It Air Limited, a registered company, was launched on 24 May 2005. 9429034783405 is the NZ business number it was issued. This company has been supervised by 2 directors: Peter Rainsbury - an active director whose contract started on 24 May 2005,
Kenneth John Morris - an inactive director whose contract started on 24 May 2005 and was terminated on 07 Feb 2017.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 1 Mcnab Street, Penrose, Auckland, 1061 (category: physical, registered).
It Air Limited had been using Suite 5, 110 Mays Road, Onehunga, Auckland as their registered address until 30 Aug 2018.
More names for the company, as we established at BizDb, included: from 28 Apr 2006 to 20 Jun 2008 they were called Intelair Limited, from 23 Mar 2006 to 28 Apr 2006 they were called Intel Air Limited and from 24 May 2005 to 23 Mar 2006 they were called Allied Trade Services (2005) Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Suite 5, 110 Mays Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 30 Oct 2017 to 30 Aug 2018
Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 20 Oct 2017 to 30 Oct 2017
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 20 Oct 2017
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 07 Nov 2013 to 29 Aug 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 06 Nov 2009 to 07 Nov 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 05 May 2006 to 06 Nov 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical & registered address used from 24 May 2005 to 05 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Rainsbury, Peter |
Ellerslie Auckland 1051 New Zealand |
24 May 2005 - |
Individual | Rainsbury, Elizabeth Anne |
Ellerslie Auckland 1051 New Zealand |
24 May 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rainsbury, Elizabeth Anne |
Ellerslie Auckland 1051 New Zealand |
24 May 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rainsbury, Peter |
Ellerslie Auckland 1051 New Zealand |
24 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cst Trustees (2007) Limited Shareholder NZBN: 9429033176963 Company Number: 1978235 |
East Tamaki Auckland 2013 New Zealand |
27 Apr 2010 - 06 Nov 2017 |
Entity | Cst Trustees (2007) Limited Shareholder NZBN: 9429033176963 Company Number: 1978235 |
27 Apr 2010 - 06 Nov 2017 | |
Entity | Inder Lynch Trustee Company Limited Shareholder NZBN: 9429035709374 Company Number: 1425959 |
24 May 2005 - 02 May 2013 | |
Entity | Ken & Kay Morris Family Trust Limited Shareholder NZBN: 9429030433311 Company Number: 4124339 |
02 May 2013 - 09 Feb 2017 | |
Individual | Morris, Kenneth John |
The Gardens Manukau 2105 New Zealand |
24 May 2005 - 09 Feb 2017 |
Entity | Inder Lynch Trustee Company Limited Shareholder NZBN: 9429035709374 Company Number: 1425959 |
24 May 2005 - 02 May 2013 | |
Entity | Ken & Kay Morris Family Trust Limited Shareholder NZBN: 9429030433311 Company Number: 4124339 |
02 May 2013 - 09 Feb 2017 | |
Individual | Morris, Kay Maree |
The Gardens Manukau 2105 New Zealand |
24 May 2005 - 09 Feb 2017 |
Peter Rainsbury - Director
Appointment date: 24 May 2005
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 24 May 2005
Kenneth John Morris - Director (Inactive)
Appointment date: 24 May 2005
Termination date: 07 Feb 2017
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 30 Oct 2009
Pets At Rest Limited
6/110 Mays Road
Living Source Limited
Suite 4, 110 Mays Road
Biotrace Limited
Suite 4, 110 Mays Road
Rendertech Limited
Unit 2
The New Zealand Pet Crematorium Association Incorporated
Unit 6, 110 Mays Road
Tyco Projects (australia) Pty Limited
8 Henderson Place