Super Air Limited, a registered company, was launched on 02 Aug 1972. 9429040091013 is the New Zealand Business Number it was issued. "Aerial fertiliser spreading" (ANZSIC A052907) is how the company is categorised. This company has been run by 16 directors: Matthew William Skilton - an active director whose contract started on 02 Sep 2019,
Kelvin Andrew Wickham - an active director whose contract started on 02 Oct 2023,
Mark Douglas Wynne - an inactive director whose contract started on 30 Sep 2014 and was terminated on 29 Sep 2023,
Nicholas Brent Jackson - an inactive director whose contract started on 01 Feb 2019 and was terminated on 02 Sep 2019,
Richard Keith Hopkins - an inactive director whose contract started on 31 May 2013 and was terminated on 31 Jan 2019.
Updated on 19 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 161 Hewletts Road, Mount Maunganui, 3116 (registered address),
161 Hewletts Road, Mt. Maunganui, 3116 (physical address),
161 Hewletts Road, Mt. Maunganui, 3116 (service address).
Super Air Limited had been using C/- Ballance Agri-Nutrients Limited, Hewletts Road, Mt. Maunganui as their physical address up until 10 Feb 2012.
Other names for the company, as we managed to find at BizDb, included: from 02 Aug 1972 to 01 Nov 1988 they were called Custom Blend Feeds & Fertilisers Limited.
A single entity controls all company shares (exactly 2543000 shares) - Ballance Agri-Nutrients Limited - located at 3116, Mount Maunganui, Mount Maunganui.
Previous addresses
Address #1: C/- Ballance Agri-nutrients Limited, Hewletts Road, Mt. Maunganui New Zealand
Physical address used from 07 Mar 2002 to 10 Feb 2012
Address #2: C/- Bop Fertiliser Limited, Hewletts Road, Mt. Maunganui
Physical address used from 13 Jun 1997 to 07 Mar 2002
Address #3: Hewletts Road,, Mount Maunganui. New Zealand
Registered address used from 13 Jun 1997 to 10 Feb 2012
Basic Financial info
Total number of Shares: 2543000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2543000 | |||
Entity (NZ Co-operative Company) | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040142319 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giffney, Graeme |
Taupo |
27 Feb 2004 - 27 Feb 2004 |
Individual | Johnstone, Richard Campbell |
Matira Rd2 Ngaruawhahia |
27 Feb 2004 - 27 Feb 2004 |
Individual | Marshall, Leslie K |
Drury |
27 Feb 2004 - 27 Feb 2004 |
Individual | Algie, Raewyn L |
Hamilton |
27 Feb 2004 - 27 Feb 2004 |
Entity | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040719078 Company Number: 51991 |
02 Aug 1972 - 27 Feb 2007 | |
Individual | Williams, Derek W J |
Mt Maunganui |
27 Feb 2004 - 27 Feb 2004 |
Individual | Goudie, Philip A |
Hamilton |
27 Feb 2004 - 27 Feb 2004 |
Individual | Wilkie, K W |
Te Kuiti |
27 Feb 2004 - 27 Feb 2004 |
Individual | Keen, Michael L |
Hamilton |
27 Feb 2004 - 27 Feb 2004 |
Individual | Whetton, Peter G |
Hamilton |
27 Feb 2004 - 27 Feb 2004 |
Individual | Wilkie, M H |
Te Kuiti |
27 Feb 2004 - 27 Feb 2004 |
Entity | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040719078 Company Number: 51991 |
02 Aug 1972 - 27 Feb 2007 | |
Individual | Baker, Jim |
Otorohanga |
27 Feb 2004 - 27 Feb 2004 |
Ultimate Holding Company
Matthew William Skilton - Director
Appointment date: 02 Sep 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Sep 2019
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 29 Nov 2019
Kelvin Andrew Wickham - Director
Appointment date: 02 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Oct 2023
Mark Douglas Wynne - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 29 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2014
Nicholas Brent Jackson - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 02 Sep 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Feb 2019
Richard Keith Hopkins - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 31 Jan 2019
Address: Mount Maunganui, 3116 New Zealand
Address used since 31 May 2013
Larry Donald Bilodeau - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 30 Sep 2014
Address: Tauranga,
Address used since 03 Feb 2010
Oliver Cother Saxton - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 31 May 2013
Address: Tikotiko Road, R D 2, Huntly,
Address used since 25 Nov 2003
David Pembroke Hurst - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 27 Sep 2012
Address: R D 7, Te Puke,
Address used since 12 Feb 1996
Robert Edward Buckley - Director (Inactive)
Appointment date: 04 Nov 2001
Termination date: 30 Sep 2003
Address: Te Kuiti,
Address used since 04 Nov 2001
Richard Campbell Johnstone - Director (Inactive)
Appointment date: 26 Jul 1990
Termination date: 14 Apr 2003
Address: R D 2, Ngaruawahia,
Address used since 26 Jul 1990
Peter Graham Whetton - Director (Inactive)
Appointment date: 24 Jul 1996
Termination date: 04 Nov 2001
Address: Hamilton,
Address used since 24 Jul 1996
Rex Wilson Syminton - Director (Inactive)
Appointment date: 26 Jul 1990
Termination date: 29 Aug 2000
Address: Katikati,
Address used since 26 Jul 1990
Larry Greene - Director (Inactive)
Appointment date: 26 Jul 1990
Termination date: 14 Aug 1997
Address: Hamilton,
Address used since 26 Jul 1990
Roger Newton Stanich - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 21 Oct 1996
Address: Huntly,
Address used since 18 Aug 1994
Leslie Marshall - Director (Inactive)
Appointment date: 26 Jul 1990
Termination date: 24 Jul 1996
Address: Drury,
Address used since 26 Jul 1990
Cecil Bruce Candy - Director (Inactive)
Appointment date: 26 Jul 1990
Termination date: 21 Jan 1996
Address: Matamata,
Address used since 26 Jul 1990
Seales Winslow Limited
161 Hewletts Road
Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road
Bop Fertiliser Limited
161 Hewletts Road
Ballance Agri-nutrients (kapuni) Limited
161 Hewletts Road
Altum Nutrition Limited
161 Hewletts Road
Ag Hub Limited
161 Hewletts Road
Helicopters Hawkes Bay (2006) Limited
109 Tuwharetoa Street
Massey Airfield Limited
1-3 Harris Street
Northland Helicopters Limited
411 Greenhill Drive
Rj International Limited
155g Manukau Rd
Rural Helicopters Limited
18 Anzac Road
Western Helicopters Limited
44 Heuheu Street