Shortcuts

Jetconnect Limited

Type: NZ Limited Company (Ltd)
9429036875672
NZBN
1143116
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
Russell Mcveagh
Level 30, Vero Centre, 48 Shortland
Str, Auckland 1010
New Zealand
Other address (Address for Records) used since 09 Nov 2018
Russell Mcveagh
Level 30, Vero Centre, 48 Shortland
Str, Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 24 Sep 2021

Jetconnect Limited, a registered company, was registered on 11 Jun 2001. 9429036875672 is the New Zealand Business Number it was issued. This company has been supervised by 16 directors: Andrew John Finch - an active director whose contract began on 31 Mar 2014,
Shelley Musk - an active director whose contract began on 07 Jun 2019,
Michael Sydney Gulliver - an active director whose contract began on 07 Jan 2020,
Daniel Dihen - an inactive director whose contract began on 07 Jun 2019 and was terminated on 07 Jan 2020,
Alan Joseph Joyce - an inactive director whose contract began on 28 Nov 2008 and was terminated on 07 Jun 2019.
Last updated on 21 May 2024, our database contains detailed information about 4 addresses the company registered, namely: Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 (registered address),
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 (physical address),
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 (service address),
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 (other address) among others.
Jetconnect Limited had been using Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland as their physical address until 04 Oct 2021.
A single entity owns all company shares (exactly 100 shares) - Qantas Airways Limited Abn 16 009 661901 - located at 1010, Mascot.

Addresses

Other active addresses

Address #4: Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 New Zealand

Registered & physical & service address used from 04 Oct 2021

Previous addresses

Address #1: Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 New Zealand

Physical & registered 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 New Zealand

Registered address used from 03 Dec 2009 to 28 Jun 2012

Address #3: C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 28 Shortland, Str, Auckland

Registered address used from 22 Jan 2007 to 03 Dec 2009

Address #4: C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland New Zealand

Physical address used from 22 Jan 2007 to 28 Jun 2012

Address #5: C/-gerard Brown, Russell Mcveagh, Vero Centre, 48 Shortland Str, Auckland

Physical & registered address used from 07 Dec 2005 to 22 Jan 2007

Address #6: C/- Gerard Brown, Russell Mcveagh, Level, 30, Royal & Sun Alliance Centre, 48, Shortland Str, Auckland

Registered address used from 12 Sep 2003 to 07 Dec 2005

Address #7: C/- Gerard Brown, Russell Mcveagh, Level, 30, Royal & Sun Alliance Entre, 48, Shortland Str, Auckland

Physical address used from 12 Sep 2003 to 07 Dec 2005

Address #8: C/- Minter Ellison Rudd Watts, Level 24 Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 04 Jul 2003 to 12 Sep 2003

Address #9: C/- Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 11 Jun 2001 to 04 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Other (Other) Qantas Airways Limited Abn 16 009 661901 Mascot
2020
Australia

Ultimate Holding Company

Qantas Airways Limited
Name
Limited
Type
9661901
Ultimate Holding Company Number
AU
Country of origin
10 Bourke Road
Mascot 2020
Australia
Address
Directors

Andrew John Finch - Director

Appointment date: 31 Mar 2014

ASIC Name: Jetstar Airways Pty Limited

Address: Mascot Nsw, 2020 Australia

Address used since 31 Mar 2014


Shelley Musk - Director

Appointment date: 07 Jun 2019

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

Address used since 07 Jun 2019


Michael Sydney Gulliver - Director

Appointment date: 07 Jan 2020

Address: Opaheke Rd4, Auckland, 2584 New Zealand

Address used since 07 Jan 2020


Daniel Dihen - Director (Inactive)

Appointment date: 07 Jun 2019

Termination date: 07 Jan 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 07 Jun 2019


Alan Joseph Joyce - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 07 Jun 2019

ASIC Name: Jetstar Airways Pty Limited

Address: Mascot, 2020 Australia

Address used since 26 Nov 2012


Shelley Musk - Director (Inactive)

Appointment date: 17 Nov 2011

Termination date: 07 Jun 2019

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

Address used since 17 Nov 2011


Tino Enrico La Spina - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 07 Jun 2019

ASIC Name: Jetstar Airways Pty Limited

Address: Mascot Nsw, 2020 Australia

Address used since 01 Mar 2015


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: Mascot, 2020 Australia

Address used since 12 Mar 2013


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 26 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 Graham 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: 11 Jun 2001

Termination date: 28 Nov 2008

Address: Mascot, Nsw 2020, Australia,

Address used since 11 Jun 2001


Peter Allan Gregg - Director (Inactive)

Appointment date: 11 Jun 2001

Termination date: 30 Sep 2008

Address: Mascot, Nsw 2020, Australia,

Address used since 11 Jun 2001


Brett Stuart Johnson - Director (Inactive)

Appointment date: 11 Jun 2001

Termination date: 18 Jun 2007

Address: Mona Vale, Nsw 2103, Australia,

Address used since 11 Jun 2001

Nearby companies

Nzsf Aotea Limited
Vero Centre, 48 Shortland Street

Aai Limited
Vero Centre

Hach Lange Nz
Vero Centre, 48 Shortland Street

Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street

Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street

Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street