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 12 May 2025), 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: 04 Oct 2024
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
Global Advanced Travel Limited
5/4 Lake Avenue
Maxi12 Limited
Level 2, 45 Camp Street
Outback New Zealand Limited
5 Sequoia Place
Queenstown Trading Limited
Unit 3, 103 Hallenstein Street
Queenstown Transport Limited
95 Panorama Terrace
Wanaka Connexions Limited
Pembroke Mall