Supreme Air Limited (issued an NZBN of 9429032944310) was started on 18 Feb 2008. 5 addresess are currently in use by the company: 6A Pyes Pa Road, Pyes Pa, Tauranga, 3112 (type: registered, postal). 61 Hull Road, Mount Maunganui, Mount Maunganui had been their registered address, up to 17 May 2022. Supreme Air Limited used more aliases, namely: Ims Air Conditioning Limited from 18 Feb 2008 to 14 Mar 2008. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Ballot, Denise (an individual) located at Papamoa Beach, Papamoa postcode 3118. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Ballot, Andrew Clive (an individual) - located at Papamoa Beach, Papamoa. "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is the category the Australian Bureau of Statistics issued to Supreme Air Limited. Our data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Hull Road, Mount Maunganui, Mount Maunganui, 3116 | Physical & service | 31 Aug 2020 |
61 Hull Road, Mount Maunganui, Mount Maunganui, 3116 | Office & delivery | 04 Mar 2021 |
Po Box 10200, Bayfair, Mount Maunganui, 3152 | Postal | 08 Mar 2022 |
6a Pyes Pa Road, Pyes Pa, Tauranga, 3112 | Registered | 17 May 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Clive Ballot
Papamoa Beach, Papamoa, 3118
Address used since 22 Aug 2020
Papamoa, Tauranga, 3142
Address used since 13 Mar 2017 |
Director | 18 Feb 2008 - current |
Darren Leslie Ford
Papamoa Beach, Papamoa, 3118
Address used since 16 Dec 2013 |
Director | 09 Feb 2010 - 20 Aug 2020 |
Andrew Timothy Parker
Papamoa Tauranga 3118,
Address used since 18 Feb 2008 |
Director | 18 Feb 2008 - 11 Mar 2008 |
Type | Used since | |
---|---|---|
6a Pyes Pa Road, Pyes Pa, Tauranga, 3112 | Registered | 17 May 2022 |
61 Hull Road , Mount Maunganui , Mount Maunganui , 3116 |
Previous address | Type | Period |
---|---|---|
61 Hull Road, Mount Maunganui, Mount Maunganui, 3116 | Registered | 31 Aug 2020 - 17 May 2022 |
882a Cameron Road, Tauranga South, Tauranga, 3112 | Physical & registered | 17 Apr 2019 - 31 Aug 2020 |
20 Park Street, Tauranga, 3110 | Registered & physical | 18 Mar 2014 - 17 Apr 2019 |
1450 Cameron Road, Greerton, Tauranga, 3112 | Physical & registered | 14 Mar 2012 - 18 Mar 2014 |
369 Ngatai Road, Tauranga | Physical & registered | 16 Feb 2010 - 14 Mar 2012 |
273 Devonport Road, Tauranga | Registered & physical | 27 Mar 2009 - 16 Feb 2010 |
369 Ngatai Road, Tauranga | Physical & registered | 18 Feb 2008 - 27 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Ballot, Denise Individual |
Papamoa Beach Papamoa 3118 |
11 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballot, Andrew Clive Individual |
Papamoa Beach Papamoa 3118 |
18 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ford, Darren Individual |
Papamoa Beach Papamoa 3118 |
09 Feb 2010 - 21 Aug 2020 |
Parker, Andrew Timothy Individual |
Papamoa Tauranga 3118 |
18 Feb 2008 - 11 Mar 2008 |
Ford, Heather Individual |
Papamoa Beach Papamoa 3118 |
09 Feb 2010 - 21 Aug 2020 |
Athena Integrative Cancer Services Limited 20 Park Street |
|
New Zealand Home Loans Tauranga Limited 20 Park Street |
|
Top Coat Stoppers Limited 20 Park Street |
|
Smart Orchard Limited 20 Park Street |
|
The Alen John Morgan Trust 19 Willow Street |
|
The Mackay Strathnaver Trust 23 Willow Street |
Aircon Tauranga Limited 86 Ninth Avenue |
Apollo Airconditioning Services Limited 2 Crombie Street |
Arctic Air Conditioning Limited 8 David Street |
Mount Air Limited 14a Golf Road |
Condair Airconditioning Management Limited 6 La Cuesta Close |
L&r Building Services Limited 17 Beaumaris Boulevard |