Shortcuts

Air Con Christchurch Limited

Type: NZ Limited Company (Ltd)
9429040354071
NZBN
140039
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Tucker, Stephen Trevor Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 2999
Individual Tucker, Judith Ellen Pegasus
Pegasus
7612
New Zealand
Directors

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

Nearby companies

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