Air Con Christchurch Limited, a registered company, was incorporated on 26 Nov 1979. 9429040354071 is the NZ business number it was issued. This company has been supervised by 3 directors: Stephen Trevor Tucker - an active director whose contract started on 30 Sep 1991,
Judith Ellen Tucker - an inactive director whose contract started on 20 Dec 2004 and was terminated on 08 Sep 2015,
May Adelaide Tucker - an inactive director whose contract started on 30 Sep 1991 and was terminated on 20 Dec 2004.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Air Con Christchurch Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Past names for this company, as we managed to find at BizDb, included: from 02 Oct 1995 to 27 Jun 2019 they were called West Ellen Distributors Limited, from 13 Jun 1994 to 02 Oct 1995 they were called Stephen Tucker Electrical Limited and from 26 Nov 1979 to 13 Jun 1994 they were called Hillmorton Electrical Limited.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.03 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2999 shares (99.97 per cent).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 23 Mar 2010 to 07 May 2012
Address: Unit 8 / 33 Watts Road, Sockburn, Christchurch
Registered & physical address used from 09 Oct 2005 to 23 Mar 2010
Address: Unit 3/22 Lowther St, Sockburn, Christchurch
Physical address used from 27 Sep 2002 to 09 Oct 2005
Address: Unit 3/22 Lowther Street, Sockburn, Christchurch
Registered address used from 11 Jun 2002 to 09 Oct 2005
Address: C/- Ainger Tomlin, 116 Riccarton Road, Christchurch
Physical address used from 01 Jul 1997 to 27 Sep 2002
Address: C/o M J Mowat, 4 Riccarton Road, Christchurch
Registered address used from 30 Sep 1995 to 11 Jun 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tucker, Stephen Trevor |
Pegasus Pegasus 7612 New Zealand |
26 Nov 1979 - |
Shares Allocation #2 Number of Shares: 2999 | |||
Individual | Tucker, Judith Ellen |
Pegasus Pegasus 7612 New Zealand |
26 Nov 1979 - |
Stephen Trevor Tucker - Director
Appointment date: 30 Sep 1991
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 26 Jan 2016
Judith Ellen Tucker - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 08 Sep 2015
Address: West Melton, New Zealand
Address used since 20 Dec 2004
May Adelaide Tucker - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 20 Dec 2004
Address: Templeton,
Address used since 30 Sep 1991
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House