Shortcuts

Global Aviation Services (australasia) Limited

Type: NZ Limited Company (Ltd)
9429036128280
NZBN
1275961
Company Number
Registered
Company Status
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 17 Sep 2019

Global Aviation Services (Australasia) Limited, a registered company, was registered on 26 Feb 2003. 9429036128280 is the business number it was issued. The company has been run by 15 directors: Stephen Gerald Rice - an active director whose contract started on 23 Jan 2017,
Antonios Antoniou - an active director whose contract started on 23 Jan 2017,
Theo Savvoulidis - an active director whose contract started on 23 Jan 2017,
Olivia Alysandratos - an active director whose contract started on 23 Jan 2017,
Simon Christopher Mckearney - an inactive director whose contract started on 08 Dec 2015 and was terminated on 23 Jan 2017.
Updated on 23 May 2025, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: physical, registered).
Global Aviation Services (Australasia) Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up to 17 Sep 2019.
A single entity controls all company shares (exactly 300 shares) - Global Aviation Services Pty Ltd - located at 1010, 246 Bourke Street, Melbourne, Vic.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Feb 2017 to 17 Sep 2019

Address: Level 7, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2013 to 01 Feb 2017

Address: Level 7, Chorus House,, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Jan 2012 to 11 Nov 2013

Address: C/- Breakaway Travelclub Limited, Level 13, Toshiba Tower, 396 Queen Street, Auckland New Zealand

Physical & registered address used from 26 Feb 2003 to 31 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Other (Other) Global Aviation Services Pty Ltd 246 Bourke Street
Melbourne, Vic
3000
Australia

Ultimate Holding Company

22 Jan 2017
Effective Date
World Aviation Holdings Pty Ltd
Name
Australian Proprietary Company
Type
614362524
Ultimate Holding Company Number
AU
Country of origin
Directors

Stephen Gerald Rice - Director

Appointment date: 23 Jan 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Jan 2017


Antonios Antoniou - Director

Appointment date: 23 Jan 2017

ASIC Name: World Aviation Holdings Pty Ltd

Address: Doncaster East, Victoria, 3109 Australia

Address used since 23 Jan 2017

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Theo Savvoulidis - Director

Appointment date: 23 Jan 2017

ASIC Name: World Aviation Holdings Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Mount Waverley, Victoria, 3149 Australia

Address used since 23 Jan 2017

Address: Melbourne, Victoria, 3000 Australia


Olivia Alysandratos - Director

Appointment date: 23 Jan 2017

ASIC Name: World Aviation Holdings Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Balwyn, Victoria, 3103 Australia

Address used since 23 Jan 2017

Address: Melbourne, Victoria, 3000 Australia


Simon Christopher Mckearney - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 23 Jan 2017

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 08 Dec 2015


Andrew James Burnes - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 23 Jan 2017

ASIC Name: Helloworld Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 01 Jan 2017

Address: North Sydney, New South Wales, 2060 Australia

Address: North Sydney, New South Wales, 2060 Australia


Michael Robert James Burnett - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 23 Jan 2017

ASIC Name: Jetset Travelworld Network Pty Limited

Address: Surrey Hills, Vic, 3127 Australia

Address used since 20 Apr 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Jennifer Mitchell Macdonald - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 26 Apr 2016

ASIC Name: Helloworld Services Pty Limited

Address: Woollahra, Sydney, Nsw, 2025 Australia

Address used since 12 Jan 2015

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Elizabeth Anne Gaines - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 20 Nov 2015

ASIC Name: Helloworld Services Pty Limited

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 21 Oct 2014

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Robert Gurney - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 28 Mar 2014

Address: Newport Nsw, 2106 Australia

Address used since 30 Sep 2012


Colin William Hughes - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 30 Sep 2012

Address: Darling Point, Nsw, 2027, Australia,

Address used since 26 Feb 2003


Phillip James Turner - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 28 Jun 2012

Address: Croydon Park, Nsw 2133, Australia,

Address used since 05 May 2005


Keith Bancroft Anthony Stanley - Director (Inactive)

Appointment date: 19 Nov 2007

Termination date: 17 Sep 2008

Address: 6 Cliff Street, Milsons Point Nsw 2061,

Address used since 19 Nov 2007


Peter Andre Lacaze - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 31 Jan 2007

Address: Templestowe, Vic 3106, Australia,

Address used since 05 May 2005


Anthony Leslie Cassar - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 05 May 2005

Address: Mosman, Nsw, 2088, Australia,

Address used since 26 Feb 2003