Rishworth Aviation Europe Limited was started on 02 Apr 2012 and issued a number of 9429030732391. This registered LTD company has been run by 7 directors: Julie Louise Thorman - an active director whose contract started on 06 Sep 2022,
Rhona D. - an active director whose contract started on 19 Jan 2024,
Timothy A. - an active director whose contract started on 19 Jan 2024,
Rafael Moyano Saenz De Tejada - an inactive director whose contract started on 28 Jun 2021 and was terminated on 19 Jan 2024,
Jason Robert Cochrane - an inactive director whose contract started on 28 Jun 2021 and was terminated on 06 Sep 2022.
According to our database (updated on 28 Mar 2024), this company filed 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 17 Nov 2014, Rishworth Aviation Europe Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Rishworth Aviation International Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Apr 2013 to 17 Nov 2014
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Apr 2012 to 08 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Rishworth Aviation International Limited Shareholder NZBN: 9429031581660 |
Newmarket Auckland 1023 New Zealand |
02 Apr 2012 - |
Ultimate Holding Company
Julie Louise Thorman - Director
Appointment date: 06 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Sep 2022
Rhona D. - Director
Appointment date: 19 Jan 2024
Timothy A. - Director
Appointment date: 19 Jan 2024
Rafael Moyano Saenz De Tejada - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 19 Jan 2024
Address: Parkview Eclat #04-02, Singapore, 249617 Singapore
Address used since 13 Aug 2021
Address: Brighton, East Victoria, 3187 Australia
Address used since 28 Jun 2021
Jason Robert Cochrane - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 06 Sep 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Jun 2021
Mark William East - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Jun 2014
Mark William East - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Jun 2014
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway