Aar International, Inc, a registered company, was registered on 13 Oct 2016. 9429043375691 is the business number it was issued. This company has been managed by 12 directors: Anit Patel person authorised for service whose contract began on 13 Oct 2016,
Anit Patel - an active person authorised for service whose contract began on 13 Oct 2016,
David Quigg person authorised for service whose contract began on 13 Oct 2016,
Martelli Mckegg person authorised for service whose contract began on 13 Oct 2016,
John H. - an active director whose contract began on 10 Aug 2017.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Geoffrey Roberts Road, Auckland, 2022 (registered address),
Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 (service address).
Aar International, Inc had been using Level 7, The Bayleys Building, 36 Brandon Street, Wellington as their registered address up to 28 Feb 2019.
Previous address
Address #1: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 New Zealand
Registered address used from 13 Oct 2016 to 28 Feb 2019
Basic Financial info
Annual return filing month: April
Financial report filing month: May
Annual return last filed: 20 Apr 2023
Country of origin: US
Anit Patel - Person Authorised For Service
Appointment date: 13 Oct 2016
Address: Level 4 52 Symonds Street, Auckland, 1010 New Zealand
Address used since 13 Oct 2016
Anit Patel - Person Authorised for Service
Appointment date: 13 Oct 2016
Address: Level 4 52 Symonds Street, Auckland, 1010 New Zealand
Address used since 13 Oct 2016
David Quigg - Person Authorised For Service
Appointment date: 13 Oct 2016
Address: 36 Brandon Street, Wellington, 6140 New Zealand
Address used since 13 Oct 2016
Martelli Mckegg - Person Authorised For Service
Appointment date: 13 Oct 2016
Address: 188 Quay Street, Auckland, 1010 New Zealand
Address used since 13 Oct 2016
Address: 188 Quay Street, Auckland, 1010 New Zealand
Address used since 13 Oct 2016
Address: 188 Quay Street, Auckland, 1010 New Zealand
Address used since 13 Oct 2016
John H. - Director
Appointment date: 10 Aug 2017
Address: Chicago, Il, 60654 United States
Address used since 10 Aug 2017
Sean G. - Director
Appointment date: 07 Jan 2019
Address: Wilmette, Illinois, 60091 United States
Address used since 07 Jan 2019
Jessica G. - Director
Appointment date: 03 Feb 2020
Donald V. - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 03 Feb 2020
Robert R. - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 31 Dec 2019
Address: Evanston, Il, 60203 United States
Address used since 13 Oct 2016
Michael M. - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 04 Jan 2019
Address: Lake Forest, Il, 60045 United States
Address used since 01 Jun 2018
David S. - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 31 May 2018
Address: Highland Park, Il, 60035 United States
Address used since 13 Oct 2016
Timothy R. - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 11 Aug 2017
Address: Barrington, Il 60010, 4015 United States
Address used since 13 Oct 2016
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