Cristal Air International Limited was started on 17 Mar 2005 and issued a New Zealand Business Number of 9429034916988. The registered LTD company has been run by 7 directors: Simon James Mackenzie - an active director whose contract began on 31 Mar 2017,
Jason George Hollingworth - an active director whose contract began on 03 Feb 2021,
Bruce Patrick Gordon - an inactive director whose contract began on 06 Jul 2012 and was terminated on 22 Jun 2018,
James Albert Carmichael - an inactive director whose contract began on 31 Mar 2017 and was terminated on 09 Feb 2018,
Robert Marsden Bell - an inactive director whose contract began on 17 Dec 2012 and was terminated on 31 Mar 2017.
As stated in our data (last updated on 01 Mar 2024), the company registered 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: service, registered).
Until 04 Sep 2017, Cristal Air International Limited had been using Level 20, 88 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
E-Co Products Group Limited (an entity) located at Newmarket, Auckland postcode 1023. Cristal Air International Limited is categorised as "Ventilation equipment installation nec" (business classification E323340).
Previous addresses
Address #1: Level 20, 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Feb 2011 to 04 Sep 2017
Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 02 Jun 2010 to 25 Feb 2011
Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland, Auckland
Registered & physical address used from 22 Sep 2008 to 02 Jun 2010
Address #4: Whk Gosling Chapman Ltd, A Division Of, Whk (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical address used from 13 Sep 2006 to 22 Sep 2008
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered address used from 13 Sep 2006 to 22 Sep 2008
Address #6: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 17 Mar 2005 to 13 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | E-co Products Group Limited Shareholder NZBN: 9429031737975 |
Newmarket Auckland 1023 New Zealand |
09 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foot, Mary Janine |
Kumeu Auckland 0891 |
23 Dec 2008 - 27 Jun 2010 |
Individual | Foot, Marcus Shane |
Kumeu Auckland 0891 |
17 Mar 2005 - 27 Jun 2010 |
Entity | Q.t.l. Trustees (no.68) Limited Shareholder NZBN: 9429032444032 Company Number: 2198223 |
23 Dec 2008 - 23 Dec 2008 | |
Individual | Perrett, Michael John |
Te Atatu Peninsula Auckland 0610 |
17 Mar 2005 - 27 Jun 2010 |
Individual | Perrett, Rachel Rowena |
Te Atatu Peninsula Auckland 0610 |
31 Mar 2006 - 23 Dec 2008 |
Entity | Q.t.l. Trustees (no.67) Limited Shareholder NZBN: 9429032443189 Company Number: 2198209 |
23 Dec 2008 - 27 Jun 2010 | |
Entity | Q.t.l. Trustees (no.68) Limited Shareholder NZBN: 9429032444032 Company Number: 2198223 |
23 Dec 2008 - 23 Dec 2008 | |
Entity | Q.t.l. Trustees (no.67) Limited Shareholder NZBN: 9429032443189 Company Number: 2198209 |
23 Dec 2008 - 27 Jun 2010 |
Ultimate Holding Company
Simon James Mackenzie - Director
Appointment date: 31 Mar 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Mar 2017
Jason George Hollingworth - Director
Appointment date: 03 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 2021
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 22 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Nov 2014
James Albert Carmichael - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 09 Feb 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 31 Mar 2017
Robert Marsden Bell - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 31 Mar 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Nov 2014
Michael John Perrett - Director (Inactive)
Appointment date: 17 Mar 2005
Termination date: 18 Dec 2012
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 26 May 2010
Marcus Shane Foot - Director (Inactive)
Appointment date: 17 Mar 2005
Termination date: 06 Jul 2012
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 26 May 2010
E-co Products Group Limited
Vector Centre
Advanced Metering Services Limited
101 Carlton Gore Road
Vector Northern Property Limited
Level 4
Bluecurrent Services Nz Limited
101 Carlton Gore Road
Vector Esps Trustee Limited
Level 4
Vector Communications Limited
101 Carlton Gore Road
A2 Electrical Services Limited
14 Ely Avenue
Dustex Limited
Level 1, 103 Carlton Gore Road
E-co Products Group Limited
Vector Centre
Set Point Hvac & Refrigeration Limited
68 A Middleton Road
Utility Brokers Limited
1/103 Carlton Gore Road
Vector Energy Solutions Limited
101 Carlton Gore Road