Air Restore (Nz) Limited was started on 04 Sep 2007 and issued an NZ business number of 9429033156330. The registered LTD company has been supervised by 4 directors: John Paul Hunter - an active director whose contract started on 19 Feb 2008,
John Hunter - an active director whose contract started on 19 Feb 2008,
Sahil Arora - an active director whose contract started on 09 Sep 2020,
Scott Andrew Summerville - an inactive director whose contract started on 04 Sep 2007 and was terminated on 07 Aug 2012.
As stated in our database (last updated on 09 Apr 2024), this company registered 6 addresess: 78 Opanuku Road, Henderson Valley, Waitakere, Auckland, 0612 (registered address),
320 Paremoremo Road, Paremoremo, North Shore City, Auckland, 0632 (service address),
P O Box 40876, Glenfield, Auckland, 0747 (postal address),
6A Freya Place, Torbay, Auckland, 0630 (office address) among others.
Up until 30 Jul 2018, Air Restore (Nz) Limited had been using 25C Ashfield Road, Wairau Valley, Auckland as their registered address.
BizDb found past names used by this company: from 04 Sep 2007 to 02 Mar 2011 they were called New Zealand Restorations Limited.
A total of 30 shares are issued to 6 groups (10 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Hunter, John Paul (a director) located at Henderson Valley, Waitakere, Auckland postcode 0612.
The 2nd group consists of 1 shareholder, holds 6.67 per cent shares (exactly 2 shares) and includes
Hunter, Tony Tuhiwai - located at Henderson Valley, Waitakere, Auckland.
The 3rd share allotment (7 shares, 23.33%) belongs to 3 entities, namely:
Hunter, John Paul, located at Henderson Valley, Waitakere, Auckland (an individual),
Ghatore, Harman, located at Torbay, Auckland (an individual),
Arora, Sahil, located at Paremoremo, North Shore City, Auckland (an individual). Air Restore (Nz) Limited was categorised as "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310).
Other active addresses
Address #4: 6a Freya Place, Torbay, Auckland, 0630 New Zealand
Office address used from 06 Jul 2020
Address #5: 78 Opanuku Road, Henderson Valley, Waitakere, Auckland, 0612 New Zealand
Registered address used from 25 Jul 2023
Address #6: 320 Paremoremo Road, Paremoremo, North Shore City, Auckland, 0632 New Zealand
Service address used from 25 Jul 2023
Principal place of activity
25c Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 25c Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 18 Jun 2014 to 30 Jul 2018
Address #2: 25c Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 17 Jun 2014 to 30 Jul 2018
Address #3: 25c Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 16 Jun 2014 to 17 Jun 2014
Address #4: 25c Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 16 Jun 2014 to 18 Jun 2014
Address #5: 74 Parkrd, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 09 Jul 2010 to 16 Jun 2014
Address #6: 43 Kitchener Rd, Waiuku New Zealand
Physical address used from 04 Sep 2007 to 09 Jul 2010
Address #7: 43 Kitchener Rd, Waiuku Auckland New Zealand
Registered address used from 04 Sep 2007 to 09 Jul 2010
Basic Financial info
Total number of Shares: 30
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Hunter, John Paul |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
17 Jul 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hunter, Tony Tuhiwai |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
17 Apr 2018 - |
Shares Allocation #3 Number of Shares: 7 | |||
Individual | Hunter, John Paul |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
12 Nov 2008 - |
Individual | Ghatore, Harman |
Torbay Auckland 0630 New Zealand |
29 Sep 2020 - |
Individual | Arora, Sahil |
Paremoremo, North Shore City Auckland 0632 New Zealand |
17 Apr 2018 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Natua, Sylvia Elizabeth |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
12 Nov 2008 - |
Individual | Kayll, Katarina Debarah Heni |
Henderson Valley Auckland 0612 New Zealand |
12 Nov 2008 - |
Individual | Hunter, John Paul |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
12 Nov 2008 - |
Shares Allocation #5 Number of Shares: 7 | |||
Individual | Hunter, Tony Tuhiwai |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
17 Apr 2018 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Arora, Sahil |
Paremoremo, North Shore City Auckland 0632 New Zealand |
17 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, John |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
12 Mar 2008 - 17 Jul 2023 |
Individual | Hunter, John |
Henderson Valley, Waitakere Auckland 0612 New Zealand |
12 Mar 2008 - 17 Jul 2023 |
Individual | Summerville, Scott Andrew |
Woolloongabba Qld 4102 |
04 Sep 2007 - 15 Nov 2012 |
Entity | Trustee Corporation (no.3) Limited Shareholder NZBN: 9429032701067 Company Number: 2141117 |
12 Nov 2008 - 15 Nov 2012 | |
Individual | Hunter, John |
Waiuku Auckland New Zealand |
19 Feb 2008 - 19 Feb 2008 |
Entity | Trustee Corporation (no.3) Limited Shareholder NZBN: 9429032701067 Company Number: 2141117 |
12 Nov 2008 - 15 Nov 2012 |
John Paul Hunter - Director
Appointment date: 19 Feb 2008
Address: Henderson Valley, Waitakere, Auckland, 0612 New Zealand
Address used since 17 Jul 2023
John Hunter - Director
Appointment date: 19 Feb 2008
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 27 Jul 2015
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 20 Jul 2018
Sahil Arora - Director
Appointment date: 09 Sep 2020
Address: Paremoremo, North Shore City, Auckland, 0632 New Zealand
Address used since 17 Jul 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Sep 2020
Scott Andrew Summerville - Director (Inactive)
Appointment date: 04 Sep 2007
Termination date: 07 Aug 2012
Address: Woolloongabba,
Address used since 04 Sep 2007
Il Casaro Limited
1/27 Ashfield Road
Manila Motors Limited
2/29 Ashfield Road
Rolch Automotive Nz Limited
Unit 1, 29 Ashfield Road
Srithammayos Nz Limited
2/29 Ashfield Road
Auckland And District Pipe Band Incorporated
Unit 3
Fan Warehouse Limited
26 Ashfield Road, Wairau Valley
Air Solutions Nz Limited
56 Girrahween Drive
Dx Airworld Limited
13 Halberg Street
Fonko Nz Limited
5b Target Court
Heatstar Limited
6 Altona Road
Lh Airconditioning Limited
Flat 4, 28 Porana Road
Ventilation Systems (new Zealand) Limited
47 Easton Park Parade