General information

Air & Power Industrial Limited

Type: NZ Limited Company (Ltd)
9429030562455
New Zealand Business Number
3943298
Company Number
Registered
Company Status
G423130 - Hardware Retailing - Domestic
Industry classification codes with description

Air & Power Industrial Limited (issued a New Zealand Business Number of 9429030562455) was incorporated on 15 Aug 2012. 2 addresses are currently in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 156-158 Stafford Street, Timaru, Timaru had been their physical address, up to 29 Jan 2020. 1000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 498 shares (49.8 per cent of shares), namely:
G D T No. 2 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Odey, Damon James (a director) located at Seaview, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Odey, Robert (an individual) - located at Timaru, Timaru. Next there is the next group of shareholders, share allotment (2 shares, 0.2%) belongs to 1 entity, namely:
Odey, Damon James, located at Seaview, Timaru (a director). "Hardware retailing - domestic" (business classification G423130) is the category the ABS issued Air & Power Industrial Limited. Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
24 The Terrace, Timaru, Timaru, 7910 Physical & registered & service 29 Jan 2020
Directors
Name and Address Role Period
Damon James Odey
Seaview, Timaru, 7910
Address used since 06 Aug 2019
Timaru, Timaru, 7910
Address used since 01 Aug 2018
Director 15 Aug 2012 - current
Damon James Odey
Timaru, 7940
Address used since 24 Jun 2016
Director 15 Aug 2012 - current
Grant Douglas Gibson
Maori Hill, Timaru, 7910
Address used since 04 Apr 2013
Director 04 Apr 2013 - 18 Apr 2016
Wendy Jane Odey
Timaru, 7940
Address used since 15 Aug 2012
Director 15 Aug 2012 - 04 Apr 2013
Wendy Jane Odey
Timaru, 7940
Address used since 15 Aug 2012
Director 15 Aug 2012 - 04 Apr 2013
Addresses
Previous address Type Period
156-158 Stafford Street, Timaru, Timaru, 7910 Physical & registered 09 Mar 2018 - 29 Jan 2020
2nd Floor, 18 Woollcombe Street, Timaru, 7940 Physical 11 Aug 2015 - 09 Mar 2018
2nd Floor, 18 Woollcombe Street, Timaru, 7940 Registered 10 Jun 2014 - 09 Mar 2018
2nd Floor, 18 Woollcombe Street, Timaru, 7940 Registered 15 Aug 2012 - 10 Jun 2014
2nd Floor, 18 Woollcombe Street, Timaru, 7940 Physical 15 Aug 2012 - 11 Aug 2015
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
05 Aug 2019
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 498
Shareholder Name Address Period
G D T No. 2 Limited
Shareholder NZBN: 9429046511157
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
15 Feb 2019 - current
Odey, Damon James
Director
Seaview
Timaru
7910
15 Aug 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Odey, Robert
Individual
Timaru
Timaru
7910
26 Mar 2019 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Odey, Damon James
Director
Seaview
Timaru
7910
15 Aug 2012 - current
Shares Allocation #4 Number of Shares: 498
Shareholder Name Address Period
Odey, Robert
Individual
Timaru
Timaru
7910
26 Mar 2019 - current
Odey, Mary Ann
Individual
Timaru
Timaru
7910
26 Mar 2019 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Odey, Mary Ann
Individual
Timaru
Timaru
7910
26 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
Gibson, Grant Douglas
Individual
Maori Hill
Timaru
7910
04 Apr 2013 - 27 Apr 2016
Simpson, Thomas Macgregor
Individual
Timaru
Timaru
7910
17 Sep 2014 - 15 Feb 2019
Mcpherson, Peter Grant
Individual
Marchwiel
Timaru
7910
04 Apr 2013 - 27 Apr 2016
Gibson, Tracey Jane
Individual
Maori Hill
Timaru
7910
04 Apr 2013 - 27 Apr 2016
Odey, Wendy Jane
Individual
Timaru
7940
15 Aug 2012 - 10 Aug 2018
Location
Companies nearby
Inspireme Developments Limited
156-158 Stafford Street
Freedom Partners Limited
156-158 Stafford St
Gsg Properties Limited
156-158 Stafford Street
The Hose Boss Limited
156-158 Stafford Street
Laundry Hq Limited
156 Stafford Street
Simo Enterprises Limited
156 Stafford Street
Similar companies
Geraldine Hardware Limited
Chartered Accountants
Jake's Hardware Limited
24 Market Place
Tdf Limited
15 Roblyn Place
Arthur Burke Limited
9 Waterloo Road
Ashburton Building Supplies Limited
287-293 Durham Street North
Timaru Building Supplies Limited
287-293 Durham Street North