Shortcuts

Super Air Limited

Type: NZ Limited Company (Ltd)
9429040091013
NZBN
192498
Company Number
Registered
Company Status
A052907
Industry classification code
Aerial Fertiliser Spreading
Industry classification description
Current address
161 Hewletts Road
Mount Maunganui 3116
New Zealand
Registered address used since 10 Feb 2012
161 Hewletts Road
Mt. Maunganui 3116
New Zealand
Physical & service address used since 10 Feb 2012

Super Air Limited, a registered company, was launched on 02 Aug 1972. 9429040091013 is the New Zealand Business Number it was issued. "Aerial fertiliser spreading" (ANZSIC A052907) is how the company is categorised. This company has been run by 16 directors: Matthew William Skilton - an active director whose contract started on 02 Sep 2019,
Kelvin Andrew Wickham - an active director whose contract started on 02 Oct 2023,
Mark Douglas Wynne - an inactive director whose contract started on 30 Sep 2014 and was terminated on 29 Sep 2023,
Nicholas Brent Jackson - an inactive director whose contract started on 01 Feb 2019 and was terminated on 02 Sep 2019,
Richard Keith Hopkins - an inactive director whose contract started on 31 May 2013 and was terminated on 31 Jan 2019.
Updated on 19 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 161 Hewletts Road, Mount Maunganui, 3116 (registered address),
161 Hewletts Road, Mt. Maunganui, 3116 (physical address),
161 Hewletts Road, Mt. Maunganui, 3116 (service address).
Super Air Limited had been using C/- Ballance Agri-Nutrients Limited, Hewletts Road, Mt. Maunganui as their physical address up until 10 Feb 2012.
Other names for the company, as we managed to find at BizDb, included: from 02 Aug 1972 to 01 Nov 1988 they were called Custom Blend Feeds & Fertilisers Limited.
A single entity controls all company shares (exactly 2543000 shares) - Ballance Agri-Nutrients Limited - located at 3116, Mount Maunganui, Mount Maunganui.

Addresses

Previous addresses

Address #1: C/- Ballance Agri-nutrients Limited, Hewletts Road, Mt. Maunganui New Zealand

Physical address used from 07 Mar 2002 to 10 Feb 2012

Address #2: C/- Bop Fertiliser Limited, Hewletts Road, Mt. Maunganui

Physical address used from 13 Jun 1997 to 07 Mar 2002

Address #3: Hewletts Road,, Mount Maunganui. New Zealand

Registered address used from 13 Jun 1997 to 10 Feb 2012

Contact info
www.superair.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2543000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2543000
Entity (NZ Co-operative Company) Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040142319
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giffney, Graeme Taupo
Individual Johnstone, Richard Campbell Matira
Rd2 Ngaruawhahia
Individual Marshall, Leslie K Drury
Individual Algie, Raewyn L Hamilton
Entity Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040719078
Company Number: 51991
Individual Williams, Derek W J Mt Maunganui
Individual Goudie, Philip A Hamilton
Individual Wilkie, K W Te Kuiti
Individual Keen, Michael L Hamilton
Individual Whetton, Peter G Hamilton
Individual Wilkie, M H Te Kuiti
Entity Ballance Agri-nutrients Limited
Shareholder NZBN: 9429040719078
Company Number: 51991
Individual Baker, Jim Otorohanga

Ultimate Holding Company

21 Jul 1991
Effective Date
Ballance Agri-nutrients Limited
Name
Coop
Type
178492
Ultimate Holding Company Number
NZ
Country of origin
Directors

Matthew William Skilton - Director

Appointment date: 02 Sep 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Sep 2019

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 29 Nov 2019


Kelvin Andrew Wickham - Director

Appointment date: 02 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Oct 2023


Mark Douglas Wynne - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 29 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2014


Nicholas Brent Jackson - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 02 Sep 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2019


Richard Keith Hopkins - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 31 Jan 2019

Address: Mount Maunganui, 3116 New Zealand

Address used since 31 May 2013


Larry Donald Bilodeau - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 30 Sep 2014

Address: Tauranga,

Address used since 03 Feb 2010


Oliver Cother Saxton - Director (Inactive)

Appointment date: 25 Nov 2003

Termination date: 31 May 2013

Address: Tikotiko Road, R D 2, Huntly,

Address used since 25 Nov 2003


David Pembroke Hurst - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 27 Sep 2012

Address: R D 7, Te Puke,

Address used since 12 Feb 1996


Robert Edward Buckley - Director (Inactive)

Appointment date: 04 Nov 2001

Termination date: 30 Sep 2003

Address: Te Kuiti,

Address used since 04 Nov 2001


Richard Campbell Johnstone - Director (Inactive)

Appointment date: 26 Jul 1990

Termination date: 14 Apr 2003

Address: R D 2, Ngaruawahia,

Address used since 26 Jul 1990


Peter Graham Whetton - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 04 Nov 2001

Address: Hamilton,

Address used since 24 Jul 1996


Rex Wilson Syminton - Director (Inactive)

Appointment date: 26 Jul 1990

Termination date: 29 Aug 2000

Address: Katikati,

Address used since 26 Jul 1990


Larry Greene - Director (Inactive)

Appointment date: 26 Jul 1990

Termination date: 14 Aug 1997

Address: Hamilton,

Address used since 26 Jul 1990


Roger Newton Stanich - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 21 Oct 1996

Address: Huntly,

Address used since 18 Aug 1994


Leslie Marshall - Director (Inactive)

Appointment date: 26 Jul 1990

Termination date: 24 Jul 1996

Address: Drury,

Address used since 26 Jul 1990


Cecil Bruce Candy - Director (Inactive)

Appointment date: 26 Jul 1990

Termination date: 21 Jan 1996

Address: Matamata,

Address used since 26 Jul 1990

Nearby companies

Seales Winslow Limited
161 Hewletts Road

Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road

Bop Fertiliser Limited
161 Hewletts Road

Ballance Agri-nutrients (kapuni) Limited
161 Hewletts Road

Altum Nutrition Limited
161 Hewletts Road

Ag Hub Limited
161 Hewletts Road

Similar companies

Helicopters Hawkes Bay (2006) Limited
109 Tuwharetoa Street

Massey Airfield Limited
1-3 Harris Street

Northland Helicopters Limited
411 Greenhill Drive

Rj International Limited
155g Manukau Rd

Rural Helicopters Limited
18 Anzac Road

Western Helicopters Limited
44 Heuheu Street