40 South Aviation Limited was launched on 26 May 1998 and issued an NZBN of 9429037837242. The registered LTD company has been run by 2 directors: Bryan Ross Bedwell - an active director whose contract started on 26 May 1998,
Philip Grant Broadmore - an inactive director whose contract started on 26 May 1998 and was terminated on 21 Apr 2016.
As stated in BizDb's information (last updated on 26 Mar 2024), this company registered 1 address: 9 Ngapuhi Street, Saint Johns Hill, Whanganui, 4501 (category: registered, physical).
Until 04 May 2016, 40 South Aviation Limited had been using 436 Alfred Road, Rd 1, New Plymouth as their registered address.
BizDb identified more names used by this company: from 26 May 1998 to 16 Mar 2017 they were called Challenge Aviation Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Bedwell, Bryan Ross (an individual) located at Wanganui.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Pearson, Sheryn Louise - located at Wanganui.
Previous addresses
Address: 436 Alfred Road, Rd 1, New Plymouth, 4371 New Zealand
Registered & physical address used from 21 Jun 2013 to 04 May 2016
Address: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Physical address used from 12 May 2008 to 21 Jun 2013
Address: 61a Sunnyvale Street, Bell Block New Zealand
Registered address used from 26 Jun 2007 to 21 Jun 2013
Address: C/-stratagem Limited, 28 Vivian Street, New Plymouth
Physical address used from 18 Jul 2005 to 12 May 2008
Address: C/-stratagem Limied, 28 Vivian Street, New Plymouth
Physical address used from 07 Jul 2005 to 18 Jul 2005
Address: C/- Mr P Broadmore, 2 Metukari Place, R D 43, Onaero, Waitara
Registered address used from 30 Jun 2003 to 26 Jun 2007
Address: 63 Devon Street West, New Plymouth
Registered address used from 12 Apr 2000 to 30 Jun 2003
Address: 63 Devon Street West, New Plymouth
Physical address used from 26 May 1998 to 07 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Bedwell, Bryan Ross |
Wanganui New Zealand |
26 May 1998 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Pearson, Sheryn Louise |
Wanganui New Zealand |
26 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broadmore, Philip Grant |
Rd 1 New Plymouth 4371 New Zealand |
26 May 1998 - 26 Apr 2016 |
Individual | Broadmore, Jayne Lucille |
Rd 1 New Plymouth 4371 New Zealand |
26 May 1998 - 26 Apr 2016 |
Bryan Ross Bedwell - Director
Appointment date: 26 May 1998
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 23 Jun 2016
Philip Grant Broadmore - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 21 Apr 2016
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 22 May 2013
Samech Limited
1 Taranaki Street
Tall Poppies Web Design Limited
6a Peakes Road
Mvfp Technology Limited
5 Tarata Street
Wanganui Harrier Club Incorporated
13 Parsons St
Kleinmann New Zealand Limited
19 Kent Road
Momentum Global Consulting Limited
31 Kent Road