Shortcuts

Airways Training Limited

Type: NZ Limited Company (Ltd)
9429033900278
NZBN
1859706
Company Number
Registered
Company Status
Current address
Level 2, 6 Leonard Isitt Drive
Auckland Airport
Auckland 2022
New Zealand
Registered & physical & service address used since 06 Mar 2019

Airways Training Limited, a registered company, was started on 31 Aug 2006. 9429033900278 is the NZ business identifier it was issued. The company has been managed by 15 directors: Sharon Marie Cooke - an active director whose contract started on 15 Feb 2011,
James Warren Young - an active director whose contract started on 21 Dec 2016,
Graeme Sumner - an inactive director whose contract started on 12 Feb 2018 and was terminated on 30 Aug 2022,
Terry David Murdoch - an inactive director whose contract started on 25 Feb 2010 and was terminated on 01 May 2018,
Pauline Carol Lamb - an inactive director whose contract started on 27 May 2017 and was terminated on 12 Feb 2018.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 2, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (types include: registered, physical).
Airways Training Limited had been using Level 7, 100 Willis St, Wellington as their registered address up until 06 Mar 2019.
More names for the company, as we identified at BizDb, included: from 31 Aug 2006 to 20 Mar 2018 they were named Aviation English Services.
One entity controls all company shares (exactly 450000 shares) - Airways International Limited - located at 2022, Auckland Airport, Auckland.

Addresses

Previous addresses

Address: Level 7, 100 Willis St, Wellington, 6011 New Zealand

Registered & physical address used from 19 Oct 2015 to 06 Mar 2019

Address: Level 5, 100 Willis St, Wellington, 6011 New Zealand

Physical & registered address used from 08 Apr 2015 to 19 Oct 2015

Address: Level 26, 100 Willis St, Wellington New Zealand

Physical & registered address used from 12 Apr 2007 to 08 Apr 2015

Address: Floor 8, 44-48 Willis Street, Wellington

Physical & registered address used from 31 Aug 2006 to 12 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450000
Entity (NZ Limited Company) Airways International Limited
Shareholder NZBN: 9429038714764
Auckland Airport
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Airways Training Limited
Shareholder NZBN: 9429033899930
Company Number: 1859704
100 Willis St
Wellington
6011
New Zealand
Other Null - Aviation English Consulting, Llc
Other Aviation English Consulting, Llc
Entity Airways Training Limited
Shareholder NZBN: 9429033899930
Company Number: 1859704
100 Willis St
Wellington
6011
New Zealand

Ultimate Holding Company

Airways Corporation Of New Zealand Limited
Name
Ltd
Type
331446
Ultimate Holding Company Number
NZ
Country of origin
Level 7
100 Willis St
Wellington 6011
New Zealand
Address
Directors

Sharon Marie Cooke - Director

Appointment date: 15 Feb 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 12 Jul 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Feb 2011


James Warren Young - Director

Appointment date: 21 Dec 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Jul 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Dec 2016


Graeme Sumner - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 30 Aug 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 Jul 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Feb 2018


Terry David Murdoch - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 01 May 2018

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 10 Jun 2010


Pauline Carol Lamb - Director (Inactive)

Appointment date: 27 May 2017

Termination date: 12 Feb 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 27 May 2017


Edward Stewart Aidan Sims - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 27 May 2017

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Aug 2013


Simon James Macdonald - Director (Inactive)

Appointment date: 21 Jul 2014

Termination date: 21 Dec 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Jul 2014


Russell Peter Hulstrom - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 21 Jul 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Aug 2013


Danny Chan - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 05 Sep 2013

Address: Auckland, 1050 New Zealand

Address used since 29 Sep 2006


Don Toups - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 30 Aug 2013

Address: Colorado, Usa 80228,

Address used since 31 Aug 2006


Philip Shawcross - Director (Inactive)

Appointment date: 14 Nov 2009

Termination date: 30 Aug 2013

Address: Newmarket, Suffolk Cb8 9jt, United Kingdom,

Address used since 14 Nov 2009


Bruce William Heesterman - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 14 Feb 2011

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 10 Jun 2010


Graeme Leonard Reeves - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 25 Feb 2010

Address: Karaka Bays, Wellington,

Address used since 01 Feb 2010


Elizabeth Mathews - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 14 Nov 2009

Address: Florida, Usa 32174,

Address used since 31 Aug 2006


Craig Ellison - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 31 Oct 2009

Address: Wellington, 6035 New Zealand

Address used since 31 Aug 2006

Nearby companies

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre

Summerset Villages (nelson) Limited
Level 27 Majestic Centre

Summerset Villages (warkworth) Limited
Level 27 Majestic Centre