Air Milford 2000 Limited was incorporated on 04 Dec 2000 and issued a number of 9429037060923. The registered LTD company has been managed by 2 directors: Roger Michael Sproull - an active director whose contract began on 04 Dec 2000,
Kerrie June Sproull - an active director whose contract began on 04 Dec 2000.
According to our database (last updated on 28 Mar 2024), the company filed 1 address: 3 Tex Smith Lane, Queenstown, 9300 (types include: registered, physical).
Up until 19 Aug 2021, Air Milford 2000 Limited had been using Unit 1, 571 Great North Rd, Grey Lynn, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sproull, Kerrie June (an individual) located at Kelvin Heights, Queenstown.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sproull, Roger Michael - located at Kelvin Heights, Queenstown. Air Milford 2000 Limited has been classified as "Air operations under CAA Rules part 135" (business classification I490006).
Principal place of activity
3 Tex Smith Lane, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Unit 1, 571 Great North Rd, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 13 Apr 2021 to 19 Aug 2021
Address #2: 3 Tex Smith Lane, Queenstown, 9300 New Zealand
Physical address used from 12 Jun 2020 to 19 Aug 2021
Address #3: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 06 May 2019 to 13 Apr 2021
Address #4: 3 Tex Smith Lane, Frankton, Queenstown, 9300 New Zealand
Physical address used from 15 Nov 2018 to 12 Jun 2020
Address #5: Level 2, Roche House, 98 Carlton Gore Road, New Market, Auckland, 1023 New Zealand
Registered address used from 23 Aug 2018 to 06 May 2019
Address #6: Level 2, Roche House, 98 Carlton Gore Road, New Market, Auckland, 1023 New Zealand
Physical address used from 04 Dec 2015 to 15 Nov 2018
Address #7: Level 2, Roche House, 98 Carlton Gore Road, New Market, Auckland, 1023 New Zealand
Registered address used from 04 Dec 2015 to 23 Aug 2018
Address #8: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 22 Jun 2015 to 04 Dec 2015
Address #9: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 30 Jun 2014 to 04 Dec 2015
Address #10: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 11 Jul 2013 to 30 Jun 2014
Address #11: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 11 Jul 2013 to 22 Jun 2015
Address #12: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical & registered address used from 06 Jul 2010 to 11 Jul 2013
Address #13: Mcculloch & Partners, Level 3, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 29 Mar 2010 to 06 Jul 2010
Address #14: C/- Mcculloch & Partners, 34 Camp Street, Queenstown
Physical address used from 03 Jul 2001 to 29 Mar 2010
Address #15: C/- Mcculloch And Partners, 34 Camp Street, Invercargill
Physical address used from 03 Jul 2001 to 03 Jul 2001
Address #16: C/- Mcculloch And Partners, 34 Camp Street, Invercargill
Registered address used from 03 Jul 2001 to 29 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sproull, Kerrie June |
Kelvin Heights Queenstown New Zealand |
04 Dec 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sproull, Roger Michael |
Kelvin Heights Queenstown New Zealand |
04 Dec 2000 - |
Roger Michael Sproull - Director
Appointment date: 04 Dec 2000
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 25 Jun 2005
Kerrie June Sproull - Director
Appointment date: 04 Dec 2000
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 25 Jun 2005
Roche Products (new Zealand) Limited
98 Carlton Gore Road
Experieco Limited
98 Carlton Gore Road
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Broadcast Media Technologies Limited
8a Hilltop Street
Highland Helicopters Limited
188 Quay Street
Horizon Aviation Limited
107 Great South Road
Inflite Limited
1 Solent Street
Juliette Aviation Limited
Level 4, 26 Hobson Street
The Little Aeroplane Company Limited
16c Auckland Road