Shortcuts

Altitude Aerospace Interiors Limited

Type: NZ Limited Company (Ltd)
9429032138511
NZBN
110853
Company Number
Registered
Company Status
Current address
Level 3, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 12 Dec 2016

Altitude Aerospace Interiors Limited, a registered company, was registered on 26 Mar 1981. 9429032138511 is the New Zealand Business Number it was issued. The company has been run by 28 directors: Mark S. - an active director whose contract started on 17 Oct 2017,
Jing G. - an active director whose contract started on 18 May 2020,
Ning Zhang - an active director whose contract started on 09 Oct 2020,
Gavin Edward Balasingam - an active director whose contract started on 18 Dec 2020,
Qinghong L. - an inactive director whose contract started on 18 May 2020 and was terminated on 23 Aug 2023.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, service).
Altitude Aerospace Interiors Limited had been using Ground Floor, Isitt House, 1 Leonard Isitt Drive, Mangere, Auckland as their registered address up to 12 Dec 2016.
Past names used by this company, as we found at BizDb, included: from 26 Mar 1981 to 22 May 2008 they were called Travelseekers International Limited.

Addresses

Previous addresses

Address: Ground Floor, Isitt House, 1 Leonard Isitt Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 23 Oct 2014 to 12 Dec 2016

Address: Air New Zealand House, 185 Fanshawe Street, Auckland 1010 New Zealand

Physical & registered address used from 27 Oct 2006 to 23 Oct 2014

Address: Level 19, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 01 Apr 1998 to 27 Oct 2006

Address: Level 1, 52 Quay Street, Auckland

Registered address used from 10 Oct 1994 to 27 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 15286089

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15286089
Other (Other) Avic Cabin Systems Uk Ltd

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aim Altitude Ltd
Company Number: 09804626
Entity Air New Zealand Travel Business Limited
Shareholder NZBN: 9429032039719
Company Number: 117332
Other Null - Aim Aviation Limited
Entity Air New Zealand Travel Business Limited
Shareholder NZBN: 9429032039719
Company Number: 117332
Other Aim Aviation Limited

Ultimate Holding Company

06 Aug 2020
Effective Date
State-owned Assets Supervision And Administration Commission Of The State Council Of The People's Republic Of China
Name
Company
Type
9804626
Ultimate Holding Company Number
CN
Country of origin
Directors

Mark S. - Director

Appointment date: 17 Oct 2017


Jing G. - Director

Appointment date: 18 May 2020


Ning Zhang - Director

Appointment date: 09 Oct 2020

Address: Hubei, 441021 China

Address used since 09 Oct 2020


Gavin Edward Balasingam - Director

Appointment date: 18 Dec 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 18 Dec 2020


Qinghong L. - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 23 Aug 2023


Lin Ma - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 21 Jun 2022

Address: Zhenjiang, Jiangsu, China

Address used since 17 Nov 2020


Michael Anthony Pervan - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 31 Dec 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 15 Apr 2016


Lei Wang - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 20 Nov 2020

Address: Dagang, Zhenjiang, Jiangsu, China

Address used since 18 May 2020


Richard B. - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 30 Apr 2020


Mark E. - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 19 Feb 2018


Andrew L. - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 31 May 2017


Robert Stuart Mcdonald - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 29 Sep 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Oct 2004


Stephen Francis Jones - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 29 Sep 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Jun 2013


Trevor Noel Hughes - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 29 Sep 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2014


James Charles Fox - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 26 Aug 2014

Address: Brighton, Vic 3186, Australia,

Address used since 26 Aug 2008


Norman John Thompson - Director (Inactive)

Appointment date: 21 Dec 2001

Termination date: 27 Mar 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 23 Feb 2010


Vanessa May Stoddart - Director (Inactive)

Appointment date: 27 Apr 2010

Termination date: 24 Dec 2012

Address: Remuera, Auckland,

Address used since 27 Apr 2010


Chris William Nassenstein - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 28 Oct 2009

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Apr 2009


John Harvey Blair - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 06 Mar 2009

Address: Kohimarama, Auckland,

Address used since 03 Aug 2000


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 03 Sep 2004

Address: St Heliers, Auckland,

Address used since 17 Jun 2003


Andrew Baxter Miller - Director (Inactive)

Appointment date: 21 Dec 2001

Termination date: 18 Jun 2003

Address: Metropolis, 1 Courthouse Lane, Auckland,

Address used since 06 May 2003


Adam Francis Moroney - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 21 Dec 2001

Address: Grafton, Auckland,

Address used since 16 Feb 2001


Kevin Turnbull - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 30 Oct 2001

Address: Remuera, Auckland,

Address used since 24 Aug 2001


Gary Kenneth Toomey - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 24 Aug 2001

Address: St Heliers, Auckland,

Address used since 16 Feb 2001


Lawrence Francis Doolan - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 16 Feb 2001

Address: St Heliers, Auckland,

Address used since 20 Sep 1994


James Mccrea - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 07 Jul 2000

Address: Epsom, Auckland,

Address used since 20 Sep 1994


Oliver John Newbegin - Director (Inactive)

Appointment date: 03 Feb 1993

Termination date: 20 Sep 1994

Address: Waiheke Island,

Address used since 03 Feb 1993


Barry Francis Fenton - Director (Inactive)

Appointment date: 19 Feb 1993

Termination date: 20 Sep 1994

Address: Parnell, Auckland,

Address used since 19 Feb 1993

Nearby companies

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