Shortcuts

Contract Aviation Industries Limited

Type: NZ Limited Company (Ltd)
9429031702232
NZBN
2387370
Company Number
Registered
Company Status
Current address
Level 4, 34 Mahuhu Crescent
Auckland City
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Apr 2015
6 Joseph Hammond Place
Mangere
Auckland 2022
New Zealand
Registered & service address used since 24 Dec 2024

Contract Aviation Industries Limited, a registered company, was registered on 03 Feb 2010. 9429031702232 is the number it was issued. The company has been managed by 8 directors: Jessica Ruoqi Song - an active director whose contract started on 30 Sep 2024,
Chongbo Li - an inactive director whose contract started on 06 Nov 2023 and was terminated on 30 Sep 2024,
Daniela-Louise Marsilli - an inactive director whose contract started on 17 Sep 2021 and was terminated on 30 Oct 2023,
Bruce William Heesterman - an inactive director whose contract started on 11 Oct 2023 and was terminated on 30 Oct 2023,
Florence Wan Sie Wong - an inactive director whose contract started on 05 Apr 2021 and was terminated on 11 Oct 2023.
Updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 6 Joseph Hammond Place, Mangere, Auckland, 2022 (types include: registered, service).
Contract Aviation Industries Limited had been using 1 Solent Street, Mechanics Bay, Auckland as their registered address up until 28 Apr 2015.
One entity controls all company shares (exactly 100 shares) - Airwork Holdings Limited - located at 2022, Mangere, Auckland.

Addresses

Previous address

Address #1: 1 Solent Street, Mechanics Bay, Auckland New Zealand

Registered & physical address used from 03 Feb 2010 to 28 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Airwork Holdings Limited
Shareholder NZBN: 9429039946287
Mangere
Auckland
2022
New Zealand

Ultimate Holding Company

16 Mar 2017
Effective Date
Zhejiang Rifa Holding Group Co. Ltd
Name
Limited Liability Company
Type
CN
Country of origin
Zhongtian Mansion 17th Floor
Yugulu No 173
Hangzhou 310007
China
Address
Directors

Jessica Ruoqi Song - Director

Appointment date: 30 Sep 2024

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 30 Sep 2024


Chongbo Li - Director (Inactive)

Appointment date: 06 Nov 2023

Termination date: 30 Sep 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 06 Nov 2023


Daniela-louise Marsilli - Director (Inactive)

Appointment date: 17 Sep 2021

Termination date: 30 Oct 2023

Address: Woolwich, Sydney, New South Wales, 2110 Australia

Address used since 17 Sep 2021


Bruce William Heesterman - Director (Inactive)

Appointment date: 11 Oct 2023

Termination date: 30 Oct 2023

Address: West Melton, Canterbury, 7618 New Zealand

Address used since 11 Oct 2023


Florence Wan Sie Wong - Director (Inactive)

Appointment date: 05 Apr 2021

Termination date: 11 Oct 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Apr 2021


Christopher John Hart - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 06 Sep 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Mar 2017


Robin Albert Flannagan - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 05 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Sep 2015


Hugh Ross Jones - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 20 Mar 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street