Aviation New Zealand Limited was launched on 05 Jul 2005 and issued an NZ business number of 9429034695128. This registered LTD company has been managed by 10 directors: John Richard Ernest Nicholson - an active director whose contract started on 01 Apr 2016,
Bruce William Heesterman - an inactive director whose contract started on 10 May 2011 and was terminated on 02 Apr 2016,
John George Jones - an inactive director whose contract started on 12 Mar 2008 and was terminated on 27 Sep 2013,
Samantha Sharif - an inactive director whose contract started on 10 May 2011 and was terminated on 27 Sep 2013,
Neal Eric Garnett - an inactive director whose contract started on 01 Jul 2008 and was terminated on 26 Sep 2013.
As stated in our database (updated on 02 Apr 2024), this company registered 6 addresess: 5/5-7 Willeston Street, Wellington Central, Wellington, 6011 (office address),
Level 5, Rawlinsons House, 5-7 Willeston Street, Wellington, 6011 (service address),
Level 5, Rawlinsons House, 5-7 Willeston Street, Wellington, 6011 (registered address),
Level 5, Rawlinsons House, 5-7 Willeston Street, Wellington, 6011 (postal address) among others.
Up to 13 Jun 2017, Aviation New Zealand Limited had been using Level 5, Aviation House, 12 Johnston Street, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Aviation Industry Association Of New Zealand Incorporated (an entity) located at Agriculture House, 12 Johnston St, Wellington. Aviation New Zealand Limited has been classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Level 5, Rawlinsons House, 5-7 Willeston Street, Wellington, 6011 New Zealand
Postal address used from 07 Jun 2023
Address #5: Level 5, Rawlinsons House, 5-7 Willeston Street, Wellington, 6011 New Zealand
Service & registered address used from 15 Jun 2023
Principal place of activity
5/5-7 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, Aviation House, 12 Johnston Street, Wellington, 6011 New Zealand
Physical address used from 04 Jul 2012 to 13 Jun 2017
Address #2: Level 5, Aviation House, 12 Johnston Street, Wellington, 6001 New Zealand
Physical address used from 23 Jun 2011 to 04 Jul 2012
Address #3: Level 5, Aviation House, 12 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 21 Mar 2011 to 13 Jun 2017
Address #4: Level 5, Agriculture House, 12 Johnston Street, Wellington New Zealand
Physical address used from 05 Jul 2005 to 23 Jun 2011
Address #5: Level 5, Agriculture House, 12 Johnston Street, Wellington New Zealand
Registered address used from 05 Jul 2005 to 21 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Aviation Industry Association Of New Zealand Incorporated |
Agriculture House 12 Johnston St, Wellington |
16 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funnell, William John |
Taupo |
05 Jul 2005 - 27 Jun 2010 |
Individual | King, Irene Suzanne |
12 Johnston Street Wellington |
05 Jul 2005 - 27 Jun 2010 |
John Richard Ernest Nicholson - Director
Appointment date: 01 Apr 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2016
Bruce William Heesterman - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 02 Apr 2016
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 10 May 2011
John George Jones - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 27 Sep 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 11 Mar 2011
Samantha Sharif - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 27 Sep 2013
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 10 May 2011
Neal Eric Garnett - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 26 Sep 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jul 2008
Ashley Neill Smout - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 30 May 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 May 2007
Dennis Alan Thompson - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 30 Jun 2008
Address: Conifer Grove, Takanini,
Address used since 23 May 2007
John Robert Lumsden - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 31 Mar 2008
Address: Kelburn, Wellington,
Address used since 23 May 2007
William John Funnell - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 23 May 2007
Address: Taupo,
Address used since 05 Jul 2005
Irene Suzanne King - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 23 May 2007
Address: 12 Johnston Street, Wellington,
Address used since 05 Jul 2005
Capital Realty Limited
12 Johnston Street
Escape Mate Limited
12 Johnston Street
Funeral Directors Association Of New Zealand Incorporated
Suite 3, Level 2
Recruitsme Limited
15 Johnston Street
Interpretive Products And Services Limited
15 Johnston St
Radical3 Limited
24 Johnston Street
Ed Intel Limited
131 Featherston Street
Lindsay Consulting Limited
12 Johnston Street
Maven Consulting Limited
Level 4
Rothley Partners Limited
Level 11, City Chambers
Tbs Wellington Limited
Level 2, Featherston House
Te Taru White Consultancy Limited
Level 3 Hayman Centre