Airflow Engineering (S.i.) Limited (issued an NZ business identifier of 9429038961960) was launched on 12 Oct 1992. 5 addresess are in use by the company: 3 Langstone Lane, Northcote, Christchurch, 8052 (type: postal, office). 500A Wairakei Road, Burnside, Christchurch had been their registered address, up to 07 Jun 2018. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (10% of shares), namely:
Browne, Christopher Phillip (an individual) located at North New Brighton, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 70% of all shares (700 shares); it includes
Browne, Cherry (an individual) - located at Pegasus, Pegasus. Next there is the next group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Browne, Kevin Richard, located at Pegasus, Pegasus (an individual). "Duct mfg - sheet metal" (ANZSIC C224020) is the category the Australian Bureau of Statistics issued to Airflow Engineering (S.i.) Limited. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Langstone Lane, Northcote, Christchurch, 8052 | Registered & physical & service | 07 Jun 2018 |
3 Langstone Lane, Northcote, Christchurch, 8052 | Postal & office & delivery | 27 May 2019 |
Name and Address | Role | Period |
---|---|---|
Cherry Browne
Pegasus, Christchurch, 7612
Address used since 27 May 2019
Pegasus, Pegasus, 7612
Address used since 30 Sep 2013 |
Director | 07 Sep 1994 - current |
Kevin Richard Browne
Pegasus, Christchurch, 7612
Address used since 27 May 2019
Pegasus, Pegasus, 7612
Address used since 30 Sep 2013 |
Director | 31 Mar 2005 - current |
Christopher Phillip Browne
North New Brighton, Christchurch, 8083
Address used since 06 Sep 2021 |
Director | 06 Sep 2021 - current |
Janet Elizabeth Thompson
Christchurch,
Address used since 12 Oct 1992 |
Director | 12 Oct 1992 - 22 Jul 1998 |
Bryn Thompson
Christchurch 5,
Address used since 07 Sep 1994 |
Director | 07 Sep 1994 - 05 Sep 1997 |
Derek Harold Thompson
Christchurch,
Address used since 12 Oct 1992 |
Director | 12 Oct 1992 - 01 May 1994 |
500a Wairakei Road , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
500a Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 01 Jun 2011 - 07 Jun 2018 |
Unit 7, Lincoln Lane, Addington, Christchurch | Registered | 01 Aug 2001 - 01 Aug 2001 |
30c Carlyle Street, Sydenham, Christchurch | Physical & registered | 01 Aug 2001 - 01 Jun 2011 |
Unit 7, Lincoln Lane, Addington, Christchurch | Physical | 01 Aug 2001 - 01 Aug 2001 |
5a Seneca Place, Burwood, Christchurch | Physical & registered | 01 Jun 1999 - 01 Aug 2001 |
5a Seneca Place, Christchurch | Registered | 07 May 1998 - 01 Jun 1999 |
C/-bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester & Oxford, Tce, Christchurch | Registered | 02 Apr 1997 - 07 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Browne, Christopher Phillip Individual |
North New Brighton Christchurch 8083 |
22 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Browne, Cherry Individual |
Pegasus Pegasus 7612 |
12 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Browne, Kevin Richard Individual |
Pegasus Pegasus 7612 |
16 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Janet Elizabeth Individual |
Redwood Christchurch |
16 Apr 2005 - 24 May 2011 |
Thompson, Shawn Individual |
St Albans Christchurch |
12 Oct 1992 - 16 Apr 2005 |
Trust, Wainui Individual |
Riccarton Christchurch |
12 Oct 1992 - 16 Apr 2005 |
Cassem Holdings Limited 500a Wairakei Rd |
|
Pacific Tourways (christchurch) Limited 502a Wairakei Road |
|
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
|
Haldon Downs Limited 504 Wairakei Road |
|
Blair Farming Company Limited 504 Wairakei Road |
|
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
Tasman Sheetmetal Limited 11 Burnside Terrace |
Rbr 2000 Limited 19 Victoria Street |
Hammer Metalworks Limited 184 Grahams Beach Road |
Sheet Metal Solution Limited Level 1, 49 Victoria Road |
Ot Sheetmetals Limited 4/192 Main Rd |
Sheet Metal Solution South Limited Level 1 49 Victoria Road |