Cristal Air International Limited (NZBN 9429034916988) was incorporated on 17 Mar 2005. 4 addresses are in use by the company: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: service, registered). Level 20, 88 Shortland Street, Auckland had been their registered address, up to 04 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
E-Co Products Group Limited (an entity) located at Newmarket, Auckland postcode 1023. "Ventilation equipment installation nec" (ANZSIC E323340) is the category the ABS issued to Cristal Air International Limited. Our data was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Vector Centre, 101 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 04 Sep 2017 |
110 Carlton Gore Road, Newmarket, Auckland, 1023 | Service & registered | 17 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Simon James Mackenzie
Stanley Point, Auckland, 0624
Address used since 31 Mar 2017 |
Director | 31 Mar 2017 - current |
Jason George Hollingworth
Remuera, Auckland, 1050
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - current |
Bruce Patrick Gordon
Mount Eden, Auckland, 1024
Address used since 28 Nov 2014 |
Director | 06 Jul 2012 - 22 Jun 2018 |
James Albert Carmichael
Newmarket, Auckland, 1023
Address used since 31 Mar 2017 |
Director | 31 Mar 2017 - 09 Feb 2018 |
Robert Marsden Bell
Orakei, Auckland, 1071
Address used since 28 Nov 2014 |
Director | 17 Dec 2012 - 31 Mar 2017 |
Michael John Perrett
Te Atatu Peninsula, Waitakere, 0610
Address used since 26 May 2010 |
Director | 17 Mar 2005 - 18 Dec 2012 |
Marcus Shane Foot
Rd 1, Kumeu, 0891
Address used since 26 May 2010 |
Director | 17 Mar 2005 - 06 Jul 2012 |
Previous address | Type | Period |
---|---|---|
Level 20, 88 Shortland Street, Auckland, 1010 | Registered & physical | 25 Feb 2011 - 04 Sep 2017 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 02 Jun 2010 - 25 Feb 2011 |
Whk Gosling Chapman, Level 6, 51-53 Shortland, Auckland | Registered & physical | 22 Sep 2008 - 02 Jun 2010 |
Whk Gosling Chapman Ltd, A Division Of, Whk (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical | 13 Sep 2006 - 22 Sep 2008 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered | 13 Sep 2006 - 22 Sep 2008 |
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 17 Mar 2005 - 13 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
E-co Products Group Limited Shareholder NZBN: 9429031737975 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
09 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Foot, Mary Janine Individual |
Kumeu Auckland 0891 |
23 Dec 2008 - 27 Jun 2010 |
Foot, Marcus Shane Individual |
Kumeu Auckland 0891 |
17 Mar 2005 - 27 Jun 2010 |
Q.t.l. Trustees (no.68) Limited Shareholder NZBN: 9429032444032 Company Number: 2198223 Entity |
23 Dec 2008 - 23 Dec 2008 | |
Perrett, Michael John Individual |
Te Atatu Peninsula Auckland 0610 |
17 Mar 2005 - 27 Jun 2010 |
Perrett, Rachel Rowena Individual |
Te Atatu Peninsula Auckland 0610 |
31 Mar 2006 - 23 Dec 2008 |
Q.t.l. Trustees (no.67) Limited Shareholder NZBN: 9429032443189 Company Number: 2198209 Entity |
23 Dec 2008 - 27 Jun 2010 | |
Q.t.l. Trustees (no.68) Limited Shareholder NZBN: 9429032444032 Company Number: 2198223 Entity |
23 Dec 2008 - 23 Dec 2008 | |
Q.t.l. Trustees (no.67) Limited Shareholder NZBN: 9429032443189 Company Number: 2198209 Entity |
23 Dec 2008 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Vector Limited |
Type | Ltd |
Ultimate Holding Company Number | 471359 |
Country of origin | NZ |
E-co Products Group Limited Vector Centre |
|
Advanced Metering Services Limited 101 Carlton Gore Road |
|
Vector Northern Property Limited Level 4 |
|
Bluecurrent Services NZ Limited 101 Carlton Gore Road |
|
Vector Esps Trustee Limited Level 4 |
|
Vector Communications Limited 101 Carlton Gore Road |
E-co Products Group Limited 110 Carlton Gore Road |
Vector Energy Solutions Limited 101 Carlton Gore Road |
A2 Electrical Services Limited 14 Ely Avenue |
Set Point Hvac & Refrigeration Limited 26 Kingsland Avenue |
Healthaire Limited 3/23 Hannigan Drive |
Yates Corporation Limited Flat 1, 24 Honan Place |