Econair Services Limited, a registered company, was started on 04 Feb 1986. 9429039769848 is the NZ business number it was issued. "Refrigeration equipment installation" (business classification E323330) is how the company has been classified. The company has been supervised by 8 directors: Alan Richard Drake - an active director whose contract began on 28 Mar 1989,
Alma Mahmic-Kadusic - an active director whose contract began on 11 Sep 2019,
Hannah Kate Evans - an active director whose contract began on 13 Oct 2021,
George Andrew Reed - an active director whose contract began on 16 Jan 2025,
Timothy Kennett Blomfield - an inactive director whose contract began on 28 Mar 1989 and was terminated on 16 Dec 2024.
Last updated on 25 May 2025, the BizDb data contains detailed information about 1 address: P O Box 14243, Panmure, Auckland, 1071 (types include: postal, office).
Econair Services Limited had been using Unit A, 218 Marua Road, Mt Wellington, Auckland as their physical address until 27 Feb 2015.
A total of 20100 shares are allotted to 19 shareholders (9 groups). The first group is comprised of 9547 shares (47.5 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1206 shares (6 per cent). Finally we have the third share allotment (2010 shares 10 per cent) made up of 3 entities.
Principal place of activity
Unit E, 218 Marua Road, Mt Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: Unit A, 218 Marua Road, Mt Wellington, Auckland New Zealand
Physical address used from 30 May 1997 to 27 Feb 2015
Address #2: Unit A, 218 Marua Road, Mt Wellington, Auckland New Zealand
Registered address used from 23 Feb 1994 to 27 Feb 2015
Address #3: Unit J, 172 Marua Road, Mt Wellington, Auckland
Registered address used from 22 Feb 1994 to 23 Feb 1994
Basic Financial info
Total number of Shares: 20100
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9547 | |||
| Entity (NZ Limited Company) | 503 Trustees Limited Shareholder NZBN: 9429032519945 |
Glendowie Auckland |
06 Jul 2009 - |
| Individual | Drake, Jayne Christine |
Glendowie Auckland 1071 New Zealand |
06 Jul 2009 - |
| Individual | Drake, Alan Richard |
Glendowie Auckland 1071 New Zealand |
06 Jul 2009 - |
| Shares Allocation #2 Number of Shares: 1206 | |||
| Individual | Evans, Hannah Kate |
Onehunga Auckland 1061 New Zealand |
10 Jul 2020 - |
| Shares Allocation #3 Number of Shares: 2010 | |||
| Entity (NZ Limited Company) | Trustee Corporation Limited Shareholder NZBN: 9429034020197 |
Grafton Auckland 1010 New Zealand |
18 Dec 2024 - |
| Individual | Reed, Megan Nicol |
Westmere Auckland 1022 New Zealand |
17 Dec 2024 - |
| Individual | Reed, George Andrew |
Westmere Auckland 1022 New Zealand |
17 Dec 2024 - |
| Shares Allocation #4 Number of Shares: 502 | |||
| Entity (NZ Limited Company) | Aoe Gmr04 Trustees Limited Shareholder NZBN: 9429051268459 |
Papakura Papakura 2110 New Zealand |
26 Jan 2024 - |
| Individual | Gilmore, Michael James |
Rosehill Papakura 2113 New Zealand |
26 Jan 2024 - |
| Individual | Gilmore, Rachel Rose |
Rosehill Papakura 2113 New Zealand |
26 Jan 2024 - |
| Shares Allocation #5 Number of Shares: 1005 | |||
| Individual | Meates, Amanda Zara Dianna |
Onehunga Auckland 1061 New Zealand |
26 Jan 2024 - |
| Entity (NZ Limited Company) | Aj Brunton Holdings Limited Shareholder NZBN: 9429051611736 |
Onehunga Auckland 1061 New Zealand |
26 Jan 2024 - |
| Individual | Brunton, Joshua Kyle |
Onehunga Auckland 1061 New Zealand |
26 Jan 2024 - |
| Shares Allocation #6 Number of Shares: 4823 | |||
| Entity (NZ Limited Company) | Music Trustee Limited Shareholder NZBN: 9429046086358 |
Takapuna Auckland 0622 New Zealand |
03 Mar 2020 - |
| Shares Allocation #7 Number of Shares: 1005 | |||
| Entity (NZ Limited Company) | Lexus Trustees 26 Limited Shareholder NZBN: 9429047770775 |
Mount Eden Auckland 1024 New Zealand |
27 Jul 2020 - |
| Individual | Wade, John Keith |
Shelly Park Auckland 2014 New Zealand |
27 Jul 2020 - |
| Individual | Wade, Catherine |
Shelly Park Auckland 2014 New Zealand |
27 Jul 2020 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Director | Mahmic-kadusic, Alma |
Glendowie Auckland 1071 New Zealand |
03 Mar 2020 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Drake, Alan Richard |
Glendowie Auckland 1071 New Zealand |
06 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blomfield, Timothy Kennett |
Halfmoon Bay Auckland |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Hankins, Christopher Warren |
218 Marua Road Mt Wellington, Auckland 1051 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Hankins, Christopher Warren |
218 Marua Road Mt Wellington, Auckland 1051 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Barbara Ann |
218 Marua Road Mt Wellington, Auckland 1051 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Barbara Ann |
Half Moon Bay Auckland 2012 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Barbara Ann |
Half Moon Bay Auckland 2012 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Barbara Ann |
Half Moon Bay Auckland 2012 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Other | Trustee Corp Ltd | 17 Dec 2024 - 18 Dec 2024 | |
| Individual | Blomfield, Timothy Kennett |
Half Moon Bay Auckland |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Brinsden, Family Trust |
Ellerslie Auckland |
25 Feb 2004 - 25 Feb 2004 |
| Individual | Blomfield, Timothy Kennett |
Halfmoon Bay Auckland |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Timothy Kennett |
Halfmoon Bay Auckland |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Timothy Kennett |
Halfmoon Bay Auckland |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Timothy Kennett |
Half Moon Bay Auckland |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Hankins, Christopher Warren |
218 Marua Road Mt Wellington, Auckland 1051 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Hankins, Christopher Warren |
218 Marua Road Mt Wellington, Auckland 1051 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Hankins, Christopher Warren |
218 Marua Road Mt Wellington, Auckland 1051 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Barbara Ann |
Half Moon Bay Auckland 2012 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Blomfield, Barbara Ann |
Half Moon Bay Auckland 2012 New Zealand |
04 Feb 1986 - 17 Dec 2024 |
| Individual | Jamieson, Terry Gilbert |
Mahurangi West Warkworth 0983 New Zealand |
07 Sep 2012 - 18 Sep 2023 |
| Individual | Brinsden, Anthony Wayne |
Papatoetoe Auckland |
06 Jul 2009 - 07 Sep 2012 |
| Entity | Jenter Limited Shareholder NZBN: 9429034013786 Company Number: 1836431 |
Warkworth 0983 New Zealand |
06 Sep 2006 - 18 Sep 2023 |
| Entity | Economech Group Limited Shareholder NZBN: 9429038119552 Company Number: 850925 |
25 Feb 2004 - 06 Sep 2006 | |
| Entity | Economech Group Limited Shareholder NZBN: 9429038119552 Company Number: 850925 |
25 Feb 2004 - 06 Sep 2006 | |
| Individual | Elrick, Robert Shaun |
Remuera New Zealand |
06 Jul 2009 - 07 Sep 2012 |
| Individual | Drake, Family Trust |
Glendowie Auckland |
25 Feb 2004 - 25 Feb 2004 |
Alan Richard Drake - Director
Appointment date: 28 Mar 1989
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Feb 2007
Alma Mahmic-kadusic - Director
Appointment date: 11 Sep 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Sep 2019
Hannah Kate Evans - Director
Appointment date: 13 Oct 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 13 Oct 2021
George Andrew Reed - Director
Appointment date: 16 Jan 2025
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Jan 2025
Timothy Kennett Blomfield - Director (Inactive)
Appointment date: 28 Mar 1989
Termination date: 16 Dec 2024
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 02 Mar 2010
Terry Gilbert Jamieson - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 18 Aug 2023
Address: Mahurangi West, Warkworth, 0983 New Zealand
Address used since 03 Feb 2017
Anthony Wayne Brinsden - Director (Inactive)
Appointment date: 28 Mar 1989
Termination date: 05 Sep 2012
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 02 Mar 2010
Robert Leonard Beetson - Director (Inactive)
Appointment date: 28 Mar 1989
Termination date: 02 Apr 2001
Address: Kohimarama, Auckland,
Address used since 28 Mar 1989
P & H Corp Limited
Unit A, 218 Marua Rd
Y Not Tiling Group Limited
Flat G, 218 Marua Road
Talladega Holdings Limited
218 Marua Road
Economech Services Limited
Unit A
Kasteel Trustees Limited
Unit A, 218 Marua Rd
All Hours Refrigeration Limited
161c Marua Road
Fridgy Services Limited
Flat 3, 43 Gavin Street
Kyle Air Limited
1/32 Charles Fox Place
Longbeck Coolroom Hire Limited
Ground Floor, 611 Great South Road
Technicool Refrigeration Services (nz) Limited
51a West Tamaki Road
Xl Refrigeration Limited
Flat 1, 5 Rangiora Road