Shortcuts

Airborne Holdings Limited

Type: NZ Limited Company (Ltd)
9429035705161
NZBN
1427455
Company Number
Registered
Company Status
Current address
Level 3 Mountaineer Building
32 Rees Street
Queenstown 9300
New Zealand
Service & physical address used since 07 Apr 2011
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered address used since 21 Mar 2014

Airborne Holdings Limited, a registered company, was started on 21 Oct 2003. 9429035705161 is the business number it was issued. This company has been managed by 3 directors: Alastair James Spary - an active director whose contract began on 21 Oct 2003,
Fergus David Spary - an active director whose contract began on 21 Oct 2003,
Robert Donald Spary - an inactive director whose contract began on 21 Oct 2003 and was terminated on 12 Mar 2019.
Last updated on 10 May 2024, the BizDb data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (category: registered, physical).
Airborne Holdings Limited had been using Level 3 Mountaineer Building, 32 Rees Street, Queenstown as their registered address up until 21 Mar 2014.
A total of 300 shares are allocated to 3 shareholders (3 groups). The first group includes 100 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (33.33%). Finally there is the 3rd share allocation (100 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3 Mountaineer Building, 32 Rees Street, Queenstown, 9300 New Zealand

Registered address used from 07 Apr 2011 to 21 Mar 2014

Address #2: G S Mclauchlan & Co, Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 12 Oct 2010 to 07 Apr 2011

Address #3: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand

Physical & registered address used from 23 Jul 2007 to 12 Oct 2010

Address #4: G S Mclauchlan & Co, Stafford House, 2 Stafford Street, Dunedin

Registered & physical address used from 05 Jul 2005 to 23 Jul 2007

Address #5: C/o Gsm, Stafford House, 2 Stafford Street, Dunedin

Physical & registered address used from 28 May 2004 to 05 Jul 2005

Address #6: 97 Gorge Road,, Queenstown

Registered & physical address used from 21 Oct 2003 to 28 May 2004

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Spary, Fergus David Arrowtown Rd1
Shares Allocation #2 Number of Shares: 100
Individual Spary, Robert Donald Arrowtown Rd1
Shares Allocation #3 Number of Shares: 100
Individual Spary, Alastair James Queenstown
9300
New Zealand
Directors

Alastair James Spary - Director

Appointment date: 21 Oct 2003

Address: Queenstown, 9300 New Zealand

Address used since 15 May 2013


Fergus David Spary - Director

Appointment date: 21 Oct 2003

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 May 2010


Robert Donald Spary - Director (Inactive)

Appointment date: 21 Oct 2003

Termination date: 12 Mar 2019

Address: Rd1, Arrowtown, 9302 New Zealand

Address used since 12 Aug 2015

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street