Shortcuts

Aeronet Limited

Type: NZ Limited Company (Ltd)
9429034962084
NZBN
1599113
Company Number
Registered
Company Status
90050796
GST Number
Current address
104 Duke Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 29 Nov 2021
104 Duke Street
Cambridge
Cambridge 3434
New Zealand
Postal & office & delivery address used since 02 Mar 2022

Aeronet Limited, a registered company, was started on 24 Feb 2005. 9429034962084 is the NZ business number it was issued. This company has been supervised by 5 directors: Aaron Marston Shipman - an active director whose contract began on 24 Feb 2005,
Jonathan Rodney Bowen - an active director whose contract began on 24 Feb 2005,
Joshua Francis Camp - an inactive director whose contract began on 24 Feb 2005 and was terminated on 11 Jan 2018,
Mathew Piers Guthrie Hardy - an inactive director whose contract began on 24 Feb 2005 and was terminated on 31 Mar 2008,
David Charles Hunter - an inactive director whose contract began on 23 Aug 2007 and was terminated on 31 Mar 2008.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 104 Duke Street, Cambridge, Cambridge, 3434 (types include: postal, office).
Aeronet Limited had been using 11 Carnation Court, Cambridge, Cambridge as their registered address until 29 Nov 2021.
Other names used by the company, as we identified at BizDb, included: from 06 Apr 2009 to 16 Nov 2017 they were called Module Limited, from 24 Feb 2005 to 06 Apr 2009 they were called Webhaven Limited.
A total of 25076 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1319 shares (5.26 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 7919 shares (31.58 per cent). Finally we have the third share allotment (7919 shares 31.58 per cent) made up of 1 entity.

Addresses

Principal place of activity

104 Duke Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 11 Carnation Court, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 30 Nov 2020 to 29 Nov 2021

Address #2: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 03 Nov 2014 to 30 Nov 2020

Address #3: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Physical & registered address used from 24 Feb 2005 to 03 Nov 2014

Contact info
64 21 766449
11 Apr 2019 Phone
aaron@aeronet.nz
Email
accounts@aeronet.nz
02 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.aeronetsoftware.com
14 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 25076

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1319
Entity (NZ Limited Company) Aeronet Limited
Shareholder NZBN: 9429034962084
Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 7919
Individual Camp, Joshua Francis Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 7919
Individual Bowen, Jonathan Rodney Grey Lynn
Auckland
Shares Allocation #4 Number of Shares: 7919
Individual Shipman, Aaron Marston Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Mathew Piers Guthrie Grey Lynn
Auckland
Individual Hunter, David Charles Pauanui

New Zealand
Directors

Aaron Marston Shipman - Director

Appointment date: 24 Feb 2005

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Mar 2022

Address: Cambridge, 3495 New Zealand

Address used since 06 Apr 2016


Jonathan Rodney Bowen - Director

Appointment date: 24 Feb 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Feb 2005


Joshua Francis Camp - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 11 Jan 2018

Address: Queenstown, 9371 New Zealand

Address used since 20 Oct 2017

Address: 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2016


Mathew Piers Guthrie Hardy - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 31 Mar 2008

Address: Epsom, Auckland,

Address used since 23 Aug 2007


David Charles Hunter - Director (Inactive)

Appointment date: 23 Aug 2007

Termination date: 31 Mar 2008

Address: Pauanui,

Address used since 23 Aug 2007

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre