Shortcuts

Airpark Canterbury Limited

Type: NZ Limited Company (Ltd)
9429030684041
NZBN
3803416
Company Number
Registered
Company Status
109549630
GST Number
Current address
Po Box 14233
Christchurch Airport
Christchurch 8544
New Zealand
Postal address used since 27 Jun 2019
545 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Office address used since 27 Jun 2019
218 Roydvale Avenue
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 15 Jun 2020

Airpark Canterbury Limited, a registered company, was launched on 11 May 2012. 9429030684041 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Graeme Harris - an active director whose contract began on 11 May 2012,
Murray Smith - an inactive director whose contract began on 11 May 2012 and was terminated on 11 Mar 2014.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 218 Roydvale Avenue, Burnside, Christchurch, 8053 (registered address),
218 Roydvale Avenue, Burnside, Christchurch, 8053 (physical address),
218 Roydvale Avenue, Burnside, Christchurch, 8053 (service address),
Po Box 14233, Christchurch Airport, Christchurch, 8544 (postal address) among others.
Airpark Canterbury Limited had been using 545 Wairakei Road, Burnside, Christchurch as their registered address up to 15 Jun 2020.
A total of 468300 shares are issued to 3 shareholders (2 groups). The first group includes 234150 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 234150 shares (50 per cent).

Addresses

Principal place of activity

545 Wairakei Road, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 545 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 09 Mar 2018 to 15 Jun 2020

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jun 2016 to 09 Mar 2018

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 May 2015 to 13 Jun 2016

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 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, 8041 New Zealand

Physical & registered address used from 24 Jul 2012 to 06 May 2013

Address #6: 171 Mcphedrons Road, Rd 1, Oxford, 7495 New Zealand

Registered & physical address used from 11 May 2012 to 24 Jul 2012

Contact info
accounts@airparkcanterbury.co.nz
27 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 468300

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 234150
Individual Dreadon, Raymond Papamoa Beach
Papamoa
3118
New Zealand
Individual Dockray, Beverley Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 234150
Entity (NZ Limited Company) Yiddish Investments Limited
Shareholder NZBN: 9429036402731
Harewood
Christchurch
8544
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Murray Rd 1
Oxford
7495
New Zealand
Individual Harris, Rachel Rd 1
Oxford
7495
New Zealand
Director Harris, Graeme Rd 1
Oxford
7495
New Zealand
Entity Mlh Futures Limited
Shareholder NZBN: 9429030459885
Company Number: 4085238
Entity Mlh Futures Limited
Shareholder NZBN: 9429030459885
Company Number: 4085238
Director Murray Smith Rd 1
Oxford
7495
New Zealand
Individual Smith, Louise Rd 1
Oxford
7495
New Zealand
Directors

Graeme Harris - Director

Appointment date: 11 May 2012

Address: Amberley, 7481 New Zealand

Address used since 07 Jun 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 22 Apr 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Mar 2018


Murray Smith - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 11 Mar 2014

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 23 Aug 2013

Nearby companies

Farmlands Finance Limited
535 Wairakei Road

Farmlands Fuel Limited
535 Wairakei Road

Crt Limited
535 Wairakei Road

Farmlands Co-operative Society Limited
535 Wairakei Road

Powerlab Limited
5 Sheffield Crescent

House Of Travel Lynnmall Limited
2/175 Roydvale Avenue