Shortcuts

Airmaster Propellers Limited

Type: NZ Limited Company (Ltd)
9429037775650
NZBN
922303
Company Number
Registered
Company Status
Current address
20 Haszard Road
Massey
Auckland 0614
New Zealand
Service & physical address used since 19 Jan 2005
20 Haszard Road
Massey
Auckland 0614
New Zealand
Registered address used since 05 Apr 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Eskildsen, Martin Julian Massey
Waitakere
0614
New Zealand
Shares Allocation #2 Number of Shares: 173
Entity (NZ Limited Company) Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Lincoln North

New Zealand
Individual Eskildsen, Jeanette Phyllis Massey
Waitakere
0614
New Zealand
Director Eskildsen, Martin Julian Massey
Waitakere
0614
New Zealand
Shares Allocation #3 Number of Shares: 175
Individual Haszard, Murray Hayden Herne Bay
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Eskildsen, Jeanette Phyllis Massey
Waitakere
0614
New Zealand
Directors

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

Nearby companies

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