Smooth-Air Products Limited, a registered company, was started on 02 May 1990. 9429039226723 is the NZBN it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company is categorised. The company has been run by 5 directors: Mark William Rickard - an active director whose contract began on 30 Apr 2019,
David B. - an active director whose contract began on 21 Jun 2019,
Vikrant Manojbhai Bhatt - an active director whose contract began on 21 Feb 2022,
Philip Murray Henderson - an inactive director whose contract began on 21 Feb 2022 and was terminated on 09 Dec 2022,
Allan David Doak - an inactive director whose contract began on 11 Jul 1990 and was terminated on 30 Jun 2020.
Last updated on 01 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 264 Annex Road, Middleton, Christchurch, 8024 (physical address),
264 Annex Road, Middleton, Christchurch, 8024 (registered address),
264 Annex Road, Middleton, Christchurch, 8024 (service address),
264 Annex Road, Riccarton, Christchurch, 8024 (other address) among others.
Smooth-Air Products Limited had been using 28 Rivers Edge, Northwood, Christchurch as their registered address until 20 Jun 2019.
A single entity owns all company shares (exactly 25000 shares) - Fantech (Nz) Limited - located at 8024, Rosedale, Auckland.
Principal place of activity
264 Annex Road, Riccarton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 28 Rivers Edge, Northwood, Christchurch, 8051 New Zealand
Registered address used from 23 Jan 2015 to 20 Jun 2019
Address #2: 28 Rivers Edge, Northwood, Christchurch, 8051 New Zealand
Physical address used from 22 Jan 2015 to 20 Jun 2019
Address #3: 4 Firsby Drive, West Melton New Zealand
Physical address used from 04 Jun 2009 to 22 Jan 2015
Address #4: 4 Firsby Drive, West Melton New Zealand
Registered address used from 04 Jun 2009 to 23 Jan 2015
Address #5: 19 Kentlodge Avenue, Avonhead, Christchurch
Physical & registered address used from 16 May 2005 to 04 Jun 2009
Address #6: 14 Gainsford Street, Avonhead, Christchurch
Physical & registered address used from 03 Jun 2002 to 16 May 2005
Address #7: Flat 2, 92 Wainui Street, Christchurch
Physical address used from 14 Feb 2001 to 03 Jun 2002
Address #8: 44 Kahu Road, Fendalton, Christchurch
Registered address used from 14 Feb 2001 to 03 Jun 2002
Address #9: 44 Kahu Road, Fendalton, Christchurch
Physical address used from 14 Feb 2001 to 14 Feb 2001
Address #10: 85 Solomon Avenue, Christchurch
Registered address used from 08 Nov 1996 to 14 Feb 2001
Basic Financial info
Total number of Shares: 25000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Fantech (nz) Limited Shareholder NZBN: 9429047027404 |
Rosedale Auckland 0632 New Zealand |
30 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doak, Jan |
Northwood Christchurch 8051 New Zealand |
11 May 2005 - 30 Apr 2019 |
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
Christchurch 8013 New Zealand |
25 May 2012 - 30 Apr 2019 |
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
Christchurch 8013 New Zealand |
25 May 2012 - 30 Apr 2019 |
Individual | Kiesanowski, Tony |
Harewood Christchurch New Zealand |
26 Sep 2007 - 25 May 2012 |
Individual | Doak, Allan David |
Northwood Christchurch 8051 New Zealand |
02 May 1990 - 30 Apr 2019 |
Individual | Doak, Allan David |
Northwood Christchurch 8051 New Zealand |
02 May 1990 - 30 Apr 2019 |
Individual | Doak, Jan |
Northwood Christchurch 8051 New Zealand |
11 May 2005 - 30 Apr 2019 |
Individual | Aiken, Warwick Anthony Dominic |
St Martins Christchurch |
02 May 1990 - 27 Jun 2010 |
Ultimate Holding Company
Mark William Rickard - Director
Appointment date: 30 Apr 2019
ASIC Name: Fantech Pty. Ltd.
Address: Westmorland, Christchurch, 8025 Australia
Address used since 01 Jun 2020
Address: Melbourne, Victoria, 3175 Australia
Address: Victoria, 3930 Australia
Address used since 30 Apr 2019
David B. - Director
Appointment date: 21 Jun 2019
Vikrant Manojbhai Bhatt - Director
Appointment date: 21 Feb 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 21 Feb 2022
Philip Murray Henderson - Director (Inactive)
Appointment date: 21 Feb 2022
Termination date: 09 Dec 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 21 Feb 2022
Allan David Doak - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 30 Jun 2020
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 08 Jul 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 Jan 2015
Zachary Limited
16 Rivers Edge
Garden City Property Management Limited
9 Rivers Edge
The Pegasus Bay Charitable Trust
7 Rivers Edge
Kiwi Campers Limited
125 Hussey Road
Travel Free Limited
125 Hussey Road
Kiwi Rentals Limited
125 Hussey Road
Canform Structures Limited
14 Mathias Street
Drh Building Limited
20 Trafford Street
Lee + Co Limited
71a Harris Crescent
Mckendry Chalmers Construction Limited
15 Teagarden Close
T&b Solid Timber Solutions (apac) Limited
3 Millcreek Lane
Wuwu Construction Limited
77 Mooray Avenue