Shortcuts

Sunset Aviation Limited

Type: NZ Limited Company (Ltd)
9429036252695
NZBN
1254660
Company Number
Registered
Company Status
L661905
Industry classification code
Aircraft Leasing
Industry classification description
Current address
52 Cashel Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 May 2012
Level 1, 149 Victoria Street
Christchurch
Christchurch 8013
New Zealand
Registered & service address used since 17 Oct 2023

Sunset Aviation Limited was registered on 05 Nov 2002 and issued an NZBN of 9429036252695. This registered LTD company has been run by 5 directors: Richard Arthur Royds - an active director whose contract started on 05 Nov 2002,
Susan Mary Miller - an inactive director whose contract started on 15 Mar 2013 and was terminated on 07 Jun 2017,
Bruce Andrew Mcgechan - an inactive director whose contract started on 15 Mar 2012 and was terminated on 15 Mar 2013,
Kevin Arthur Burns - an inactive director whose contract started on 22 Jun 2011 and was terminated on 23 Jan 2012,
Alexander Bruce Miller - an inactive director whose contract started on 05 Nov 2002 and was terminated on 04 Feb 2011.
As stated in BizDb's information (updated on 08 Apr 2024), this company filed 1 address: Level 1, 149 Victoria Street, Christchurch, Christchurch, 8013 (types include: registered, service).
Up until 04 May 2012, Sunset Aviation Limited had been using 12 Memorial Avenue, Christchurch as their registered address.
BizDb identified previous aliases used by this company: from 05 Nov 2002 to 30 Oct 2015 they were called Aoraki Mount Cook Ski Planes Limited.
A total of 885000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 885000 shares are held by 1 entity, namely:
Royds Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8041. Sunset Aviation Limited has been categorised as "Aircraft leasing" (ANZSIC L661905).

Addresses

Previous addresses

Address #1: 12 Memorial Avenue, Christchurch New Zealand

Registered & physical address used from 22 Dec 2003 to 04 May 2012

Address #2: Docherty Creek, Franz Josef

Registered & physical address used from 05 Nov 2002 to 22 Dec 2003

Contact info
64 21 519343
27 Mar 2019 Phone
rroyds@gmail.co.nz
27 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 885000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 885000
Entity (NZ Limited Company) Royds Trustees Limited
Shareholder NZBN: 9429047746534
Christchurch Central
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Royds, Wantana Fendalton
Christchurch
8014
New Zealand
Individual Royds, Richard Fendalton
Christchurch
8014
New Zealand
Individual Royds, Richard Fendalton
Christchurch
8014
New Zealand
Individual Royds, Richard Fendalton
Christchurch
8014
New Zealand
Entity Falloon Myers Trustees Limited
Shareholder NZBN: 9429037303310
Company Number: 1026781
Ashburton
Ashburton
7700
New Zealand
Individual Royds, Wantana Fendalton
Christchurch
8014
New Zealand
Individual Miller, Alexander Bruce Franz Josef
Individual Barker, David James Hamilton Christchurch

New Zealand
Individual Royds, Wantana Fendalton
Christchurch
8014
New Zealand
Entity Falloon Myers Trustees Limited
Shareholder NZBN: 9429037303310
Company Number: 1026781
Ashburton
Ashburton
7700
New Zealand
Entity Duncan Cotterill Christchurch Trustee (2015) Limited
Shareholder NZBN: 9429041570067
Company Number: 5560830
Individual Miller, Susan Mary Opawa
Christchurch
8023
New Zealand
Entity Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Entity Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Entity Duncan Cotterill Christchurch Trustee (2015) Limited
Shareholder NZBN: 9429041570067
Company Number: 5560830
Directors

Richard Arthur Royds - Director

Appointment date: 05 Nov 2002

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Feb 2016


Susan Mary Miller - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 07 Jun 2017

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 16 Aug 2016


Bruce Andrew Mcgechan - Director (Inactive)

Appointment date: 15 Mar 2012

Termination date: 15 Mar 2013

Address: Rd 20, Peel Forest, 7990 New Zealand

Address used since 15 Mar 2012


Kevin Arthur Burns - Director (Inactive)

Appointment date: 22 Jun 2011

Termination date: 23 Jan 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 22 Jun 2011


Alexander Bruce Miller - Director (Inactive)

Appointment date: 05 Nov 2002

Termination date: 04 Feb 2011

Address: Franz Josef,

Address used since 05 Nov 2002

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Similar companies

Europac Xp Limited
12 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Helimoore Limited
68 Mandeville Street

Ohal Limited
28b Moorhouse Avenue

Pelorus Air Holdings Limited
137 Victoria Street

Skyexec Aviation Limited
2nd Floor, 137 Victoria Street