General information

Acs Air Control Systems Limited

Type: NZ Limited Company (Ltd)
9429031193627
New Zealand Business Number
3301031
Company Number
Registered
Company Status
E323310 - Air Conditioning Equipment Installation - Except Motor Vehicles
Industry classification codes with description

Acs Air Control Systems Limited (issued a business number of 9429031193627) was started on 08 Mar 2011. 2 addresses are in use by the company: 22 Kairua Road, Hornby, Christchurch, 8025 (type: registered, service). 27 Gallagahan Close, Wigram, Christchurch had been their registered address, up to 13 Nov 2023. Acs Air Control Systems Limited used other aliases, namely: Airfficient Limited from 05 Mar 2011 to 16 May 2016. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Huijsamer, Ryno (a director) located at Wigram, Christchurch postcode 8042. As far as the second group is concerned, a total of 2 shareholders hold 99 per cent of all shares (99 shares); it includes
Hume, Susanna Francina (an individual) - located at Silverstream, Upper Hutt,
Huijsamer, Ryno (a director) - located at Wigram, Christchurch. "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is the classification the ABS issued Acs Air Control Systems Limited. The Businesscheck information was last updated on 08 Mar 2024.

Current address Type Used since
27 Gallagahan Close, Wigram, Christchurch, 8042 Physical 29 Jan 2020
22 Kairua Road, Hornby, Christchurch, 8025 Registered & service 13 Nov 2023
Directors
Name and Address Role Period
Ryno Huijsamer
Wigram, Christchurch, 8042
Address used since 28 Nov 2014
Director 08 Mar 2011 - current
Addresses
Previous address Type Period
27 Gallagahan Close, Wigram, Christchurch, 8042 Registered & service 29 Jan 2020 - 13 Nov 2023
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 11 May 2012 - 29 Jan 2020
67a Nottingham Avenue, Halswell, Christchurch, 8025 Registered & physical 08 Mar 2011 - 11 May 2012
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Huijsamer, Ryno
Director
Wigram
Christchurch
8042
08 Mar 2011 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Hume, Susanna Francina
Individual
Silverstream
Upper Hutt
5019
10 Jun 2019 - current
Huijsamer, Ryno
Director
Wigram
Christchurch
8042
08 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Kubala, Terry
Individual
Broomfield
Christchurch
8042
31 Jul 2014 - 10 Jun 2019
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road