Swissport New Zealand Limited was incorporated on 20 Dec 2012 and issued a New Zealand Business Number of 9429030395053. This registered LTD company has been run by 8 directors: Bradley George Moore - an active director whose contract started on 15 May 2021,
Eric Lucien Michallet - an active director whose contract started on 17 Oct 2023,
Harbir Singh Bawa - an inactive director whose contract started on 15 Jun 2022 and was terminated on 17 Oct 2023,
Steven John Carlstrom - an inactive director whose contract started on 01 Nov 2018 and was terminated on 15 Jun 2022,
Glenn Anthony Rutherford - an inactive director whose contract started on 01 Aug 2013 and was terminated on 15 May 2021.
According to our data (updated on 23 Mar 2024), this company uses 1 address: Level 8, 55-65 Shortland Street, Auckand, 1010 (type: registered, physical).
Until 22 Dec 2020, Swissport New Zealand Limited had been using Level 1, Chelsea House, 85 Fort Street, Auckand as their physical address.
BizDb found more names for this company: from 04 Aug 2015 to 03 Jul 2018 they were called Aerocare New Zealand Limited, from 01 Dec 2014 to 04 Aug 2015 they were called Aerocare Flight Support Limited and from 16 Jan 2013 to 01 Dec 2014 they were called Skycare Flight Support Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Acn 167 311 551 - Swissport Anz Pty Ltd (an other) located at Newstead, Queensland postcode 4006.
Previous addresses
Address: Level 1, Chelsea House, 85 Fort Street, Auckand, 1010 New Zealand
Physical & registered address used from 04 Sep 2019 to 22 Dec 2020
Address: Level 11, 51-53 Shortland Street, Auckand, 1010 New Zealand
Registered & physical address used from 28 May 2019 to 04 Sep 2019
Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Dec 2014 to 28 May 2019
Address: 22 Catherine Street, Henderson, Auckland, 0650 New Zealand
Registered & physical address used from 17 Jun 2013 to 11 Dec 2014
Address: 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Dec 2012 to 17 Jun 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Acn 167 311 551 - Swissport Anz Pty Ltd |
Newstead Queensland 4006 Australia |
27 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jason Gray Trustee Company Limited Shareholder NZBN: 9429030169210 Company Number: 4508218 |
Walsh Brothers Place Auckland 2022 New Zealand |
03 Jul 2013 - 06 Mar 2018 |
Other | Aero-care Services Pty Limited Company Number: 120 756 096 |
Brisbane Airport Queensland 4008 Australia |
20 Dec 2012 - 06 Mar 2018 |
Other | 3gsl Pty Ltd Company Number: ACN 150 887 871 |
Newstead Queensland 4006 Australia |
06 Mar 2018 - 27 Nov 2019 |
Other | 3gsl Pty Ltd Company Number: ACN 150 887 871 |
Newstead Queensland 4006 Australia |
06 Mar 2018 - 27 Nov 2019 |
Entity | Jason Gray Trustee Company Limited Shareholder NZBN: 9429030169210 Company Number: 4508218 |
Walsh Brothers Place Auckland 2022 New Zealand |
03 Jul 2013 - 06 Mar 2018 |
Ultimate Holding Company
Bradley George Moore - Director
Appointment date: 15 May 2021
ASIC Name: Swissport Anz Pty Ltd
Address: Cronulla, New South Wales, 2230 Australia
Address used since 09 Nov 2021
Address: Queensland, 4006 Australia
Address: Newstead, Queensland, 4006 Australia
Address used since 15 May 2021
Eric Lucien Michallet - Director
Appointment date: 17 Oct 2023
ASIC Name: Swissport Anz Pty Ltd
Address: Newmarket, Qld, 4051 Australia
Address used since 17 Oct 2023
Harbir Singh Bawa - Director (Inactive)
Appointment date: 15 Jun 2022
Termination date: 17 Oct 2023
ASIC Name: Swissport Anz Pty Ltd
Address: Kalinga, Queensland, 4030 Australia
Address used since 15 Nov 2022
Address: Queensland, 4006 Australia
Address: Gladesville, New South Wales, 2111 Australia
Address used since 15 Jun 2022
Steven John Carlstrom - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 15 Jun 2022
ASIC Name: Swissport Australia Pty Ltd
Address: Newstead, Queensland, 4006 Australia
Address: Eatons Hill, Queensland, 4037 Australia
Address used since 03 Nov 2020
Address: Kelvin Grove, Queensland, 4059 Australia
Address used since 01 Nov 2018
Glenn Anthony Rutherford - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 15 May 2021
ASIC Name: Swissport Australia Pty Ltd
Address: Ascot, Queensland, 4007 Australia
Address used since 03 Jul 2018
Address: Newstead, Queensland, 4006 Australia
Address: Cleveland, Queensland, 4163 Australia
Address used since 01 Aug 2013
Ian Jason Gray - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 06 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 2014
Frank Mariano Melchor Heckes - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 09 Sep 2014
Address: Woollahra, NSW 2025 Australia
Address used since 29 Jul 2014
Patrick Francis Elliott - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 01 Aug 2013
Address: Oatley, Nsw, 2223 Australia
Address used since 20 Dec 2012
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20