Aerofast Tiedowns Limited, a registered company, was incorporated on 22 Jun 2007. 9429000013673 is the NZ business number it was issued. "Synthetic fibre textile mfg" (ANZSIC C131330) is how the company was categorised. This company has been managed by 6 directors: Edward Callum Mulligan - an active director whose contract began on 22 Jun 2007,
James Eoin Stringer - an active director whose contract began on 27 Oct 2022,
Rebecca Jayne Rosie - an active director whose contract began on 27 Oct 2022,
Peter Robert Michael Farrell - an inactive director whose contract began on 17 Oct 2022 and was terminated on 03 Nov 2022,
Edward Calum Mulligan - an inactive director whose contract began on 22 Jun 2007 and was terminated on 17 Oct 2022.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Shivas Place, Bromley, Christchurch, 8062 (type: registered, postal).
Aerofast Tiedowns Limited had been using Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address up until 10 May 2023.
One entity owns all company shares (exactly 100000 shares) - Sio No14 Aerofast Limited - located at 8062, Christchurch Central, Christchurch.
Other active addresses
Address #4: 2 Shivas Place, Bromley, Christchurch, 8062 New Zealand
Registered address used from 10 May 2023
Previous addresses
Address #1: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 27 Oct 2022 to 10 May 2023
Address #2: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 May 2018 to 27 Oct 2022
Address #3: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 30 May 2011 to 10 May 2018
Address #4: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Physical & registered address used from 28 May 2010 to 30 May 2011
Address #5: Miller Gale & Winter, Level 6 Amuri Courts, 293 Durham Street, Christchurch
Registered & physical address used from 22 Jun 2007 to 28 May 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Sio No14 Aerofast Limited Shareholder NZBN: 9429050826261 |
Christchurch Central Christchurch 8011 New Zealand |
18 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mulligan, Victoria Jane |
Redcliffs Christchurch 8081 New Zealand |
22 Jun 2007 - 18 Oct 2022 |
Individual | Mulligan, Edward Callum |
Redcliffs Christchurch, 8081 New Zealand |
22 Jun 2007 - 10 Sep 2020 |
Individual | Cooper, Christopher Johh |
Christchurch |
22 Jun 2007 - 27 Jun 2010 |
Individual | Mulligan, Victoria Jane |
Redcliffs Christchurch 8081 New Zealand |
22 Jun 2007 - 18 Oct 2022 |
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
Christchurch 8013 New Zealand |
04 Jul 2007 - 18 Oct 2022 |
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
Christchurch 8013 New Zealand |
04 Jul 2007 - 18 Oct 2022 |
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
Christchurch 8013 New Zealand |
04 Jul 2007 - 18 Oct 2022 |
Individual | Mulligan, Victoria Jane |
Redcliffs Christchurch 8081 New Zealand |
22 Jun 2007 - 18 Oct 2022 |
Individual | Mulligan, Victoria Jane |
Redcliffs Christchurch 8081 New Zealand |
22 Jun 2007 - 18 Oct 2022 |
Individual | Mulligan, Edward Calum |
Redcliffs Christchurch 8081 New Zealand |
10 Sep 2020 - 18 Oct 2022 |
Individual | Mulligan, Edward Callum |
Redcliffs Christchurch, 8081 New Zealand |
22 Jun 2007 - 10 Sep 2020 |
Individual | Mulligan, Edward Callum |
Redcliffs Christchurch, 8081 New Zealand |
22 Jun 2007 - 10 Sep 2020 |
Edward Callum Mulligan - Director
Appointment date: 22 Jun 2007
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 May 2015
James Eoin Stringer - Director
Appointment date: 27 Oct 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Oct 2022
Rebecca Jayne Rosie - Director
Appointment date: 27 Oct 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 27 Oct 2022
Peter Robert Michael Farrell - Director (Inactive)
Appointment date: 17 Oct 2022
Termination date: 03 Nov 2022
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 17 Oct 2022
Edward Calum Mulligan - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 17 Oct 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 May 2015
Victoria Jane Mulligan - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 17 Oct 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 May 2015
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Ecotech Limited
2nd Floor, 18 Woollcombe Street
G E Tregenza Limited
2nd Floor, 18 Woollcombe Street
Sky Castle Limited
19 Yarnbrook Grove
Sports Worx Limited
22 Catherine Street