Shortcuts

L3 Cts Airline Academy (nz) Limited

Type: NZ Limited Company (Ltd)
9429035375876
NZBN
1516671
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821920
Industry classification code
Flying School
Industry classification description
Current address
131 Boyd Road, Hamilton Airport
Rd 2
Hamilton 3282
New Zealand
Registered & physical & service address used since 17 Mar 2011
131 Boyd Road, Hamilton Airport
Rd 2
Hamilton 3282
New Zealand
Office & delivery address used since 10 Feb 2020
2-3 Gatwick Road
Crawley, West Sussex RH10 9BG
United Kingdom
Postal address used since 24 Feb 2021

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).

Addresses

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

Contact info
44 12 93491300
24 Feb 2021 Commercial
64 7 8433304
24 Feb 2021 Facility
pilotcareersnz.cts@L3Harris.com
10 Feb 2020 Email
NZ.AP.CTS@L3Harris.com
10 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.l3airlineacademy.com
04 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 15000001
Other (Other) L3 Cts Airline And Academy Training Limited

Ultimate Holding Company

28 Jun 2019
Effective Date
L3harris Technologies, Inc.
Name
Listed Company
Type
209229
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies
Similar companies

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