Aerospace Certification and Engineering Limited was started on 07 Apr 2009 and issued an NZBN of 9429032319620. The registered LTD company has been supervised by 4 directors: David James Goodwin - an active director whose contract started on 22 Dec 2016,
Trevor James Goodwin - an inactive director whose contract started on 07 Apr 2009 and was terminated on 23 Sep 2021,
Kai Teng Lim - an inactive director whose contract started on 07 Apr 2009 and was terminated on 21 Apr 2015,
Seng Siong Chon - an inactive director whose contract started on 07 Apr 2009 and was terminated on 21 Apr 2015.
According to the BizDb information (last updated on 30 Mar 2024), this company registered 3 addresses: 39 Litchfield Street, Redwoodtown, Blenheim, 7201 (registered address),
39 Litchfield Street, Redwoodtown, Blenheim, 7201 (physical address),
39 Litchfield Street, Redwoodtown, Blenheim, 7201 (service address),
30 Edith Collier Drive, Otamatea, Whanganui, 4500 (postal address) among others.
Up to 29 Oct 2021, Aerospace Certification and Engineering Limited had been using 30 Edith Collier Drive, Otamatea, Whanganui as their registered address.
BizDb found previous aliases for this company: from 07 Apr 2009 to 22 Dec 2016 they were called Proximity Media Limited.
A total of 27000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 27000 shares are held by 1 entity, namely:
Goodwin, David James (a director) located at Redwoodtown, Blenheim postcode 7201.
Principal place of activity
30 Edith Collier Drive, Otamatea, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 30 Edith Collier Drive, Otamatea, Whanganui, 4500 New Zealand
Registered & physical address used from 06 May 2021 to 29 Oct 2021
Address #2: 30 Edith Collier Drive, Otamatea, Wanganui, 4500 New Zealand
Registered & physical address used from 05 Nov 2013 to 06 May 2021
Address #3: 25 Titter Place, Springvale, Wanganui, 4501 New Zealand
Physical & registered address used from 27 Apr 2011 to 05 Nov 2013
Address #4: 47 Maxwell Station Road, R D 4, Wanganui 4574 New Zealand
Registered & physical address used from 07 Apr 2009 to 27 Apr 2011
Basic Financial info
Total number of Shares: 27000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27000 | |||
Director | Goodwin, David James |
Redwoodtown Blenheim 7201 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chon, Seng Siong |
Taman Sentosa 80150 Johor Bahru, Malaysia |
07 Apr 2009 - 21 Apr 2015 |
Individual | Lim, Kai Teng |
Otamatea Wanganui 4500 New Zealand |
07 Apr 2009 - 21 Apr 2015 |
Individual | Goodwin, Trevor James |
Otamatea Wanganui 4500 New Zealand |
07 Apr 2009 - 26 Apr 2017 |
David James Goodwin - Director
Appointment date: 22 Dec 2016
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 22 Dec 2016
Trevor James Goodwin - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 23 Sep 2021
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 14 Apr 2018
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 23 Apr 2014
Kai Teng Lim - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 21 Apr 2015
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 02 Apr 2012
Seng Siong Chon - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 21 Apr 2015
Address: Taman Sentosa, 80150 Johor Bahru, Malaysia
Address used since 07 Apr 2009
Stages Limited
30 Edith Collier Drive
Whanganui Montessori Preschool
88 Virginia Road
Lilley Maintenance Limited
7 Eaton Crescent
Whanganui Educational Settlement Trust("west")of The Religious Society Of Friends(quakers)in Aotearoa Nz, Te Hahi Tuhauwiri
76 Virginia Road
Equine Experience
76b Virginia Road
Dendron Holdings Limited
83 Virginia Rod