Airmaster Propellers Limited was launched on 08 Sep 1998 and issued an NZ business identifier of 9429037775650. The registered LTD company has been run by 5 directors: Murray Hayden Haszard - an active director whose contract began on 11 Nov 1998,
Martin Julian Eskildsen - an active director whose contract began on 15 Nov 1999,
Geoffrey George Mcintosh - an inactive director whose contract began on 29 Oct 1999 and was terminated on 09 Apr 2013,
Abraham Water - an inactive director whose contract began on 08 Sep 1998 and was terminated on 15 May 2000,
Maaike Water - an inactive director whose contract began on 29 Oct 1999 and was terminated on 15 May 2000.
According to BizDb's data (last updated on 29 Mar 2024), the company uses 1 address: 20 Haszard Road, Massey, Auckland, 0614 (category: registered, physical).
Up until 05 Apr 2012, Airmaster Propellers Limited had been using Kumeu Professional Centre, 2 Shamrock Drive, Kumeu as their registered address.
BizDb identified more names for the company: from 08 Sep 1998 to 18 Jan 2001 they were named Aero Trading Limited.
A total of 350 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Eskildsen, Martin Julian (a director) located at Massey, Waitakere postcode 0614.
The second group consists of 3 shareholders, holds 49.43% shares (exactly 173 shares) and includes
Smith & Partners Trustee Co. Limited - located at Lincoln North,
Eskildsen, Jeanette Phyllis - located at Massey, Waitakere,
Eskildsen, Martin Julian - located at Massey, Waitakere.
The third share allocation (175 shares, 50%) belongs to 1 entity, namely:
Haszard, Murray Hayden, located at Herne Bay, Auckland (an individual).
Previous addresses
Address #1: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu New Zealand
Registered address used from 19 Jan 2005 to 05 Apr 2012
Address #2: 4th Floor, 253 Queen Street, Smith & Caughey Building, Auckland
Registered address used from 12 Apr 2000 to 19 Jan 2005
Address #3: 4th Floor, 253 Queen Street, Smith & Caughey Building, Auckland
Physical address used from 09 Sep 1998 to 19 Jan 2005
Basic Financial info
Total number of Shares: 350
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Eskildsen, Martin Julian |
Massey Waitakere 0614 New Zealand |
21 Dec 2010 - |
Shares Allocation #2 Number of Shares: 173 | |||
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
21 Dec 2010 - |
Individual | Eskildsen, Jeanette Phyllis |
Massey Waitakere 0614 New Zealand |
21 Dec 2010 - |
Director | Eskildsen, Martin Julian |
Massey Waitakere 0614 New Zealand |
21 Dec 2010 - |
Shares Allocation #3 Number of Shares: 175 | |||
Individual | Haszard, Murray Hayden |
Herne Bay Auckland |
08 Sep 1998 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Eskildsen, Jeanette Phyllis |
Massey Waitakere 0614 New Zealand |
21 Dec 2010 - |
Murray Hayden Haszard - Director
Appointment date: 11 Nov 1998
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Mar 2013
Martin Julian Eskildsen - Director
Appointment date: 15 Nov 1999
Address: Massey, Waitakere, 0614 New Zealand
Address used since 31 Mar 2010
Geoffrey George Mcintosh - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 09 Apr 2013
Address: Bayside, Milwaukee Wi 53217, United, States Of America,
Address used since 29 Oct 1999
Abraham Water - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 15 May 2000
Address: Devonport, Auckland,
Address used since 08 Sep 1998
Maaike Water - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 15 May 2000
Address: Deovnport, Auckland,
Address used since 29 Oct 1999
Solveig Holdings Limited
20 Haszard Road
Above The Mandrake Limited
19 Haszard Road
Alert First Aid Limited
100 Sunnyvale Rd
Image Enhancement Services Limited
21 Mudgeways Road
Impact Learning Limited
61 Sunnyvale Road
M H H Holdings Limited
48 Sunnyvale Road