Air Con Counties Limited was launched on 16 Nov 2012 and issued a number of 9429030456457. The registered LTD company has been run by 3 directors: Ian Francis Mohan - an active director whose contract began on 24 Apr 2013,
Philip James Mohan - an active director whose contract began on 01 Aug 2020,
Philip James Mohan - an inactive director whose contract began on 16 Nov 2012 and was terminated on 24 Apr 2013.
According to the BizDb database (last updated on 16 Apr 2024), this company uses 5 addresess: 11 Kerr Cres, Pukekohe, Auckland, 2679 (office address),
11 Kerr Crescent, Pukekohe, 2679 (delivery address),
14 Mauku Road, Patumahoe, Auckland, 2679 (physical address),
14 Mauku Road, Patumahoe, Auckland, 2679 (service address) among others.
Up to 02 Dec 2022, Air Con Counties Limited had been using 122 Kitchener Road, Waiuku, Waiuku as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Acsl Group Limited (an entity) located at Patumahoe, Auckland postcode 2679. Air Con Counties Limited is classified as "Air conditioning equipment installation - except motor vehicles" (business classification E323310).
Other active addresses
Address #4: 11 Kerr Cres, Pukekohe, Auckland, 2679 New Zealand
Office address used from 03 Apr 2024
Address #5: 11 Kerr Crescent, Pukekohe, 2679 New Zealand
Delivery address used from 03 Apr 2024
Principal place of activity
122 Kitchener Road, Waiuku, Waiuku, 2123 New Zealand
Previous addresses
Address #1: 122 Kitchener Road, Waiuku, Waiuku, 2123 New Zealand
Registered & physical address used from 13 Apr 2022 to 02 Dec 2022
Address #2: 28 Tobin Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 22 May 2018 to 13 Apr 2022
Address #3: 155f Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 16 Jul 2014 to 22 May 2018
Address #4: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 16 Nov 2012 to 16 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Acsl Group Limited Shareholder NZBN: 9429046780959 |
Patumahoe Auckland 2679 New Zealand |
22 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mohan, Ian Francis |
Rd 3 Drury 2579 New Zealand |
15 Aug 2013 - 22 Apr 2021 |
Director | Philip James Mohan |
Pukekohe 2120 New Zealand |
16 Nov 2012 - 15 Aug 2013 |
Individual | Mohan, Philip James |
Pukekohe 2120 New Zealand |
16 Nov 2012 - 15 Aug 2013 |
Ultimate Holding Company
Ian Francis Mohan - Director
Appointment date: 24 Apr 2013
Address: Rd 3, Drury, 2579 New Zealand
Address used since 31 Oct 2014
Philip James Mohan - Director
Appointment date: 01 Aug 2020
Address: Pukekohe, 2679 New Zealand
Address used since 01 Dec 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Dec 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2020
Philip James Mohan - Director (Inactive)
Appointment date: 16 Nov 2012
Termination date: 24 Apr 2013
Address: Pukekohe, 2120 New Zealand
Address used since 16 Nov 2012
Lifecare Cambridge Limited
Level 2, 1 Wesley Street
Super Signs (2016) Limited
156a Manukau Road
Roving Eye Limited
152a Manukau Road
Bedroom Door Limited
Suite 1, 152 Manukau Road
Counties Fitness And Health Club (2006) Limited
151 Manukau Road
Jinbeen Limited
151d Manukau Road
Air Con Services Limited
155f Manukau Rd
Air Conditioning Compliance Services Limited
650 Burtt Road
Air Intelligence Limited
31 Wawatai Drive
Celsius Heating And Airconditioning Limited
100 Wily Road
Jack Frost Limited
329 Waiuku Road
The Local Guy Limited
49 Hooper Avenue