Airport Services Limited was registered on 24 Jul 1997 and issued a number of 9429038047947. This registered LTD company has been managed by 2 directors: Junko Tanemura - an active director whose contract began on 24 Jul 1997,
David Neville Hudson Turnbull - an active director whose contract began on 24 Jul 1997.
As stated in BizDb's database (updated on 26 Feb 2024), the company filed 1 address: 43 Ryan Loop, Queenstown, 9371 (types include: registered, service).
Up until 30 Sep 2014, Airport Services Limited had been using 21A Alta Place, Frankton, Queenstown as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Tanemura, Junko (an individual) located at Queenstown postcode 9371.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Turnbull, David Neville Hudson - located at Queenstown. Airport Services Limited is classified as "Road passenger transport nec" (ANZSIC I462320).
Principal place of activity
9 Alta Place, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 21a Alta Place, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 03 Oct 2012 to 30 Sep 2014
Address #2: 12a Lake Avenue, Frankton, Queenstown 9300 New Zealand
Physical & registered address used from 02 Nov 2009 to 03 Oct 2012
Address #3: 29 Lochnagar Drive, Lake Hayes Estate, Queenstown 9304
Physical & registered address used from 14 Oct 2008 to 02 Nov 2009
Address #4: 24 Kawarau Place, Frankton, Queenstown 9300
Registered & physical address used from 25 Feb 2008 to 14 Oct 2008
Address #5: Airport Information Desk, Domestic Arrivals Hall, Queenstown Airport
Registered & physical address used from 22 Sep 2006 to 25 Feb 2008
Address #6: Level 1, 65 Glenda Drive, Frankton, Queenstown 9197
Physical address used from 17 Aug 2005 to 22 Sep 2006
Address #7: Level 1, 65 Glenda Drive, Frankton, Queenstown 9197
Registered address used from 17 Aug 2005 to 17 Aug 2005
Address #8: 24 Kawarau Place, Frankton, Queenstown 9197
Registered address used from 11 Apr 2000 to 17 Aug 2005
Address #9: 24 Kawarau Place, Frankton, Queenstown 9197
Physical address used from 25 Jul 1997 to 17 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tanemura, Junko |
Queenstown 9371 New Zealand |
24 Jul 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Turnbull, David Neville Hudson |
Queenstown 9371 New Zealand |
24 Jul 1997 - |
Junko Tanemura - Director
Appointment date: 24 Jul 1997
Address: Queenstown, 9371 New Zealand
Address used since 02 Sep 2023
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Mar 2019
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 20 Sep 2014
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 20 Aug 2016
Address: Nelson, 0000 New Zealand
Address used since 20 Apr 2018
David Neville Hudson Turnbull - Director
Appointment date: 24 Jul 1997
Address: Queenstown, 9371 New Zealand
Address used since 02 Sep 2023
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 20 Sep 2014
Standish Builders Limited
7 Alta Place
Forget Me Not Limited
15b Alta Place
Panbam Limited
4 Remarables Crescent
Clipboard Enterprises Limited
12 Remarkables Crescent
Dieseltech Nz Limited
24b Riverside Road
Queenstown Congregation Of Jehovah's Witnesses
35 Robertson Street
Brazier Motors (1988) Limited
53 Sinclair Avenue
Global Advanced Travel Limited
5/4 Lake Avenue
Maxi12 Limited
Level 2, 45 Camp Street
Outback New Zealand Limited
5 Sequoia Place
Queenstown Transport Limited
95 Panorama Terrace
Wanaka Connexions Limited
Pembroke Mall