Shortcuts

Air Charter Queenstown Limited

Type: NZ Limited Company (Ltd)
9429031931175
NZBN
128792
Company Number
Registered
Company Status
Current address
Collins & Co -chartered Accountants Ltd
369 High Street
Rangiora 7400
Other address (Address for Records) used since 08 Dec 2008
369 High Street
Rangiora 7400
New Zealand
Registered address used since 15 Dec 2008
369 High Street
Rangiora 7400
New Zealand
Physical & service address used since 05 Feb 2009

Air Charter Queenstown Limited, a registered company, was incorporated on 27 Oct 1965. 9429031931175 is the NZ business identifier it was issued. This company has been run by 6 directors: Ann Louise Deans - an active director whose contract began on 26 Aug 1988,
Nicola Jane Auld - an active director whose contract began on 01 Mar 1993,
Jane Patience Wakeman - an active director whose contract began on 09 Apr 1998,
William Keith Wakeman - an inactive director whose contract began on 09 Apr 1998 and was terminated on 17 Nov 2004,
John William Wakeman - an inactive director whose contract began on 26 Aug 1988 and was terminated on 09 Apr 1998.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 369 High Street, Rangiora, 7400 (physical address),
369 High Street, Rangiora, 7400 (service address),
369 High Street, Rangiora, 7400 (registered address),
Collins & Co -Chartered Accountants Ltd, 369 High Street, Rangiora 7400 (other address) among others.
Air Charter Queenstown Limited had been using 369 High Street, Rangiora as their physical address up to 05 Feb 2009.
A total of 2000 shares are allocated to 3 shareholders (3 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (25%). Lastly the next share allotment (500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 369 High Street, Rangiora

Physical address used from 30 Apr 2002 to 05 Feb 2009

Address #2: 369 High Street, Rangiora

Registered address used from 30 Apr 2002 to 15 Dec 2008

Address #3: 1 Lees Road, Kaiapoi R.d.1

Registered address used from 27 Feb 2001 to 30 Apr 2002

Address #4: Ben H Collins, Unit 5/130 Percival Street, Rangiora

Physical address used from 27 Feb 2001 to 30 Apr 2002

Address #5: 1 Lees Road, Kaiapoi R.d.1

Physical address used from 27 Feb 2001 to 27 Feb 2001

Address #6: C/o Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 25 Mar 1994 to 27 Feb 2001

Address #7: C/o Lawrence Godfrey & Co, 208 Oxford Tce, Christchurch

Registered address used from 04 Feb 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Auld, Nicola Jane Rd 1
Manurewa
2576
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Deans, Ann Louise R D
Darfield
Shares Allocation #3 Number of Shares: 500
Individual Wakeman, Jane Patience Kaiapoi
R D 1

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wakeman, William Keith Kaiapoi
R D 1
Directors

Ann Louise Deans - Director

Appointment date: 26 Aug 1988

Address: R D, Darfield, 7510 New Zealand

Address used since 29 Feb 2016


Nicola Jane Auld - Director

Appointment date: 01 Mar 1993

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 10 Feb 2010


Jane Patience Wakeman - Director

Appointment date: 09 Apr 1998

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 29 Feb 2016


William Keith Wakeman - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 17 Nov 2004

Address: Kaiapoi, R D,

Address used since 09 Apr 1998


John William Wakeman - Director (Inactive)

Appointment date: 26 Aug 1988

Termination date: 09 Apr 1998

Address: Woodend Beach, North Canterbury,

Address used since 26 Aug 1988


Mary Bridget Wakeman - Director (Inactive)

Appointment date: 26 Aug 1988

Termination date: 09 Apr 1998

Address: Kaiapoi, R D,

Address used since 26 Aug 1988

Nearby companies