Airflow Limited, a registered company, was registered on 07 Jul 1992. 9429038973628 is the NZBN it was issued. "Film and video production" (ANZSIC J551110) is how the company has been categorised. The company has been supervised by 2 directors: Michael George Millett - an active director whose contract began on 07 Jul 1992,
Alison Esther Millett - an inactive director whose contract began on 07 Jul 1992 and was terminated on 04 Feb 2016.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Apt K330A 45 Akoranga Driv, Northcote, Auckland, 0620 (delivery address),
45 Akoranga Drive, Northcote, Auckland, 0620 (office address),
Apt 330A 45 Akoranga Drive, Northcote, Auckland, 0620 (registered address),
Apt 330A - 45 Akoranga Drive, Northcote, Auckland, 0620 (physical address) among others.
Airflow Limited had been using Apt 232- 45 Akoranga Drive, Northcote, Auckland as their physical address up to 13 Oct 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Apt K330a 45 Akoranga Driv, Northcote, Auckland, 0620 New Zealand
Delivery address used from 07 Oct 2022
Address #5: 45 Akoranga Drive, Northcote, Auckland, 0620 New Zealand
Office address used from 07 Oct 2022
Principal place of activity
45 Akoranga Drive, Northcote, Auckland, 0620 New Zealand
Previous addresses
Address #1: Apt 232- 45 Akoranga Drive, Northcote, Auckland, 0620 New Zealand
Physical address used from 17 Oct 2014 to 13 Oct 2021
Address #2: 9apt 45 Akoranga Drive, Northcote, Auckland, 0620 New Zealand
Physical address used from 05 Nov 2013 to 17 Oct 2014
Address #3: Apt 232 45 Akoranga Drive, Northcote, Auckland, 0620 New Zealand
Registered address used from 05 Nov 2013 to 13 Oct 2021
Address #4: 9 Frieston Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 17 Oct 2012 to 05 Nov 2013
Address #5: 3/45 East Coast Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 28 Oct 2010 to 17 Oct 2012
Address #6: 101 Wairau Road, Takapuna, Auckland New Zealand
Registered address used from 21 Sep 2006 to 28 Oct 2010
Address #7: 9 Frieston Road, Milford, Auckland New Zealand
Physical address used from 23 Jun 1997 to 28 Oct 2010
Address #8: 433 Lake Road, Takapuna, Auckland
Registered address used from 14 Oct 1996 to 21 Sep 2006
Address #9: 11 Tennyson Ave, Takapuna, Auckland
Registered address used from 19 Nov 1993 to 14 Oct 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Millett, Alison Esther |
Northcote Auckland 0627 New Zealand |
07 Jul 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Millett, Michael George |
Northcote Auckland 0627 New Zealand |
07 Jul 1992 - |
Michael George Millett - Director
Appointment date: 07 Jul 1992
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Oct 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Oct 2013
Alison Esther Millett - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 04 Feb 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Oct 2013
Akoranga Child Care Centre Incorporated
Akoranga Campus Of Ait
Castme Limited
2/38 Akoranga Drive
Ekho Group Limited
2/38 Akoranga Drive,
De Silva Painting Limited
36 Akoranga Drive
North Shore Maori Wardens Trust
North Shore Maori Wardens Trust
Sorab Nz Limited
58 Akoranga Drive
Beachfront Productions Limited
Level 2, 18 Northcroft Street
Heyder Industries Limited
3/2 Rangitira Ave
Pure Productions Limited
Studio 6, 13 Barrys Point Road
Sneak Out Productions Limited
Suite 01, 55 Anzac Street
Tt Communications Limited
56 Sunnybrae Road
Ward Studio Limited
35 Ocean View Road