L3 Cts Airline Academy (Nz) Limited was started on 24 May 2004 and issued a New Zealand Business Number of 9429035375876. The registered LTD company has been supervised by 16 directors: Alan C. - an active director whose contract started on 25 Sep 2015,
Pierre Gaetan Severe - an active director whose contract started on 30 Mar 2021,
Alan Titheridge - an inactive director whose contract started on 19 Jan 2018 and was terminated on 31 Mar 2021,
Mark S. - an inactive director whose contract started on 27 May 2015 and was terminated on 31 Jul 2019,
Michael Forbes Gallagher - an inactive director whose contract started on 27 May 2015 and was terminated on 19 Jan 2018.
According to our data (last updated on 18 Feb 2024), the company uses 1 address: 2-3 Gatwick Road, Crawley, West Sussex, RH10 9BG (types include: postal, office).
Up until 17 Mar 2011, L3 Cts Airline Academy (Nz) Limited had been using C/-Kensington Swan, 18 Viaduct Harbour Avenue, Auckland as their physical address.
BizDb found previous aliases for the company: from 24 May 2004 to 11 Jul 2017 they were called Ctc Aviation Training (Nz) Limited.
A total of 15000001 shares are allotted to 1 group (1 sole shareholder). L3 Cts Airline Academy (Nz) Limited has been categorised as "Flying school" (business classification P821920).
Principal place of activity
131 Boyd Road, Rd 2, Hamilton, 3282 New Zealand
Previous address
Address #1: C/-kensington Swan, 18 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 24 May 2004 to 17 Mar 2011
Basic Financial info
Total number of Shares: 15000001
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000001 | |||
Other (Other) | L3 Cts Airline And Academy Training Limited | 24 May 2004 - |
Ultimate Holding Company
Alan C. - Director
Appointment date: 25 Sep 2015
Pierre Gaetan Severe - Director
Appointment date: 30 Mar 2021
ASIC Name: L3harris Technologies Australia Pty Ltd
Address: New South Wales, 2022 Australia
Address: Yarrawarrah, New South Wales, 2233 Australia
Address used since 30 Mar 2021
Alan Titheridge - Director (Inactive)
Appointment date: 19 Jan 2018
Termination date: 31 Mar 2021
ASIC Name: L3 Technologies Australia Group Pty Ltd
Address: Yarralumla Act, 2600 Australia
Address used since 19 Jan 2018
Address: Turner, Act, 2612 Australia
Mark S. - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 31 Jul 2019
Address: Newtown, Pa, 18940 United States
Address used since 27 May 2015
Michael Forbes Gallagher - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 19 Jan 2018
ASIC Name: L-3 Communications Oceania Pty Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 27 May 2015
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
John F. - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 25 Sep 2015
Address: New Hope, Pa, 18938 United States
Address used since 27 May 2015
Julian So - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 27 May 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jul 2011
Toby S. - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 27 May 2015
Peter James Stockwell - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 27 May 2015
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 May 2014
Lee W. - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 30 Apr 2014
Ian Stuart Calvert - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 17 Apr 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 19 Jul 2012
John George Jones - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 01 Mar 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jul 2011
Christopher Robert Wilson - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 01 May 2010
Address: Whiritoa Beach,
Address used since 01 Mar 2010
Roderick James Wren - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 30 Apr 2007
Address: Stourpaine, Dorest Dt118sx, United, Kingdom,
Address used since 06 Apr 2005
Stephen Nigel Billett - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 30 Apr 2007
Address: Milford-on-the-sea, Hampshire, So41 0pe, United Kingdom,
Address used since 01 Apr 2006
Christopher Kevin Patrick Clarke - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 01 Apr 2006
Address: Pickering, North Yorkshire, Yo18 7nl, United Kingdom,
Address used since 24 May 2004
Hamilton Aero Avionics Limited
Cnr Boyd And Ingram Roads
Hamilton Aero Maintenance Limited
Cnr. Boyd & Ingram Roads
Red Stag Wood Solutions Limited
53 Ingram Road
Ec Hotel Limited
53 Ingram Road
Leo&michelle Transport Limited
9 Ingram Rd
Clearwater Quays Apartments Limited
53 Ingram Road
Dauntless Farms Limited
20 Arawa Street,
Discovery Helicopters Limited
24 Anzac Parade
Iorangi Farms Limited
496 Horrell Road
Isim Limited
94 Shakespeare Street
Just Wing It Limited
3 London Street
This Side Up Aviation Limited
113a Townhead Crescent