The Vintage Aviator Limited, a registered company, was started on 29 Oct 2004. 9429035127772 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Frances Rosemary Walsh - an active director whose contract started on 22 Dec 2017,
Peter Robert Jackson - an active director whose contract started on 22 Dec 2017,
Michael George Cantrick Stephens - an inactive director whose contract started on 17 Jun 2005 and was terminated on 20 Jun 2018,
James William Corke - an inactive director whose contract started on 29 Oct 2004 and was terminated on 22 Dec 2017,
Andrew Mcrae Hennah - an inactive director whose contract started on 24 Nov 2004 and was terminated on 17 Jun 2005.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 141 Park Road, Miramar, Wellington, 6022 (category: registered, physical).
The Vintage Aviator Limited had been using 145 Park Road, Miramar, Wellington as their registered address until 07 Nov 2017.
Past names used by this company, as we identified at BizDb, included: from 29 Oct 2004 to 14 Mar 2007 they were named Wairarapa Aviation Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Walsh, Frances Rosemary (a director) located at Miramar, Wellington postcode 6022,
Jackson, Peter Robert (an individual) located at Miramar, Wellington postcode 6022.
Previous addresses
Address: 145 Park Road, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 16 Nov 2015 to 07 Nov 2017
Address: 36 Para Street, Miramar, Wellington, 6022 New Zealand
Registered address used from 08 Nov 2013 to 16 Nov 2015
Address: 36 Para Street, Miramar, Wellington, 6022 New Zealand
Physical address used from 09 Nov 2012 to 16 Nov 2015
Address: C/-james Corke, Chartered Accountant, Level 1, 2 Willis Str, Wellington 6011 New Zealand
Physical address used from 07 Dec 2009 to 09 Nov 2012
Address: C/-james Corke, Chartered Accountant, Level 1, 2 Willis Str, Wellington 6011 New Zealand
Registered address used from 07 Dec 2009 to 08 Nov 2013
Address: C/-james Corke, Chartered Accountant, 90 The Terrace, Wellington
Registered & physical address used from 29 Oct 2004 to 07 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Walsh, Frances Rosemary |
Miramar Wellington 6022 New Zealand |
21 Jun 2018 - |
Individual | Jackson, Peter Robert |
Miramar Wellington 6022 New Zealand |
06 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyens, Philippa Jane |
Miramar Wellington 6022 New Zealand |
21 Jun 2018 - 15 Oct 2021 |
Individual | Corke, James William |
23 Tennyson Street Wellington 6011 New Zealand |
29 Oct 2004 - 21 Jun 2018 |
Individual | Stephens, Michael George Cantrick |
Wadestown Wellington 6012 New Zealand |
06 Nov 2015 - 21 Jun 2018 |
Frances Rosemary Walsh - Director
Appointment date: 22 Dec 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 22 Dec 2017
Peter Robert Jackson - Director
Appointment date: 22 Dec 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 22 Dec 2017
Michael George Cantrick Stephens - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 20 Jun 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Jun 2005
James William Corke - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 22 Dec 2017
Address: 23 Tennyson Street, Wellington, 6011 New Zealand
Address used since 31 Oct 2013
Andrew Mcrae Hennah - Director (Inactive)
Appointment date: 24 Nov 2004
Termination date: 17 Jun 2005
Address: Karaka Bay, Wellington,
Address used since 24 Nov 2004
Iflihi Limited
141 Park Road
Wingnut Wings Limited
141 Park Road
Upkeep Limited
141 Park Road
Zkkfb Limited
141 Park Road
Wingnut Films Productions Limited
141 Park Road
Wingnut Ar Limited
141 Park Road