P & B Auto Air and Refrigeration Limited was launched on 05 Feb 2014 and issued an NZBN of 9429041083550. The registered LTD company has been run by 5 directors: Paul Stuart Muldoon - an active director whose contract started on 05 Feb 2014,
Brenda Ann Muldoon - an inactive director whose contract started on 05 Feb 2014 and was terminated on 24 Oct 2023,
John Boswell - an inactive director whose contract started on 27 Apr 2017 and was terminated on 03 Nov 2021,
Alistair John Collins - an inactive director whose contract started on 05 Feb 2014 and was terminated on 28 Apr 2017,
Jennifer Le Prou - an inactive director whose contract started on 05 Feb 2014 and was terminated on 21 Apr 2017.
As stated in BizDb's information (last updated on 24 Mar 2024), this company filed 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: physical, registered).
Until 10 Nov 2017, P & B Auto Air and Refrigeration Limited had been using 66 Bell Road, Rd 5, Hamilton as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Muldoon, Paul Stuart (a director) located at Huntington, Hamilton postcode 3210.
Then there is a group that consists of 2 shareholders, holds 45% shares (exactly 450 shares) and includes
Lewislegal Trustees 2021 Limited - located at Cambridge,
Muldoon, Paul Stuart - located at Huntington, Hamilton. P & B Auto Air and Refrigeration Limited was categorised as "Auto-electrical services" (business classification S941110).
Previous addresses
Address: 66 Bell Road, Rd 5, Hamilton, 3285 New Zealand
Physical & registered address used from 13 Jul 2016 to 10 Nov 2017
Address: 32 Amesbury Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 05 Feb 2014 to 13 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Director | Muldoon, Paul Stuart |
Huntington Hamilton 3210 New Zealand |
05 Feb 2014 - |
Shares Allocation #2 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Lewislegal Trustees 2021 Limited Shareholder NZBN: 9429049029192 |
Cambridge 3434 New Zealand |
27 Oct 2023 - |
Director | Muldoon, Paul Stuart |
Huntington Hamilton 3210 New Zealand |
05 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Alistair John |
Taupiri 3791 New Zealand |
05 Feb 2014 - 12 Feb 2024 |
Individual | Muldoon, Brenda Ann |
Rototuna Hamilton 3210 New Zealand |
05 Feb 2014 - 27 Oct 2023 |
Individual | Boswell, John William |
Western Heights Hamilton 3200 New Zealand |
10 Sep 2015 - 21 Dec 2021 |
Individual | Le Prou, Jennifer |
One Tree Point One Tree Point 0118 New Zealand |
05 Feb 2014 - 26 Aug 2020 |
Paul Stuart Muldoon - Director
Appointment date: 05 Feb 2014
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 05 Feb 2014
Brenda Ann Muldoon - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 24 Oct 2023
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 30 May 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 05 Feb 2014
John Boswell - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 03 Nov 2021
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 27 Apr 2017
Alistair John Collins - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 28 Apr 2017
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 11 Sep 2015
Jennifer Le Prou - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 21 Apr 2017
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 13 Feb 2014
Birdspy Limited
37c Harwood Street
Franc Atelier Limited
37c Harwood Street
Birdspy Holdings Limited
37c Harwood Street
Hayley Maxwell Limited
37c Harwood Street
P & B Mechanical Limited
37c Harwood Street
Hmg Investments Limited
37c Harwood Street
Audio Active (2006) Limited
1026 Victoria Street
City North Auto Electrical Limited
900b Victoria Street
J Land Corporation Limited
Level 1, Caro House
Kuffem Auto Electrical Limited
11 Hardley Street
P & B Autoelectrical Limited
37c Harwood Street
Pickerill Auto Electrical Limited
1026 Victoria Street