Pacific Aircraft Services Limited was incorporated on 18 Nov 2004 and issued an NZ business number of 9429035149408. This registered LTD company has been managed by 6 directors: Terry David Murdoch - an active director whose contract began on 18 Nov 2004,
Nigel James Walkington - an active director whose contract began on 18 Nov 2004,
Lester Vaughan Singleton - an active director whose contract began on 18 Nov 2004,
Richard Hugh Mccaw - an active director whose contract began on 26 Mar 2015,
Paul Nathan James Park - an active director whose contract began on 21 May 2018.
According to our database (updated on 09 Oct 2019), this company registered 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up until 03 Aug 2016, Pacific Aircraft Services Limited had been using 9C Stirling Street, Merivale, Christchurch as their physical address.
BizDb identified previous aliases for this company: from 12 May 2008 to 24 Apr 2013 they were called Pacific Aircraft Services Limited, from 01 Dec 2004 to 12 May 2008 they were called Christchurch Helicopters Limited and from 18 Nov 2004 to 01 Dec 2004 they were called Heli Opco Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Chl Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Pacific Aircraft Services Limited has been categorised as "Helicopter mfg or repairing" (ANZSIC C239440).
Previous addresses
Address #1: 9c Stirling Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 24 Jul 2014 to 03 Aug 2016
Address #2: C/-john J Clark, 182 Papanui Road, Christchurch 8146 New Zealand
Physical & registered address used from 15 Oct 2008 to 24 Jul 2014
Address #3: The Helicentre, Harewood Aviation Park, Pound Road, Christchurch
Physical & registered address used from 18 Nov 2004 to 15 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Chl Holdings Limited Shareholder NZBN: 9429041670040 |
Christchurch Central Christchurch 8013 New Zealand |
26 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Walkington Investments Limited Shareholder NZBN: 9429036805976 Company Number: 1156022 |
18 Nov 2004 - 26 Mar 2015 | |
Entity | Down Trustees Limited Shareholder NZBN: 9429037343132 Company Number: 1019630 |
18 Nov 2004 - 26 Mar 2015 | |
Entity | Walkington Investments Limited Shareholder NZBN: 9429036805976 Company Number: 1156022 |
18 Nov 2004 - 26 Mar 2015 | |
Entity | Ajr Limited Shareholder NZBN: 9429037803834 Company Number: 916561 |
18 Nov 2004 - 27 Jun 2010 | |
Entity | Murdoch Aviation Limited Shareholder NZBN: 9429038514517 Company Number: 668789 |
18 Nov 2004 - 26 Mar 2015 | |
Entity | Down Trustees Limited Shareholder NZBN: 9429037343132 Company Number: 1019630 |
18 Nov 2004 - 26 Mar 2015 | |
Entity | Ajr Limited Shareholder NZBN: 9429037803834 Company Number: 916561 |
18 Nov 2004 - 27 Jun 2010 | |
Entity | Murdoch Aviation Limited Shareholder NZBN: 9429038514517 Company Number: 668789 |
18 Nov 2004 - 26 Mar 2015 |
Ultimate Holding Company
Terry David Murdoch - Director
Appointment date: 18 Nov 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2010
Nigel James Walkington - Director
Appointment date: 18 Nov 2004
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Apr 2008
Lester Vaughan Singleton - Director
Appointment date: 18 Nov 2004
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Jul 2014
Richard Hugh Mccaw - Director
Appointment date: 26 Mar 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 26 Mar 2015
Paul Nathan James Park - Director
Appointment date: 21 May 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 May 2018
Andrew James Reid - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 31 Mar 2006
Address: Christchurch,
Address used since 18 Nov 2004
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
369 Limited
269 Seaview Road
Argus Helicopters Limited
104 Sophia Street
Heli Maintenance Limited
Level 1, 22 Foster Street
Kpd Heli Maintenance Limited
Level 2, Como House
Ram Technical Limited
208 Havelock Street
The Helicopter Concept Limited
39 George Street