Airstream Nz Limited, a registered company, was started on 08 Apr 2002. 9429036545377 is the number it was issued. "Rental of auxiliary transport equipment such as trailers, caravans" (business classification L661940) is how the company is classified. This company has been supervised by 3 directors: Michael James Coventry - an active director whose contract started on 08 Apr 2002,
Roy Chalton - an inactive director whose contract started on 08 Apr 2002 and was terminated on 10 Dec 2018,
Gareth Peter Tongue - an inactive director whose contract started on 01 Nov 2005 and was terminated on 09 Oct 2012.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 8 Garadice Road, Rothesay Bay, Auckland, 0630 (category: registered, physical).
Airstream Nz Limited had been using 23 Mayfair Crescent, Mairangi Bay, Auckland as their registered address until 26 Aug 2020.
More names for the company, as we identified at BizDb, included: from 02 May 2012 to 12 Dec 2018 they were named Albatross (2012) Limited, from 08 Apr 2002 to 02 May 2012 they were named Eagle Distributors Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (8.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.08%). Finally we have the third share allotment (998 shares 83.17%) made up of 1 entity.
Previous addresses
Address: 23 Mayfair Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 16 Jan 2019 to 26 Aug 2020
Address: 65 Gaunt Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Aug 2016 to 16 Jan 2019
Address: 196 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2014 to 17 Aug 2016
Address: Unit 18, 8-14 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Apr 2014 to 16 Apr 2014
Address: 196 Pakenham Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 May 2012 to 15 Apr 2014
Address: 3 Honan Place, Avondale, Waitakere, 1026 New Zealand
Physical & registered address used from 13 Sep 2011 to 16 May 2012
Address: Unit 10-251 Lincoln Road, Henderson, Waitakere 0610 New Zealand
Physical & registered address used from 02 Sep 2008 to 13 Sep 2011
Address: 196 Pakenham Street (west), Westhaven, Auckland
Registered & physical address used from 22 May 2002 to 02 Sep 2008
Address: 196 Pakenham St Wales, Westhaven, Auckland
Physical & registered address used from 08 Apr 2002 to 22 May 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Coventry, Michael James |
Rothesay Bay Auckland 0630 New Zealand |
08 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coventry, Michael James |
Rothesay Bay Auckland 0630 New Zealand |
08 Apr 2002 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Coventry, Michael James |
Rothesay Bay Auckland 0630 New Zealand |
08 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chalton, Roy |
Rd 2 Helensville 0875 New Zealand |
08 Apr 2002 - 06 Dec 2018 |
Individual | Chalton, Roy |
Rd 2 Helensville 0875 New Zealand |
08 Apr 2002 - 06 Dec 2018 |
Individual | Tongue, Gareth Peter |
Titirangi Watakere 0604 New Zealand |
25 Nov 2005 - 09 Oct 2012 |
Individual | Chalton, Roy |
Rd 2 Helensville 0875 New Zealand |
08 Apr 2002 - 06 Dec 2018 |
Michael James Coventry - Director
Appointment date: 08 Apr 2002
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 Aug 2013
Roy Chalton - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 10 Dec 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 13 Aug 2013
Gareth Peter Tongue - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 09 Oct 2012
Address: Titirangi, Waitakere 0604,
Address used since 26 Aug 2008
Great Barrier Island Coastal Rescue Service Charitable Trust
Corner Daldy Streets & Gaunt Streets
Oznz Consultation Limited
Shop 1c/ 101 Beaumont Street
Mataiahn Limited
Shop 1c, 101 Beaumont Street
Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive
World Power Limited
Shop, 8 No 1 Westhaven Drive
Global Dive Limited
132 Beaumont Street
Cold Cube Limited
61 Udys Road
House2go Limited
19 Ganymede Place
Nifty Limited
310 Redoubt Road
Phoenix Renovations Limited
22a Dexter Avenue
Snibac 4 U Limited
Zone 23, Unit G09
Spare Room Solutions Limited
642 Great South Road