Aero Nz (2012) Limited was started on 15 May 2012 and issued a New Zealand Business Number of 9429030676251. The registered LTD company has been run by 4 directors: Fabio Tomi - an active director whose contract began on 31 Aug 2023,
Robert John Canty - an active director whose contract began on 31 Aug 2023,
Jasmine Patricia Lochore - an inactive director whose contract began on 15 May 2012 and was terminated on 31 Aug 2023,
Michael Kirkland Morrow - an inactive director whose contract began on 15 May 2012 and was terminated on 31 Aug 2023.
According to our data (last updated on 26 Apr 2024), this company registered 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 31 Aug 2022, Aero Nz (2012) Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Magnetic Automation Pty Ltd (an other) located at Campbellfield, Victoria postcode 3061. Aero Nz (2012) Limited was categorised as "Locksmith servicing" (business classification O771230).
Previous addresses
Address #1: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2018 to 31 Aug 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Feb 2016 to 18 May 2018
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 May 2015 to 19 Feb 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8014 New Zealand
Physical & registered address used from 06 May 2013 to 27 May 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8014 New Zealand
Physical & registered address used from 19 Apr 2013 to 06 May 2013
Address #6: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 May 2012 to 19 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Magnetic Automation Pty Ltd |
Campbellfield Victoria 3061 Australia |
01 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrow, Michael Kirkland |
Rd 1 Christchurch 7671 New Zealand |
15 May 2012 - 01 Sep 2023 |
Individual | Lochore, Jasmine Patricia |
Rd 1 Christchurch 7671 New Zealand |
15 May 2012 - 01 Sep 2023 |
Fabio Tomi - Director
Appointment date: 31 Aug 2023
ASIC Name: Magnetic Automation Pty. Ltd.
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 31 Aug 2023
Robert John Canty - Director
Appointment date: 31 Aug 2023
Address: St Helena, Victoria, 3088 Australia
Address used since 31 Aug 2023
Jasmine Patricia Lochore - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 31 Aug 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 15 May 2012
Michael Kirkland Morrow - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 31 Aug 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 15 May 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Access Lock Specialists Limited
Level 1, 149 Victoria Street
Christchurch Lock And Key Limited
472 Papanui Road
Doors And More Limited
144 Tancred Street
Global Trade Service Limited
175 Durham Street
South Pacific Safe And Security Limited
268 Cranford Street
Xinying Limited
4 Fawdan Way