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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1319 | |||
Entity (NZ Limited Company) | Aeronet Limited Shareholder NZBN: 9429034962084 |
Cambridge Cambridge 3434 New Zealand |
21 Nov 2020 - |
Shares Allocation #2 Number of Shares: 7919 | |||
Individual | Camp, Joshua Francis |
Parnell Auckland 1052 New Zealand |
24 Feb 2005 - |
Shares Allocation #3 Number of Shares: 7919 | |||
Individual | Bowen, Jonathan Rodney |
Grey Lynn Auckland |
24 Feb 2005 - |
Shares Allocation #4 Number of Shares: 7919 | |||
Individual | Shipman, Aaron Marston |
Cambridge Cambridge 3434 New Zealand |
24 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardy, Mathew Piers Guthrie |
Grey Lynn Auckland |
24 Feb 2005 - 10 Dec 2008 |
Individual | Hunter, David Charles |
Pauanui New Zealand |
23 Aug 2007 - 21 Nov 2020 |
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
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