Shortcuts

Aerofast Tiedowns Limited

Type: NZ Limited Company (Ltd)
9429000013673
NZBN
1957205
Company Number
Registered
Company Status
C131330
Industry classification code
Synthetic Fibre Textile Mfg
Industry classification description
Current address
Public Trust Building, 152 Oxford Terrace, Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 27 Oct 2022
2 Shivas Place
Bromley
Christchurch 8083
New Zealand
Office address used since 02 May 2023
Po Box 819
Christchurch 8140
New Zealand
Postal address used since 02 May 2023

Aerofast Tiedowns Limited, a registered company, was incorporated on 22 Jun 2007. 9429000013673 is the NZ business number it was issued. "Synthetic fibre textile mfg" (ANZSIC C131330) is how the company was categorised. This company has been managed by 6 directors: Edward Callum Mulligan - an active director whose contract began on 22 Jun 2007,
James Eoin Stringer - an active director whose contract began on 27 Oct 2022,
Rebecca Jayne Rosie - an active director whose contract began on 27 Oct 2022,
Peter Robert Michael Farrell - an inactive director whose contract began on 17 Oct 2022 and was terminated on 03 Nov 2022,
Edward Calum Mulligan - an inactive director whose contract began on 22 Jun 2007 and was terminated on 17 Oct 2022.
Updated on 14 Feb 2024, BizDb's database contains detailed information about 1 address: 2 Shivas Place, Bromley, Christchurch, 8062 (type: registered, postal).
Aerofast Tiedowns Limited had been using Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address up until 10 May 2023.
One entity owns all company shares (exactly 100000 shares) - Sio No14 Aerofast Limited - located at 8062, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: 2 Shivas Place, Bromley, Christchurch, 8062 New Zealand

Registered address used from 10 May 2023

Previous addresses

Address #1: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 27 Oct 2022 to 10 May 2023

Address #2: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 10 May 2018 to 27 Oct 2022

Address #3: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 30 May 2011 to 10 May 2018

Address #4: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 28 May 2010 to 30 May 2011

Address #5: Miller Gale & Winter, Level 6 Amuri Courts, 293 Durham Street, Christchurch

Registered & physical address used from 22 Jun 2007 to 28 May 2010

Contact info
office@sio.co.nz
02 May 2023 nzbn-reserved-invoice-email-address-purpose
https://aerofast.co.nz/
02 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Sio No14 Aerofast Limited
Shareholder NZBN: 9429050826261
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mulligan, Victoria Jane Redcliffs
Christchurch
8081
New Zealand
Individual Mulligan, Edward Callum Redcliffs
Christchurch, 8081

New Zealand
Individual Cooper, Christopher Johh Christchurch
Individual Mulligan, Victoria Jane Redcliffs
Christchurch
8081
New Zealand
Entity Young Hunter Trustees Limited
Shareholder NZBN: 9429034485576
Company Number: 1712279
Christchurch
8013
New Zealand
Entity Young Hunter Trustees Limited
Shareholder NZBN: 9429034485576
Company Number: 1712279
Christchurch
8013
New Zealand
Entity Young Hunter Trustees Limited
Shareholder NZBN: 9429034485576
Company Number: 1712279
Christchurch
8013
New Zealand
Individual Mulligan, Victoria Jane Redcliffs
Christchurch
8081
New Zealand
Individual Mulligan, Victoria Jane Redcliffs
Christchurch
8081
New Zealand
Individual Mulligan, Edward Calum Redcliffs
Christchurch
8081
New Zealand
Individual Mulligan, Edward Callum Redcliffs
Christchurch, 8081

New Zealand
Individual Mulligan, Edward Callum Redcliffs
Christchurch, 8081

New Zealand
Directors

Edward Callum Mulligan - Director

Appointment date: 22 Jun 2007

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 May 2015


James Eoin Stringer - Director

Appointment date: 27 Oct 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Oct 2022


Rebecca Jayne Rosie - Director

Appointment date: 27 Oct 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 27 Oct 2022


Peter Robert Michael Farrell - Director (Inactive)

Appointment date: 17 Oct 2022

Termination date: 03 Nov 2022

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 17 Oct 2022


Edward Calum Mulligan - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 17 Oct 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 May 2015


Victoria Jane Mulligan - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 17 Oct 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 May 2015

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Ecotech Limited
2nd Floor, 18 Woollcombe Street

G E Tregenza Limited
2nd Floor, 18 Woollcombe Street

Sky Castle Limited
19 Yarnbrook Grove

Sports Worx Limited
22 Catherine Street