Shortcuts

Salus Aviation (aw) Limited

Type: NZ Limited Company (Ltd)
9429037923860
NZBN
892649
Company Number
Registered
Company Status
Current address
Level 4, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical address used since 28 Apr 2015
487 Airfield Road
Papakura 2582
New Zealand
Registered & service address used since 10 Jan 2023

Salus Aviation (Aw) Limited was registered on 16 Feb 1998 and issued an NZ business number of 9429037923860. This registered LTD company has been supervised by 11 directors: Gregory Mark Edmonds - an active director whose contract started on 22 Dec 2022,
Craig Bernard Brownie - an active director whose contract started on 19 Apr 2023,
Florence Wan Sie Wong - an inactive director whose contract started on 05 Apr 2021 and was terminated on 22 Dec 2022,
Shane Patrick Mcmahon - an inactive director whose contract started on 06 Sep 2021 and was terminated on 16 Nov 2022,
Christopher John Hart - an inactive director whose contract started on 20 Mar 2017 and was terminated on 06 Sep 2021.
According to BizDb's database (updated on 19 Feb 2024), this company registered 2 addresses: 487 Airfield Road, Papakura, 2582 (registered address),
487 Airfield Road, Papakura, 2582 (service address),
Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address).
Up until 10 Jan 2023, Salus Aviation (Aw) Limited had been using Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for this company: from 16 Feb 1998 to 31 Jul 2003 they were named Airwork (S.i.) Limited.
A total of 50000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Salus Aviation Limited (an entity) located at Papakura postcode 2582.

Addresses

Previous addresses

Address #1: Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 28 Apr 2015 to 10 Jan 2023

Address #2: Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Aug 2014 to 28 Apr 2015

Address #3: 1 Solent Street, Mechanics Bay, Auckland New Zealand

Registered & physical address used from 02 Nov 2009 to 14 Aug 2014

Address #4: 487 Airfield Road, Admore

Registered address used from 12 Apr 2000 to 02 Nov 2009

Address #5: 487 Airfield Road, Admore

Physical address used from 17 Feb 1998 to 02 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Salus Aviation Limited
Shareholder NZBN: 9429031586665
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Airwork Holdings Limited
Shareholder NZBN: 9429039946287
Company Number: 241674
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

16 Mar 2017
Effective Date
Zhejiang Rifa Holding Group Co. Ltd
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Zhongtian Mansion 17th Floor
Yugulu No 173
Hangzhou 310007
China
Address
Directors

Gregory Mark Edmonds - Director

Appointment date: 22 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Dec 2022


Craig Bernard Brownie - Director

Appointment date: 19 Apr 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 19 Apr 2023


Florence Wan Sie Wong - Director (Inactive)

Appointment date: 05 Apr 2021

Termination date: 22 Dec 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Apr 2021


Shane Patrick Mcmahon - Director (Inactive)

Appointment date: 06 Sep 2021

Termination date: 16 Nov 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Sep 2021


Christopher John Hart - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 06 Sep 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Mar 2017


Phillip Gary Wiltshire - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 31 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Mar 2019


Brian Joseph Fouhy - Director (Inactive)

Appointment date: 23 Apr 2018

Termination date: 04 Mar 2019

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 23 Apr 2018


Hugh Ross Jones - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 20 Mar 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2013


Craig Louis Baker - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 22 Dec 2005

Address: Parnell, Auckland,

Address used since 16 Feb 1998


Graham Bruce Gosney - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 01 Jul 1998

Address: St. Clair, Dunedin,

Address used since 16 Feb 1998


Murray Graham Valentine - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 01 Jul 1998

Address: Andersons Bay, Dunedin,

Address used since 16 Feb 1998

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street