Shortcuts

Jetstar Airways Limited

Type: NZ Limited Company (Ltd)
9429036201136
NZBN
1263469
Company Number
Registered
Company Status
Current address
Russell Mcveagh
Vodafone On The Quay
157 Lambton Quay, Wellington
Other address (Address for Records) used since 14 Apr 2010
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 09 Nov 2018
Level 30, Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 24 Sep 2021

Jetstar Airways Limited, a registered company, was registered on 18 Dec 2002. 9429036201136 is the number it was issued. This company has been managed by 17 directors: Andrew John Finch - an active director whose contract started on 31 Mar 2014,
Shelley Musk - an active director whose contract started on 24 Jun 2019,
Rebecca Slee - an active director whose contract started on 17 Aug 2022,
Stephen Thompson - an inactive director whose contract started on 21 Jan 2021 and was terminated on 17 Aug 2022,
Georgia Blackburn - an inactive director whose contract started on 24 Jun 2019 and was terminated on 21 Jan 2021.
Last updated on 27 Apr 2024, our database contains detailed information about 4 addresses the company uses, specifically: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (service address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (other address) among others.
Jetstar Airways Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 04 Oct 2021.
Past names for the company, as we found at BizDb, included: from 18 Dec 2002 to 14 Jan 2009 they were called Qantas Investments (Nz) Limited.
One entity controls all company shares (exactly 2 shares) - Jetstar Airways Pty Limited - located at 1010, Mascot.

Addresses

Other active addresses

Address #4: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical & service address used from 04 Oct 2021

Previous addresses

Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jun 2012 to 04 Oct 2021

Address #2: C/- Andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Str, Auckland, 1010 New Zealand

Physical & registered address used from 16 Nov 2010 to 28 Jun 2012

Address #3: C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland New Zealand

Registered & physical address used from 22 Jan 2007 to 16 Nov 2010

Address #4: C/-gerard Brown, Russell Mcveagh, Vero Centre, 48 Shortland Str, Auckland

Registered & physical address used from 07 Dec 2005 to 22 Jan 2007

Address #5: C/- Gerard Brown, Russell Mcveagh, Level, 30, Royal & Sun Alliance Centre, 48, Shortland Str, Auckland

Registered & physical address used from 12 Sep 2003 to 07 Dec 2005

Address #6: C/-minter Ellison Rudd Watts, Level 24, Bnz Tower, 125 Queen Street, Auckland

Registered & physical address used from 18 Dec 2002 to 12 Sep 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Jetstar Airways Pty Limited Mascot
2020
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jetconnect Limited
Shareholder NZBN: 9429036875672
Company Number: 1143116
Entity Jetconnect Limited
Shareholder NZBN: 9429036875672
Company Number: 1143116

Ultimate Holding Company

21 Jul 1991
Effective Date
Qantas Airways Limited
Name
Limited
Type
9661901
Ultimate Holding Company Number
AU
Country of origin
Directors

Andrew John Finch - Director

Appointment date: 31 Mar 2014

ASIC Name: Jetstar Airways Pty Limited

Address: Mascot, 2020 Australia

Address used since 31 Mar 2014

Address: Mascot, 2020 Australia


Shelley Musk - Director

Appointment date: 24 Jun 2019

Address: Karaka Park, Rd 1, Papakura, 2580 New Zealand

Address used since 24 Jun 2019


Rebecca Slee - Director

Appointment date: 17 Aug 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Aug 2022


Stephen Thompson - Director (Inactive)

Appointment date: 21 Jan 2021

Termination date: 17 Aug 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 21 Jan 2021


Georgia Blackburn - Director (Inactive)

Appointment date: 24 Jun 2019

Termination date: 21 Jan 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 24 Jun 2019


Alan Joseph Joyce - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 24 Jun 2019

ASIC Name: Jetstar Airways Pty Limited

Address: Mascot, 2020 Australia

Address: Mascot, 2020 Australia

Address used since 26 Nov 2012


Shelley Musk - Director (Inactive)

Appointment date: 17 Nov 2011

Termination date: 24 Jun 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 17 Nov 2011


Tino Enrico La Spina - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 24 Jun 2019

ASIC Name: Jetstar Airways Pty Limited

Address: Mascot Nsw, 2020 Australia

Address used since 01 Mar 2015

Address: Mascot, 2020 Australia


Gareth Rawlett Evans - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 01 Mar 2015

Address: Mascot, 2020 Australia

Address used since 26 Nov 2012


Taryn Leigh Morton - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 31 Mar 2014

Address: 107 Cook Road, Centennial Park, 2021 Australia

Address used since 26 Nov 2012


Paul James Daff - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 17 Nov 2011

Address: Auckland, 1010 New Zealand

Address used since 22 Jun 2010


Cassandra Jane Hamlin - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 31 Oct 2011

Address: Level 9, 203 Coward Street, Mascot, Nsw 2020, Australia,

Address used since 23 Nov 2009


Grant Lilly - Director (Inactive)

Appointment date: 19 Jun 2010

Termination date: 31 May 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jun 2010


Colin Grahame Storrie - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 19 Mar 2010

Address: Level 9, 203 Coward Street, Mascot, Nsw 2020, Australia,

Address used since 26 Nov 2008


Geoffrey James Dixon - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 28 Nov 2008

Address: Mascot, Nsw 2020, Australia,

Address used since 18 Dec 2002


Peter Allan Gregg - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 30 Sep 2008

Address: Mascot, Nsw 2020, Australia,

Address used since 18 Dec 2002


Brett Stuart Johnson - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 18 Jun 2007

Address: Mona Vale, Nsw 2103, Australia,

Address used since 18 Dec 2002

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre