Airloans Limited, a registered company, was started on 16 Mar 1993. 9429038767029 is the business number it was issued. This company has been supervised by 5 directors: Brent George Ferguson - an active director whose contract began on 24 Feb 1994,
Janet Lynne Ferguson - an inactive director whose contract began on 30 Oct 1995 and was terminated on 04 Mar 2015,
Robin Whalley - an inactive director whose contract began on 24 Feb 1994 and was terminated on 30 Oct 1995,
Trevor Nelson Cameron - an inactive director whose contract began on 16 Mar 1993 and was terminated on 24 Feb 1994,
Anthony John Mark Healey - an inactive director whose contract began on 16 Mar 1993 and was terminated on 24 Feb 1994.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 237 Queen Street, Richmond, Nelson, 7020 (category: physical, service).
Airloans Limited had been using 237 Queen Street, Richmond as their physical address until 25 Mar 2011.
More names used by the company, as we identified at BizDb, included: from 19 Sep 1995 to 27 May 2003 they were named Brent Ferguson Commercial Vehicles Limited, from 30 Jun 1993 to 19 Sep 1995 they were named Good Time Motors Limited and from 16 Mar 1993 to 30 Jun 1993 they were named Richwood No. 9 Limited.
One entity owns all company shares (exactly 250000 shares) - Ferguson, Brent George - located at 7020, Rd 1, Brightwater.
Previous addresses
Address: 237 Queen Street, Richmond New Zealand
Physical & registered address used from 11 Apr 2007 to 25 Mar 2011
Address: 10 Stratford Street, Richmond
Physical address used from 19 May 2000 to 11 Apr 2007
Address: C/- Thompson Daly & Co, 266 Hardy Street, Nelson
Physical address used from 19 May 2000 to 19 May 2000
Address: C/- Thompson Daly & Co, 266 Hardy Street, Nelson
Registered address used from 19 May 2000 to 11 Apr 2007
Address: Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 09 Apr 1997 to 19 May 2000
Address: 9 Buxton Square, Nelson
Registered address used from 09 Apr 1997 to 19 May 2000
Basic Financial info
Total number of Shares: 250000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Individual | Ferguson, Brent George |
Rd 1 Brightwater 7091 New Zealand |
16 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Janet Lynne |
Rd 1 Brightwater 7091 New Zealand |
16 Mar 1993 - 04 Mar 2015 |
Brent George Ferguson - Director
Appointment date: 24 Feb 1994
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 12 Apr 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Sep 2016
Janet Lynne Ferguson - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 04 Mar 2015
Address: R D 1, Brightwater, 7091 New Zealand
Address used since 17 Mar 2011
Robin Whalley - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 30 Oct 1995
Address: Hope,
Address used since 24 Feb 1994
Trevor Nelson Cameron - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 24 Feb 1994
Address: Nelson,
Address used since 16 Mar 1993
Anthony John Mark Healey - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 24 Feb 1994
Address: Nelson,
Address used since 16 Mar 1993
Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street
Sa & Sl Limited
237 Queen Street
Hennessy D Limited
7 Sundial Square
Jsj Beauty Limited
Shop 1, 246 Queen Street
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street