Shortcuts

All Seasons Air Conditioning Limited

Type: NZ Limited Company (Ltd)
9429033770345
NZBN
1882530
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

All Seasons Air Conditioning Limited was launched on 03 Nov 2006 and issued a number of 9429033770345. The registered LTD company has been run by 5 directors: Josias Paulus Viviers - an active director whose contract began on 01 Apr 2012,
Lynette Wendy Barrett - an active director whose contract began on 02 Jul 2019,
Trevor Noel Barrett - an inactive director whose contract began on 07 Nov 2006 and was terminated on 08 Sep 2018,
Keith Ronald Ward - an inactive director whose contract began on 07 Nov 2006 and was terminated on 22 Dec 2008,
Stephen Nelley - an inactive director whose contract began on 03 Nov 2006 and was terminated on 10 Nov 2006.
According to BizDb's database (last updated on 18 Apr 2024), this company registered 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Up to 01 Jul 2022, All Seasons Air Conditioning Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address.
BizDb identified past names for this company: from 03 Nov 2006 to 10 Nov 2006 they were named Fast Companies No 1 Limited.
A total of 114 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 56 shares are held by 3 entities, namely:
Viviers Trustees 205352 Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Viviers, Vanessa (an individual) located at Bellevue, Tauranga postcode 3110,
Viviers, Josias Paulus (a director) located at Bellevue, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 57 shares) and includes
Tailor Holdings Limited - located at Te Awamutu, Te Awamutu.
The third share allocation (1 share, 0.88%) belongs to 1 entity, namely:
Viviers, Josias Paulus, located at Bellevue, Tauranga (a director).

Addresses

Previous addresses

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 18 May 2022 to 01 Jul 2022

Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 02 May 2022 to 18 May 2022

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 01 Sep 2021 to 02 May 2022

Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand

Registered address used from 09 Oct 2019 to 01 Sep 2021

Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand

Registered address used from 03 Nov 2015 to 09 Oct 2019

Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand

Physical address used from 03 Nov 2015 to 01 Sep 2021

Address: 411 Greenhill Drive, Te Awamutu New Zealand

Physical & registered address used from 17 Jul 2009 to 03 Nov 2015

Address: 23 Scott Street, Cambridge 3432

Registered & physical address used from 27 Apr 2009 to 17 Jul 2009

Address: 20 Milicich Place, Cambridge

Physical & registered address used from 03 Nov 2006 to 27 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 114

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Entity (NZ Limited Company) Viviers Trustees 205352 Limited
Shareholder NZBN: 9429047896390
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Viviers, Vanessa Bellevue
Tauranga
3110
New Zealand
Director Viviers, Josias Paulus Bellevue
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 57
Entity (NZ Limited Company) Tailor Holdings Limited
Shareholder NZBN: 9429038409462
Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Viviers, Josias Paulus Bellevue
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelley, Stephen Cambridge
Individual Nielsen, David Edward Godman 586 Victoria Street
Hamilton
Individual Turner, David Mark Rd1
Karaka
Individual Ward, Keith Ronald Orakei
Auckland
Directors

Josias Paulus Viviers - Director

Appointment date: 01 Apr 2012

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 01 Apr 2012


Lynette Wendy Barrett - Director

Appointment date: 02 Jul 2019

Address: Pauanui, 3579 New Zealand

Address used since 31 Aug 2021

Address: Pauanui, 3579 New Zealand

Address used since 02 Jul 2019


Trevor Noel Barrett - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 08 Sep 2018

Address: Pauanui, Hikuai, 3579 New Zealand

Address used since 04 Oct 2016


Keith Ronald Ward - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 22 Dec 2008

Address: Orakei, Auckland,

Address used since 07 Nov 2006


Stephen Nelley - Director (Inactive)

Appointment date: 03 Nov 2006

Termination date: 10 Nov 2006

Address: Cambridge,

Address used since 03 Nov 2006

Nearby companies

Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,

Waipa Youth Charitable Trust
411 Greenhill Drive

Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue

Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive

Admoe Race Properties Limited
1113 Racecourse Road

Yms Dental Limited
1155 Racecourse Road