Global Air and Water Limited (NZBN 9429031123624) was incorporated on 26 Apr 2011. 2 addresses are in use by the company: 419 Leigh Road, Rd5, Warkworth, Auckland, 0985 (type: registered, physical). 115 Leigh Road, Rd5, Warkworth, Auckland had been their physical address, up until 17 Aug 2020. 11522 shares are issued to 10 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 1000 shares (8.68 per cent of shares), namely:
Stargate Operations Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610. When considering the second group, a total of 1 shareholder holds 5.67 per cent of all shares (exactly 653 shares); it includes
Endeavor Goal Limited (an other) - located at 610 Nathan Road, Kowloon, Hong Kong. The third group of shareholders, share allocation (6369 shares, 55.28%) belongs to 1 entity, namely:
Grimshaw, Kerry Bruce, located at Warkworth., Auckland (an individual). "Chemical wholesaling nec" (business classification F332315) is the classification the ABS issued Global Air and Water Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 419 Leigh Road, Rd5, Warkworth, Auckland, 0985 | Registered & physical & service | 17 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Kerry Bruce Grimshaw
Auckland, 0985
Address used since 07 Aug 2020
Pinehill, Auckland, 0630
Address used since 01 Mar 2015
Lucas Heights, Auckland, 0632
Address used since 22 Apr 2017 |
Director | 13 May 2011 - current |
|
Mark Alistair Barlow
Saint Johns, Auckland, 1072
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 28 Sep 2017 |
|
Raymond Norman Barlow
Moturoa, New Plymouth, 4310
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 27 Sep 2017 |
| 419 Leigh Rd, Rd5. Warkworth. , Auckland , 0985 |
| Previous address | Type | Period |
|---|---|---|
| 115 Leigh Road, Rd5, Warkworth, Auckland, 0985 | Physical & registered | 30 Apr 2019 - 17 Aug 2020 |
| 82 The Avenue, Lucas Heights, Auckland, 0632 | Registered & physical | 02 May 2017 - 30 Apr 2019 |
| 746 East Coast Road, Pinehill, Auckland, 0630 | Physical & registered | 19 Mar 2015 - 02 May 2017 |
| 18a Long Bay Drive, Torbay, Auckland, 0630 | Registered & physical | 10 May 2012 - 19 Mar 2015 |
| 3 / 21 Richmond Avenue, Northcote Point, Auckland, 0627 | Registered & physical | 08 Nov 2011 - 10 May 2012 |
| 2 / 70 Hogans Road, Glenfield, Auckland, 0629 | Registered & physical | 26 Apr 2011 - 08 Nov 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stargate Operations Limited Shareholder NZBN: 9429035090489 Entity (NZ Limited Company) |
Te Atatu Peninsula Auckland 0610 |
15 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Endeavor Goal Limited Shareholder NZBN: 9429034972168 Other (Other) |
610 Nathan Road, Kowloon Hong Kong |
15 Jun 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grimshaw, Kerry Bruce Individual |
Warkworth. Auckland 0985 |
26 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shortland Trustees (greenhill) Limited Shareholder NZBN: 9429031268868 Entity (NZ Limited Company) |
Auckland 1010 |
26 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
A Cruisy Lifestyle Limited Shareholder NZBN: 9429032436259 Entity (NZ Limited Company) |
Te Atatu Peninsula Auckland 0610 |
26 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Raymond Norman Barlow Director |
Moturoa New Plymouth 4310 |
26 Apr 2011 - current |
|
Barlow, Raymond Norman Individual |
Moturoa New Plymouth 4310 |
26 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kidd, Reginald Edward James Individual |
Oneroa Waiheke Island 1081 |
01 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barlow, Mark Alistair Individual |
Saint Johns Auckland 1072 |
01 May 2011 - current |
|
Mark Alistair Barlow Director |
Saint Johns Auckland 1072 |
01 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Global Infection Control Consultants Llc Other |
19 Dec 2011 - 02 Mar 2012 | |
|
Global Infection Control Consultants Llc Other |
19 Dec 2011 - 02 Mar 2012 |
![]() |
Rockridge Properties Limited 72a The Avenue |
![]() |
Homesmart Maintenance Group Limited 56 The Avenue |
![]() |
Bizrite Group Limited 6c Twin Court |
![]() |
Bizrite Properties Limited 6c Twin Court |
![]() |
Bizrite Retail Limited 6c Twin Court |
![]() |
Bizrite Services Limited 6c Twin Court |
|
Ecp Limited 5/36 William Pickering Drive |
|
D C Rosser & Co Limited Unit B, 14 Omega St |
|
Delta Incorporation Limited 24 Mayfair Crescent |
|
Rosmac Limited 15 Hebe Place |
|
Marine Products New Zealand Limited 25 Pahi Place |
|
Specialty Marketing New Zealand Limited 40 Ardern Avenue |