Airpark Nominees Limited, a registered company, was incorporated on 21 Jan 2009. 9429032423754 is the NZBN it was issued. This company has been managed by 8 directors: Richard Brookes Spong - an active director whose contract started on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 30 Nov 2016 and was terminated on 31 May 2017.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Airpark Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 06 Jun 2018.
One entity owns all company shares (exactly 100 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jan 2017 to 06 Jun 2018
Address: L2, 4 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Apr 2015 to 19 Jan 2017
Address: C/-augusta Funds Management Limited, 35 Chancery Street, Auckland New Zealand
Registered & physical address used from 21 Jan 2009 to 13 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
11 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Centuria Funds Management (nz) Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
21 Mar 2013 - 11 Jan 2017 | |
Entity | Centuria Funds Management (nz) Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
21 Mar 2013 - 11 Jan 2017 | |
Entity | Afm Management Limited Shareholder NZBN: 9429033860381 Company Number: 1867179 |
21 Jan 2009 - 21 Mar 2013 | |
Entity | Augusta Funds Management Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
21 Mar 2013 - 11 Jan 2017 | |
Entity | Afm Management Limited Shareholder NZBN: 9429033860381 Company Number: 1867179 |
21 Jan 2009 - 21 Mar 2013 | |
Entity | Augusta Funds Management Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
21 Mar 2013 - 11 Jan 2017 |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 30 Nov 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 30 Nov 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Nov 2016
Michael John Hablous - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Nov 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 30 Nov 2016
Mark Edward Francis - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 30 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2016
Christopher James Francis - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 24 Mar 2014
Address: Remuera, Auckland, 1051 New Zealand
Address used since 02 Apr 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