Shortcuts

Nai National Limited

Type: NZ Limited Company (Ltd)
9429035822288
NZBN
1375608
Company Number
Registered
Company Status
C239420
Industry classification code
Aircraft Mfg, Maintenance And Repair
Industry classification description
Current address
20 Oxford Street
Richmond 7020
New Zealand
Registered address used since 21 May 2008
90 St Vincent Street
Nelson 7020
New Zealand
Physical & service address used since 14 Nov 2012
139 Princes Street
Hawera
Hawera 4610
New Zealand
Registered address used since 13 Oct 2023

Nai National Limited, a registered company, was registered on 20 Aug 2003. 9429035822288 is the number it was issued. "Aircraft mfg, maintenance and repair" (ANZSIC C239420) is how the company was categorised. This company has been managed by 3 directors: John Edward Hill - an active director whose contract began on 20 Aug 2003,
Maryanne Adele Hill - an inactive director whose contract began on 30 Aug 2016 and was terminated on 11 Oct 2023,
Ivan George Hill - an inactive director whose contract began on 20 Aug 2003 and was terminated on 30 Oct 2009.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 32 Dakota Street, Nelson Airport, Nelson, 7011 (service address),
139 Princes Street, Hawera, Hawera, 4610 (registered address),
90 St Vincent Street, Nelson, 7020 (physical address),
90 St Vincent Street, Nelson, 7020 (service address) among others.
Nai National Limited had been using 20 Oxford Street, Richmond, Nelson as their physical address up to 14 Nov 2012.
Previous names for the company, as we identified at BizDb, included: from 16 Jan 2004 to 16 Jan 2004 they were named Airborne Upholstery Limited, from 16 Jan 2004 to 21 Mar 2011 they were named National Aircraft Interiors Limited and from 15 Jan 2004 to 16 Jan 2004 they were named Jimm (Nelson) Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 70 shares (70%). Finally we have the 3rd share allotment (10 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 32 Dakota Street, Nelson Airport, Nelson, 7011 New Zealand

Service address used from 19 Dec 2023

Previous addresses

Address #1: 20 Oxford Street, Richmond, Nelson New Zealand

Physical address used from 21 May 2008 to 14 Nov 2012

Address #2: West Yates Chartered Accountants, 72 Trafalger Street, Nelson

Registered address used from 28 Aug 2007 to 21 May 2008

Address #3: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 28 Aug 2007 to 21 May 2008

Address #4: 72 Trafalgar Street, Nelson

Registered & physical address used from 20 Aug 2003 to 28 Aug 2007

Contact info
64 3 5484225
Phone
maryanne@generation-global.com
Email
www.generation-global.com
06 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Hill, Budd Levi Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Hill, John Edward Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Hill, Brent William Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Hill, Maryanne Adele Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Ivan George Nelson
Individual Hill, Marie Alison Nelson

New Zealand
Directors

John Edward Hill - Director

Appointment date: 20 Aug 2003

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Aug 2007


Maryanne Adele Hill - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 11 Oct 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 Aug 2016


Ivan George Hill - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 30 Oct 2009

Address: Nelson, 7010 New Zealand

Address used since 20 Aug 2003

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street

Similar companies

Fitzgibbon Contracting Limited
44 Oxford Street

Nz Turbo Prop Specialists Limited
10 Arbor-lea Avenue

Repaircraft Nelson Limited
257a Queen Street

S3 Systems And Safety Solutions Limited
9 Strawbridge Square

Sky Automotive Limited
13-17 Putaitai Street

Specialised Welding Services Limited
Blanchett Chartered Accountancy Ltd