Boeing New Zealand Limited was registered on 15 Jun 1984 and issued an NZBN of 9429039982834. This registered LTD company has been run by 12 directors: Vinay Mehndiratta - an active director whose contract began on 13 Jul 2020,
Lachlan John Mcinnes - an active director whose contract began on 27 Sep 2023,
Gary John Feaver - an inactive director whose contract began on 26 Aug 2016 and was terminated on 27 Sep 2023,
James C. - an inactive director whose contract began on 02 Jun 2017 and was terminated on 05 Jun 2020,
David Neil Crouch - an inactive director whose contract began on 24 Nov 1993 and was terminated on 02 Jun 2017.
As stated in BizDb's information (updated on 05 May 2024), the company uses 1 address: Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 (types include: registered, service).
Until 22 Jun 2018, Boeing New Zealand Limited had been using Level 7, 36 Brandon Street, Wellington as their registered address.
BizDb found other names used by the company: from 13 Oct 1994 to 25 Nov 2020 they were called Aviall New Zealand Limited, from 10 Feb 1989 to 13 Oct 1994 they were called Ryder Aviall New Zealand Limited and from 15 Jun 1984 to 10 Feb 1989 they were called Van Dusen Aircraft Supplies Limited.
A total of 30000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 30000 shares are held by 1 entity, namely:
Boeing Distribution, Inc. (an other) located at Wilmington 19808-1674, New Castle Country.
Previous addresses
Address #1: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 Mar 2014 to 22 Jun 2018
Address #2: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Registered & physical address used from 24 Apr 2009 to 24 Mar 2014
Address #3: Unit 2, 17 Airpark Drive, Airport Oaks, Auckland
Physical & registered address used from 27 Mar 2009 to 24 Apr 2009
Address #4: Cyril Kay Road, Auckland International Airport, Auckland
Physical address used from 24 Jun 1997 to 27 Mar 2009
Address #5: 535 Wairakei Road, Christchurch
Registered address used from 16 Jun 1995 to 27 Mar 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Other (Other) | Boeing Distribution, Inc. |
Wilmington 19808-1674 New Castle Country United States |
15 Jun 1984 - |
Ultimate Holding Company
Vinay Mehndiratta - Director
Appointment date: 13 Jul 2020
ASIC Name: Boeing Distribution Australia Pty Ltd
Address: Point Cook, Victoria, 3030 Australia
Address used since 28 Mar 2023
Address: Point Cook, Victoria, 3030 Australia
Address used since 13 Jul 2020
Address: Sydney, New South Wales, 2000 Australia
Lachlan John Mcinnes - Director
Appointment date: 27 Sep 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Sep 2023
Gary John Feaver - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 27 Sep 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 26 Aug 2016
James C. - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 05 Jun 2020
Address: Argyle, Texas, 76226 United States
Address used since 25 Jan 2019
Address: South Yarra Vic, 3141 Australia
Address used since 02 Jun 2017
David Neil Crouch - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 02 Jun 2017
Address: Greenvale, Victoria, 3059 Australia
Address used since 13 Mar 2015
Steven Jon Windleburn - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 26 Aug 2016
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 18 Jul 2011
Paul Douglas Fletcher - Director (Inactive)
Appointment date: 12 Jul 1996
Termination date: 03 Jun 2011
Address: Cherokee, Victoria, Australia,
Address used since 12 Jul 1996
Robert Frederick Cook - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 12 Jul 1996
Address: New Gisborne, Victoria, Australia 3438,
Address used since 20 Dec 1993
Lyle W Copley - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 24 Nov 1993
Address: Gisborne, Victoria, Australia,
Address used since 02 Nov 1990
John W Tate - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 24 Nov 1993
Address: Plano, Tx Usa,
Address used since 02 Nov 1990
Robert G Lambert - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 24 Nov 1993
Address: Dallas, Tx Usa,
Address used since 02 Nov 1990
James M Pffifer - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 30 Sep 1991
Address: Brighton, Victoria, Australia,
Address used since 02 Nov 1990
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building