Shortcuts

Air Repair Taranaki Limited

Type: NZ Limited Company (Ltd)
9429037191375
NZBN
1050559
Company Number
Registered
Company Status
C239410
Industry classification code
Aircraft Engine Building Or Repair
Industry classification description
Current address
2 Mcintoshs Road
Rd 1
Rangiora 7471
New Zealand
Registered & physical & service address used since 14 Oct 2022

Air Repair Taranaki Limited was registered on 24 Jul 2000 and issued a New Zealand Business Number of 9429037191375. This registered LTD company has been managed by 4 directors: Mark Saunders - an active director whose contract started on 12 Mar 2004,
Kyrene Michelle Saunders - an inactive director whose contract started on 04 Sep 2012 and was terminated on 02 Aug 2016 Neil Quentin O'connor - an inactive director whose contract started on 24 Jul 2000 and was terminated on 01 Apr 2009,
Susan Janet O'connor - an inactive director whose contract started on 24 Jul 2000 and was terminated on 12 Mar 2004.
As stated in BizDb's data (updated on 10 May 2024), this company registered 1 address: 2 Mcintoshs Road, Rd 1, Rangiora, 7471 (type: registered, physical).
Up to 14 Oct 2022, Air Repair Taranaki Limited had been using 10 Young Street, New Plymouth as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Haigh, Julie Ann (an individual) located at Rd 1, Rangiora postcode 7471. Air Repair Taranaki Limited is categorised as "Aircraft engine building or repair" (ANZSIC C239410).

Addresses

Previous addresses

Address: 10 Young Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 27 Jul 2010 to 14 Oct 2022

Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand

Registered & physical address used from 27 Nov 2009 to 27 Jul 2010

Address: B.d.o. Spicers, 10 Young Street, New Plymouth

Registered & physical address used from 22 Jan 2008 to 27 Nov 2009

Address: Bdo Spices, 10 Young Street, New Plymouth

Physical & registered address used from 14 Nov 2007 to 22 Jan 2008

Address: 10 Young Street, New Plymouth

Registered & physical address used from 04 Oct 2004 to 14 Nov 2007

Address: 2/234 Coronation Avenue, New Plymouth

Physical & registered address used from 24 Jul 2000 to 04 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Haigh, Julie Ann Rd 1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Kyrene Michelle New Plymouth

New Zealand
Individual O'connor, Susan Janet New Plymouth
Individual Saunders, Mark Jon Rd 1
Rangiora
7471
New Zealand
Individual Saunders, Mark Jon Rd 1
Rangiora
7471
New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
10 Young Street
New Plymouth
Individual Saunders, Mark Jon New Plymouth

New Zealand
Individual Saunders, Mark Jon New Plymouth

New Zealand
Individual Saunders, Mark Jon New Plymouth

New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
10 Young Street
New Plymouth
Individual O'connor, Neil Quentin New Plymouth
Individual Saunders, Kyrene Michelle New Plymouth

New Zealand
Individual Auld, John Sutherland New Plymouth
Individual O'connor, Neil Quentin New Plymouth
Directors

Mark Saunders - Director

Appointment date: 12 Mar 2004

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 24 Feb 2020

Address: New Plymouth, 4310 New Zealand

Address used since 07 Sep 2015

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 27 Aug 2019


Kyrene Michelle Saunders - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 02 Aug 2016

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 04 Sep 2012


Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 01 Apr 2009

Address: New Plymouth,

Address used since 24 Jul 2000


Susan Janet O'connor - Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 12 Mar 2004

Address: New Plymouth,

Address used since 24 Jul 2000

Nearby companies
Similar companies

Anstey Holdings Limited
340 Hill Road

Dunlop Aviation Limited
252 Kauri Point Road

Flight Fix Nz Limited
163 James Line

Imac Services Limited
Shop 5, 3 Amohia Street

Solo Wings Limited
Sharp Tudhope

South Pacific Home Rotors Limited
418 Sloane Street