Shortcuts

Unilode Aviation Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034378601
NZBN
1748408
Company Number
Registered
Company Status
92696758
GST Number
Current address
99 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Nov 2018

Unilode Aviation Solutions New Zealand Limited, a registered company, was registered on 21 Dec 2005. 9429034378601 is the number it was issued. This company has been supervised by 20 directors: Tammy Thanh-Tam Luong - an active director whose contract began on 03 Aug 2016,
Rosario M. - an active director whose contract began on 30 Aug 2022,
Mark C. - an active director whose contract began on 20 Jul 2023,
Babak Y. - an inactive director whose contract began on 30 Aug 2022 and was terminated on 20 Jul 2023,
Roger Wyss - an inactive director whose contract began on 01 Sep 2018 and was terminated on 30 Aug 2022.
Updated on 03 May 2025, BizDb's data contains detailed information about 1 address: 99 Montgomerie Road, Mangere, Auckland, 2022 (types include: registered, physical).
Unilode Aviation Solutions New Zealand Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their physical address until 22 Nov 2018.
Past names for the company, as we found at BizDb, included: from 28 Aug 2012 to 23 Jan 2017 they were named Chep Aerospace Limited, from 02 Feb 2006 to 28 Aug 2012 they were named Jmi Aerospace Limited and from 21 Dec 2005 to 02 Feb 2006 they were named Jmi Newco Limited.

Addresses

Previous addresses

Address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Dec 2016 to 22 Nov 2018

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Jun 2011 to 19 Dec 2016

Address: 50 Pavilion Drive, Mangere, Manukau, 2022 New Zealand

Physical & registered address used from 11 Mar 2011 to 23 Jun 2011

Address: 99 Montgomerie Road, Airport Oaks, Mangere, Auckland New Zealand

Registered & physical address used from 04 Apr 2006 to 11 Mar 2011

Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland

Registered & physical address used from 21 Dec 2005 to 04 Apr 2006

Contact info
www.unilode.com
06 Nov 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 550001

Annual return filing month: November

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 550001
Other (Other) Unilode Aviation Solutions Uk Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Everett Trustee Company Limited
Shareholder NZBN: 9429034398630
Company Number: 1740160
Entity Everett Trustee Company Limited
Shareholder NZBN: 9429034398630
Company Number: 1740160
Entity Brambles Industries (n.z.) Limited
Shareholder NZBN: 9429040621920
Company Number: 74275
Individual Everett, James Nicholas St Johns Park
Auckland 1005
Other Anz Capital, Part Of Anz National Bank Limited
Other Null - Anz Capital, Part Of Anz National Bank Limited
Entity Brambles Industries (n.z.) Limited
Shareholder NZBN: 9429040621920
Company Number: 74275
Entity Everett Trustee Company Limited
Shareholder NZBN: 9429034398630
Company Number: 1740160

Ultimate Holding Company

30 Jun 2021
Effective Date
Basalt Infrastructure Partners Iii A+b+c+d L.p.
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Tammy Thanh-tam Luong - Director

Appointment date: 03 Aug 2016

ASIC Name: Unilode Aviation Solutions Australia Pty Ltd

Address: Picnic Point, Nsw, 2213 Australia

Address used since 03 Aug 2016

Address: Banksmeadow, Nsw, 2019 Australia

Address: Alexandria, Nsw, 2015 Australia


Rosario M. - Director

Appointment date: 30 Aug 2022


Mark C. - Director

Appointment date: 20 Jul 2023


Babak Y. - Director (Inactive)

Appointment date: 30 Aug 2022

Termination date: 20 Jul 2023


Roger Wyss - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 30 Aug 2022

Address: Zurich, 8008 Switzerland

Address used since 01 Sep 2018


Benoit Eric Denis Dumont - Director (Inactive)

Appointment date: 20 Dec 2017

Termination date: 06 Apr 2022

Address: Meilen, 8706 Switzerland

Address used since 22 Mar 2019

Address: Kusnacht, Zurich, 8700 Switzerland

Address used since 20 Dec 2017


Don Jacobs - Director (Inactive)

Appointment date: 09 Jun 2020

Termination date: 20 May 2021

Address: Meilen, 8706 Switzerland

Address used since 09 Jun 2020


Adrian Loretz - Director (Inactive)

Appointment date: 25 Jan 2018

Termination date: 15 Jun 2020

Address: 36 Phetchaburi Road, Makkasan Ratchathewi, Bangkok, 10400 Thailand

Address used since 04 Dec 2019

Address: Zurich, 8008 Switzerland

Address used since 01 Mar 2019

Address: Zurich, 8008 Switzerland

Address used since 25 Jan 2018


Roy Van Son - Director (Inactive)

Appointment date: 30 Nov 2014

Termination date: 31 Aug 2018

Address: 8003 Zurich, Switzerland

Address used since 30 Nov 2014


Paul Stefan Nowacki - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 25 Jan 2018

ASIC Name: Chep Aerospace Pty Ltd

Address: Castle Hill, Nsw, 2154 Australia

Address used since 20 Feb 2015

Address: 1 Macquarie Place, Sydney, 2000 Australia

Address: 1 Macquarie Place, Sydney, 2000 Australia


Charles Drummond - Director (Inactive)

Appointment date: 04 Aug 2016

Termination date: 20 Dec 2017

Address: 12/399 Sukhumvit Soi 15, North Klongtoey, Wattana, Bangkok, 10110 Thailand

Address used since 04 Aug 2016


Stephen John Spencer - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 13 Apr 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Feb 2015


David Babbage - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 05 Jun 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 Feb 2015


Elize Van Greunen - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 20 Feb 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2014


Geoffrey Allan Binnie - Director (Inactive)

Appointment date: 08 Jun 2011

Termination date: 23 Dec 2014

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 08 Jun 2011


George Balis - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 09 Dec 2014

Address: Sylvania, Nsw, 2244 Australia

Address used since 24 Mar 2014


James Nicholas Everett - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 13 Jun 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 24 Sep 2009


Paul Andrew Mcglone - Director (Inactive)

Appointment date: 08 Jun 2011

Termination date: 25 Mar 2014

Address: Mosman, Nsw, 2088 Australia

Address used since 08 Jun 2011


Craig Michael Ashby - Director (Inactive)

Appointment date: 10 Feb 2006

Termination date: 08 Jun 2011

Address: Auckland, 1052 New Zealand

Address used since 10 Feb 2006


Jacqueline Francis Everett - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 08 Jun 2011

Address: St Johns, Auckland,

Address used since 22 Jan 2010

Nearby companies

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