Shortcuts

Aeroptics Limited

Type: NZ Limited Company (Ltd)
9429035086215
NZBN
1575660
Company Number
Registered
Company Status
Current address
The Forge, Level 2
20 Athol Street
Queenstown 9300
New Zealand
Registered & physical address used since 09 May 2012

Aeroptics Limited, a registered company, was launched on 01 Dec 2004. 9429035086215 is the NZ business identifier it was issued. This company has been managed by 4 directors: Peter Lockhart Thompson - an active director whose contract began on 01 Dec 2004,
Susan Jane Thompson - an active director whose contract began on 01 Dec 2004,
Shayne Isabelle Mathieson - an inactive director whose contract began on 01 Dec 2004 and was terminated on 12 Apr 2010,
Ronald Ross Mathieson - an inactive director whose contract began on 01 Dec 2004 and was terminated on 12 Apr 2010.
Last updated on 26 Feb 2022, the BizDb data contains detailed information about 1 address: The Forge, Level 2, 20 Athol Street, Queenstown, 9300 (types include: registered, physical).
Aeroptics Limited had been using C/-Hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown as their registered address up until 09 May 2012.
A total of 50 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (50 per cent).

Addresses

Previous addresses

Address: C/-hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown New Zealand

Registered & physical address used from 07 May 2010 to 09 May 2012

Address: 55 Mountain View Road, Dalefield, Queenstown

Registered & physical address used from 15 Apr 2009 to 07 May 2010

Address: 178 Verbena Road, Birkenhead, North Shore City

Registered address used from 10 Apr 2006 to 10 Apr 2006

Address: Heliworks Hangar, Tex Smith Lane, Frankton, Queenstown

Physical & registered address used from 10 Apr 2006 to 15 Apr 2009

Address: 108 Park Hill Road, Birkenhead, North Shore City

Registered & physical address used from 01 Dec 2004 to 10 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: April

Annual return last filed: 22 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Peter Lockhart Thompson Pisa Moorings
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Susan Jane Thompson Dalefield
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ronald Ross Mathieson St Heliers
Auckland
Individual Shayne Isabelle Mathieson Birkenhead
North Shore City 1310
Directors

Peter Lockhart Thompson - Director

Appointment date: 01 Dec 2004

Address: Pisa Moorings, Cromwell, 9383 New Zealand

Address used since 17 Dec 2018

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 06 Apr 2016


Susan Jane Thompson - Director

Appointment date: 01 Dec 2004

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 06 Apr 2016

Address: Pisa Moorings, Cromwell, 9383 New Zealand

Address used since 17 Dec 2018


Shayne Isabelle Mathieson - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 12 Apr 2010

Address: Birkenhead, North Shore City 1310,

Address used since 01 Dec 2004


Ronald Ross Mathieson - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 12 Apr 2010

Address: St Heliers, Auckland,

Address used since 01 Oct 2008

Nearby companies

Kirk Joinery (2013) Limited
The Forge

Garston Holdings Limited
The Forge

Lakeland Glass Limited
The Forge, Level 2

Leod Trustees Limited
The Forge, Level 2, 20 Athol Street

Asq Rental Limited
The Forge, Level 2

Zingela Limited
The Forge, Level 2