Aerovista Limited was registered on 30 Oct 2002 and issued an NZ business identifier of 9429036277322. The registered LTD company has been managed by 5 directors: Jonathan Andrew Moon - an active director whose contract began on 24 Apr 2018,
Damien Francis Smith - an inactive director whose contract began on 10 Jun 2013 and was terminated on 24 Apr 2018,
Jonathan Moon - an inactive director whose contract began on 30 Oct 2002 and was terminated on 16 Aug 2013,
Robert Trathen - an inactive director whose contract began on 30 Oct 2002 and was terminated on 16 Dec 2003,
Myken Stewart - an inactive director whose contract began on 30 Oct 2002 and was terminated on 16 Dec 2003.
As stated in BizDb's data (last updated on 21 Mar 2022), the company uses 1 address: Level 1, Australis Nathan Building,, 37 Galway Street Takutai Square, Auckland, 1010 (category: physical, registered).
Up to 08 Dec 2016, Aerovista Limited had been using Level 1, Cpo Building, 12 Queen Street, Auckland as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Lune Trust (an other) located at 37 Galway Street Takutai Square, Auckland postcode 1010. Aerovista Limited was classified as "Motion picture and video activities nec" (business classification J551407).
Previous addresses
Address: Level 1, Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2011 to 08 Dec 2016
Address: 26 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 19 Sep 2011 to 14 Nov 2011
Address: 24 Mackelvie Street, Grey Lynn, Auckland New Zealand
Registered & physical address used from 03 Nov 2008 to 19 Sep 2011
Address: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Physical & registered address used from 13 May 2005 to 03 Nov 2008
Address: Chester Grey Chartered Accountants Ltd, 1st Floor, 383 Khyber Pass Road, Newmarket
Registered address used from 23 Dec 2003 to 13 May 2005
Address: Chester Grey Chartered Accountants Ltd, 383 Khyber Pass Road, Newmarket
Physical address used from 23 Dec 2003 to 13 May 2005
Address: C/-, 388 Khyber Pass, Auckland
Registered address used from 30 Oct 2002 to 23 Dec 2003
Address: C/-chester Grey Chartered Accountants, 388 Khyber Pass, Auckland
Physical address used from 30 Oct 2002 to 23 Dec 2003
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 03 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other | Lune Trust |
37 Galway Street Takutai Square Auckland 1010 New Zealand |
12 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raewyn Jeanette Lovett |
Milford Auckland 0620 New Zealand |
22 Nov 2011 - 31 Oct 2018 |
Individual | Bruce Reginald Patterson |
Kohimarama Auckland 1071 New Zealand |
22 Nov 2011 - 31 Oct 2018 |
Director | Jonathan Andrew Moon |
Auckland 1010 New Zealand |
31 Oct 2018 - 12 Nov 2019 |
Director | Jonathan Andrew Moon |
Auckland 1010 New Zealand |
31 Oct 2018 - 12 Nov 2019 |
Individual | Timothy Gerard Moon |
Rd 1 Waiheke Island 1971 New Zealand |
09 Jul 2013 - 12 Apr 2019 |
Individual | Myken Stewart |
Point Chevalier Auckland |
30 Oct 2002 - 23 Sep 2004 |
Individual | Robert Trathen |
Milford Auckland |
30 Oct 2002 - 23 Sep 2004 |
Individual | Jonathan Moon |
Eden Terrace Auckland 1010 New Zealand |
30 Oct 2002 - 09 Jul 2013 |
Other | Helen Moon |
Labrador Qld 4215 Australia |
31 Oct 2018 - 12 Apr 2019 |
Individual | Timothy Gerard Moon |
Rd 1 Waiheke Island 1971 New Zealand |
09 Jul 2013 - 12 Apr 2019 |
Jonathan Andrew Moon - Director
Appointment date: 24 Apr 2018
Address: Auckland, 1010 New Zealand
Address used since 24 Apr 2018
Damien Francis Smith - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 24 Apr 2018
Address: Parnell, Auckland, 1150 New Zealand
Address used since 01 Sep 2017
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Apr 2015
Jonathan Moon - Director (Inactive)
Appointment date: 30 Oct 2002
Termination date: 16 Aug 2013
Address: 12 Queen Street, Auckland, 1010 New Zealand
Address used since 01 Nov 2012
Robert Trathen - Director (Inactive)
Appointment date: 30 Oct 2002
Termination date: 16 Dec 2003
Address: Milford, Auckland,
Address used since 30 Oct 2002
Myken Stewart - Director (Inactive)
Appointment date: 30 Oct 2002
Termination date: 16 Dec 2003
Address: Point Chevalier, Auckland,
Address used since 30 Oct 2002
Chiron Trustees Limited
Level 1 Australis Nathan Building
Beagley & Oliver Trustee Company Limited
L1, 37 Galway Street
Oa Ip International Limited
Level 1, Australis Nathan Building
Ey Law Limited
Level 9, Ernst & Young Building
Outer Aspect Ip Limited
Level 1, Australis Nathan Building,
Dasent Trust Co Limited
Level 1, Australis Nathan Building
Blair Nicholson Limited
Flat 315, 10 Ronayne Street
Dot Glam Limited
77 Gladstone Road
North Reef Limited
Level 9
Panalux Limited
27 Napier Street
Pjr Holdings Limited
Kpmg