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.
Previous address
Address #1: 1 Solent Street, Mechanics Bay, Auckland New Zealand
Registered & physical address used from 03 Feb 2010 to 28 Apr 2015
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Airwork Holdings Limited Shareholder NZBN: 9429039946287 |
Mangere Auckland 2022 New Zealand |
03 Feb 2010 - |
Ultimate Holding Company
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
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