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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 550001 | |||
| Other (Other) | Unilode Aviation Solutions Uk Limited | 05 Dec 2016 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Everett Trustee Company Limited Shareholder NZBN: 9429034398630 Company Number: 1740160 |
15 Feb 2006 - 15 Jun 2011 | |
| Entity | Everett Trustee Company Limited Shareholder NZBN: 9429034398630 Company Number: 1740160 |
15 Feb 2006 - 15 Jun 2011 | |
| Entity | Brambles Industries (n.z.) Limited Shareholder NZBN: 9429040621920 Company Number: 74275 |
15 Jun 2011 - 05 Dec 2016 | |
| Individual | Everett, James Nicholas |
St Johns Park Auckland 1005 |
21 Dec 2005 - 27 Jun 2010 |
| Other | Anz Capital, Part Of Anz National Bank Limited | 15 Feb 2006 - 15 Feb 2006 | |
| Other | Null - Anz Capital, Part Of Anz National Bank Limited | 15 Feb 2006 - 15 Feb 2006 | |
| Entity | Brambles Industries (n.z.) Limited Shareholder NZBN: 9429040621920 Company Number: 74275 |
15 Jun 2011 - 05 Dec 2016 | |
| Entity | Everett Trustee Company Limited Shareholder NZBN: 9429034398630 Company Number: 1740160 |
15 Feb 2006 - 15 Jun 2011 |
Ultimate Holding Company
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
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