Shortcuts

Air Tools And Equipment Limited

Type: NZ Limited Company (Ltd)
9429039931467
NZBN
246573
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 19 Feb 1992
Suite 1, 202 Eastbourne Street
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 21 Mar 2016

Air Tools and Equipment Limited, a registered company, was registered on 02 Jul 1984. 9429039931467 is the NZBN it was issued. The company has been run by 3 directors: David John Broomhead - an active director whose contract began on 04 Nov 1991,
Stanley Owen Mudgway - an inactive director whose contract began on 05 Mar 1993 and was terminated on 18 Nov 1998,
Patrick Francis Mckenna - an inactive director whose contract began on 05 Mar 1993 and was terminated on 20 Mar 1998.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 1, 202 Eastbourne Street, Hastings, Hastings, 4122 (type: registered, physical).
Air Tools and Equipment Limited had been using Coffey Davidson Limited, 303 Karamu Road North, Hastings as their physical address up to 12 Mar 2001.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group consists of 37500 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 112500 shares (75 per cent).

Addresses

Previous addresses

Address #1: Coffey Davidson Limited, 303 Karamu Road North, Hastings

Physical address used from 12 Mar 2001 to 12 Mar 2001

Address #2: 206w Lyndon Road, Hastings New Zealand

Physical address used from 12 Mar 2001 to 21 Mar 2016

Address #3: Coffey Davidson Limited, 303 Karamu Road North, Hastings

Registered address used from 29 Oct 2000 to 29 Oct 2000

Address #4: 206 W Lyndon Rd, Hastings New Zealand

Registered address used from 29 Oct 2000 to 21 Mar 2016

Address #5: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings

Registered address used from 07 Apr 1999 to 29 Oct 2000

Address #6: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings

Physical address used from 07 Apr 1999 to 12 Mar 2001

Address #7: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings

Registered address used from 15 Jul 1996 to 07 Apr 1999

Address #8: Messrs Esam Cushing & Co, Chartered Accountants, 120 Karamu Road North, Hastings

Registered address used from 19 Feb 1992 to 15 Jul 1996

Address #9: Same As Registered Office

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #10: -

Physical address used from 19 Feb 1992 to 07 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37500
Individual Broomhead, Angela Margaret Parkvale
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 112500
Individual Broomhead, David John Parkvale
Hastings
4122
New Zealand
Directors

David John Broomhead - Director

Appointment date: 04 Nov 1991

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 11 Mar 2016

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 09 Mar 2018


Stanley Owen Mudgway - Director (Inactive)

Appointment date: 05 Mar 1993

Termination date: 18 Nov 1998

Address: Hastings,

Address used since 05 Mar 1993


Patrick Francis Mckenna - Director (Inactive)

Appointment date: 05 Mar 1993

Termination date: 20 Mar 1998

Address: Havelock North, Hawkes Bay,

Address used since 05 Mar 1993

Nearby companies

Safe Surfaces Limited
Suite 1, 202 Eastbourne Street

Onlineautos Limited
Suite 1, 202 Eastbourne Street

Cadeaux Limited
Suite 1, 202 Eastbourne Street

Bay Immigration Limited
Suite 1, 202 Eastbourne Street

Wright Partnership Limited
Suite 1, 202 Eastbourne Street

Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street