directors: Cherry Browne - an active director whose contract began on 07 Sep 1994,
Christopher Phillip Browne - an active director whose contract began on 06 Sep 2021,
Alexander Leigh Browne - an active director whose contract began on 01 Mar 2025,
Kevin Richard Browne - an inactive director whose contract began on 31 Mar 2005 and was terminated on 01 Mar 2025,
Janet Elizabeth Thompson - an inactive director whose contract began on 12 Oct 1992 and was terminated on 22 Jul 1998.
According to BizDb's data (last updated on 03 Jun 2025), the company registered 1 address: 3 Langstone Lane, Northcote, Christchurch, 8052 (types include: postal, office).
Up until 07 Jun 2018, Airflow Engineering (S.i.) Limited had been using 500A Wairakei Road, Burnside, Christchurch as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Browne, Kevin Richard (an individual) located at Pegasus, Pegasus postcode 7612.
The second group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Browne, Alexander Leigh - located at Rd 2, Leeston.
The third share allocation (100 shares, 10%) belongs to 1 entity, namely:
Browne, Christopher Phillip, located at North New Brighton, Christchurch (an individual). Airflow Engineering (S.i.) Limited was classified as "Duct mfg - sheet metal" (business classification C224020).
Principal place of activity
500a Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 500a Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Jun 2011 to 07 Jun 2018
Address #2: Unit 7, Lincoln Lane, Addington, Christchurch
Registered address used from 01 Aug 2001 to 01 Aug 2001
Address #3: 30c Carlyle Street, Sydenham, Christchurch New Zealand
Physical & registered address used from 01 Aug 2001 to 01 Jun 2011
Address #4: Unit 7, Lincoln Lane, Addington, Christchurch
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #5: 5a Seneca Place, Burwood, Christchurch
Physical & registered address used from 01 Jun 1999 to 01 Aug 2001
Address #6: 5a Seneca Place, Christchurch
Registered address used from 07 May 1998 to 01 Jun 1999
Address #7: C/-bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester & Oxford, Tce, Christchurch
Registered address used from 02 Apr 1997 to 07 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 11 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Browne, Kevin Richard |
Pegasus Pegasus 7612 New Zealand |
12 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Browne, Alexander Leigh |
Rd 2 Leeston 7682 New Zealand |
04 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Browne, Christopher Phillip |
North New Brighton Christchurch 8083 New Zealand |
22 Sep 2021 - |
| Shares Allocation #4 Number of Shares: 700 | |||
| Individual | Browne, Cherry |
Pegasus Pegasus 7612 New Zealand |
12 Oct 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Browne, Alexander Leight |
Rd 2 Leeston 7682 New Zealand |
04 Mar 2025 - 04 Mar 2025 |
| Individual | Browne, Kevin Richard |
Pegasus Pegasus 7612 New Zealand |
16 Apr 2005 - 04 Mar 2025 |
| Individual | Thompson, Janet Elizabeth |
Redwood Christchurch New Zealand |
16 Apr 2005 - 24 May 2011 |
| Individual | Thompson, Shawn |
St Albans Christchurch |
12 Oct 1992 - 16 Apr 2005 |
| Individual | Trust, Wainui |
Riccarton Christchurch |
12 Oct 1992 - 16 Apr 2005 |
Cherry Browne - Director
Appointment date: 07 Sep 1994
Address: Pegasus, Christchurch, 7612 New Zealand
Address used since 27 May 2019
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 30 Sep 2013
Christopher Phillip Browne - Director
Appointment date: 06 Sep 2021
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 06 Sep 2021
Alexander Leigh Browne - Director
Appointment date: 01 Mar 2025
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 01 Mar 2025
Kevin Richard Browne - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 01 Mar 2025
Address: Pegasus, Christchurch, 7612 New Zealand
Address used since 27 May 2019
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 30 Sep 2013
Janet Elizabeth Thompson - Director (Inactive)
Appointment date: 12 Oct 1992
Termination date: 22 Jul 1998
Address: Christchurch,
Address used since 12 Oct 1992
Bryn Thompson - Director (Inactive)
Appointment date: 07 Sep 1994
Termination date: 05 Sep 1997
Address: Christchurch 5,
Address used since 07 Sep 1994
Derek Harold Thompson - Director (Inactive)
Appointment date: 12 Oct 1992
Termination date: 01 May 1994
Address: Christchurch,
Address used since 12 Oct 1992
Cassem Holdings Limited
500a Wairakei Rd
Pacific Tourways (christchurch) Limited
502a Wairakei Road
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Mclean Industries (2000) Limited
Anderson & Associates (canterbury) Ltd
Rbr 2000 Limited
129 Brookby Road
Sheet Metal Solution South Limited
47 Hickory Place
Silencers Nz Limited
758a Horotiu Road
Tasman Sheetmetal Limited
11 Burnside Terrace
Twin Lakes Industries Limited
Level 1, Crowe Horwath House