General information

Air Flow Products Limited

Type: NZ Limited Company (Ltd)
9429000106955
New Zealand Business Number
517353
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624010 - Financial Asset Investing
Industry classification codes with description

Air Flow Products Limited (issued an NZ business number of 9429000106955) was registered on 21 Oct 1991. 5 addresess are in use by the company: Level 2, 59 Queens Drive, Lower Hutt, 5010 (type: postal, office). Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington had been their registered address, up until 27 Mar 2001. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (30% of shares), namely:
Miller, David Gordon (a director) located at Lowry Bay, Lower Hutt postcode 5013. In the second group, a total of 1 shareholder holds 30% of all shares (exactly 30 shares); it includes
Rendell, Kevyn (an individual) - located at Northland, Wellington. Moving on to the third group of shareholders, share allotment (40 shares, 40%) belongs to 1 entity, namely:
Martin, Peter Wall, located at Heretaunga, Upper Hutt (a director). "Financial asset investing" (ANZSIC K624010) is the category the Australian Bureau of Statistics issued to Air Flow Products Limited. Businesscheck's database was updated on 25 Mar 2024.

Current address Type Used since
Level 2, 59 Queens Drive, Lower Hutt, 5010 Registered & physical & service 16 Dec 2020
Level 2, 59 Queens Drive, Lower Hutt, 5010 Postal & delivery 03 Mar 2021
Level 2, 59 Queens Drive, Lower Hutt, 5010 Office 03 Mar 2021
Contact info
64 4 4991240
Phone (Phone)
afp@air-flow.co.nz
Email
No website
Website
www.air-flow.co.nz
Website
Directors
Name and Address Role Period
Kevyn Hugh Rendell
Northland, Wellington, 6012
Address used since 23 Apr 2010
Director 21 Oct 1991 - current
Kevyn Rendell
Northland, Wellington, 6012
Address used since 23 Apr 2010
Director 21 Oct 1991 - current
Peter Wall Martin
Heretaunga, Upper Hutt, 5018
Address used since 17 Oct 1997
Heretaunga, Upper Hutt, 5018
Address used since 02 Aug 2019
Director 17 Oct 1997 - current
David Gordon Miller
Lowry Bay, Lower Hutt, 5013
Address used since 23 Apr 2010
Director 26 Apr 2007 - current
Robert Bruce Girdwood
Karori, Wellington, 6012
Address used since 24 Aug 2006
Director 24 Aug 2006 - 29 Jul 2021
Angela Joan Scott
Brookfield, Tauranga, 3110
Address used since 18 Mar 2011
Director 20 Jul 2000 - 17 Oct 2019
Rodney Rex Birdsall
Brooklyn, Wellington, 6021
Address used since 22 Feb 2008
Director 12 Apr 2000 - 14 Oct 2014
Gerald Christopher Philip Hensley
Martinborough,
Address used since 20 Jul 2000
Director 20 Jul 2000 - 31 Mar 2007
Jane Lucelle Patterson
Te Aro, Wellington,
Address used since 05 Jul 2001
Director 05 Jul 2001 - 31 Mar 2007
John Pask
Wellington,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 11 Apr 2001
Genevieve Shieff
Brooklyn, Wellington,
Address used since 12 Apr 2000
Director 12 Apr 2000 - 02 Apr 2001
Sarah Ann Thomson
Highbury, Wellington,
Address used since 28 Oct 1994
Director 28 Oct 1994 - 28 Feb 2000
James Ross
Waikanae,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 08 Nov 1999
Robert Moffatt
Lower Hutt,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 30 Apr 1997
Brenda Wilson
Wellington,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 28 Oct 1994
Addresses
Principal place of activity
Level 3, Thorndon Centre , 191-201 Thorndon Quay , Wellington , 6011
Previous address Type Period
Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington Registered 27 Mar 2001 - 27 Mar 2001
Level 3, Thorndon Centre, 191-201 Thorndon Quay, Wellington Registered & physical 27 Mar 2001 - 16 Dec 2020
7th Floor, Rossmore House, 123 Molesworth Street, Wellington Physical 26 Mar 2001 - 27 Mar 2001
Asthma Foundation New Zealand Inc, Rossmore House, 123 Molewsorth Street, Wellington Registered 24 Mar 2001 - 27 Mar 2001
Asthma Foundation New Zealand Inc, Rossmore House, 123 Molewsorth Street, Wellington Registered 31 Mar 1998 - 24 Mar 2001
Asthma Foundation New Zealand Inc, Rossmore House Park, 123 Molewsorth Street, Wellington Registered 18 Nov 1996 - 31 Mar 1998
Asthma Foundation New Zealand Inc, Rossmore House Park, 123 Molewsorth Street, Wellington Registered 27 Oct 1994 - 18 Nov 1996
8th Floor, James Smith Car Park, 148 Wakefield Street, Wellington Registered 09 Nov 1992 - 27 Oct 1994
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
20 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Miller, David Gordon
Director
Lowry Bay
Lower Hutt
5013
27 Oct 2011 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Rendell, Kevyn
Individual
Northland
Wellington
6012
21 Oct 1991 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Martin, Peter Wall
Director
Heretaunga
Upper Hutt
5018
27 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Girdwood, Robert Bruce
Individual
Karori
Wellington
6012
17 Oct 2014 - 11 Mar 2022
Birdsall, Rodney
Individual
Wellington 6021
21 Oct 1991 - 17 Oct 2014
Scott, Angela
Individual
Brookfield
Tauranga
5013
21 Oct 1991 - 03 Mar 2021
Hensley, Gerald
Individual
Martinborough
21 Oct 1991 - 27 Oct 2011
Patterson, Jane
Individual
Wellington 6021
21 Oct 1991 - 27 Oct 2011
Location
Similar companies
Bmg Ventures Limited
60a Hobson Street
Chrishaun Holdings Limited
16a Hobson Street
Elka Properties Limited
9/125 Thorndon Quay
The Woolstore Investments Limited
Level 2, The Woolstore Design Centre
Saint Pauls Asset Management Limited
54/37 Mulgrave Street
Lambton Finance Limited
Level 1, 34 Molesworth Street