Shortcuts

Air Milford 2000 Limited

Type: NZ Limited Company (Ltd)
9429037060923
NZBN
1105236
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I490006
Industry classification code
Air Operations Under Caa Rules Part 135
Industry classification description
I490008
Industry classification code
"air Transport Under Civil Aviation Rules Part 121, 125, Or 129"
Industry classification description
Current address
3 Tex Smith Lane
Frankton
Queenstown 9300
New Zealand
Postal & office & delivery address used since 04 Jun 2020
3 Tex Smith Lane
Queenstown 9300
New Zealand
Registered & physical & service address used since 19 Aug 2021

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).

Addresses

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

Contact info
64 03 4422351
04 Jun 2020 Phone
info@airmilford.co.nz
04 Jun 2020 General enquiries
antony@airmilford.co.nz
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.airmilford.co.nz
04 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sproull, Kerrie June Kelvin Heights
Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sproull, Roger Michael Kelvin Heights
Queenstown

New Zealand
Directors

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

Nearby companies

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

Similar companies

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