Airdrop Investments Limited, a registered company, was registered on 21 Dec 1995. 9429038536373 is the NZ business identifier it was issued. This company has been managed by 3 directors: Murray Charles Cole - an active director whose contract started on 27 Jun 2003,
Brian Kevin Boyer - an inactive director whose contract started on 10 Nov 1999 and was terminated on 27 Jun 2003,
Nigel Munro Moody - an inactive director whose contract started on 21 Dec 1995 and was terminated on 10 Nov 1999.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 1, 50 Bloomfield Terrace, Lower Hutt, 5010 (registered address),
Level 1, 50 Bloomfield Terrace, Lower Hutt, 5010 (service address),
169 Rimu Road, Paraparaumu, 5032 (physical address).
Airdrop Investments Limited had been using 169 Rimu Road, Paraparaumu as their registered address up until 01 Jun 2023.
More names for the company, as we found at BizDb, included: from 31 Jan 1997 to 05 Apr 2000 they were named Romont Investments Limited, from 21 Dec 1995 to 31 Jan 1997 they were named Giblaw Formations No 198 Limited.
One entity controls all company shares (exactly 120 shares) - Aviex Investments Limited - located at 5010, Lower Hutt.
Previous addresses
Address #1: 169 Rimu Road, Paraparaumu, 5032 New Zealand
Registered & service address used from 02 Aug 2016 to 01 Jun 2023
Address #2: 169 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 22 Jul 2016 to 02 Aug 2016
Address #3: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu New Zealand
Registered & physical address used from 25 Sep 2005 to 22 Jul 2016
Address #4: C/- Healmac Holdings Limited, Level 8 Castrol House, 36 Customhouse Quay, Wellington
Registered & physical address used from 04 Jul 2003 to 25 Sep 2005
Address #5: C/-healmac Holdings Limited, 5th Floor, 2 Woodward Street, Wellington
Registered & physical address used from 20 May 2002 to 04 Jul 2003
Address #6: C/-impact Legal, Level 2 138 The Terrace, Wellington
Registered address used from 03 Sep 2001 to 20 May 2002
Address #7: C/-healmac Holdings Limited, 7th Floor, 234 Wakefield Street, Wellington
Physical address used from 03 Sep 2001 to 20 May 2002
Address #8: Impact Legal, Level 2 138 The Terrace, Wellington
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address #9: Gibson Sheat Solicitors, 3rd Floor,gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Physical address used from 05 Jun 2000 to 03 Sep 2001
Address #10: C/- Brian Byers & Co Ltd, Lindale, Main Road North, Paraparaumu
Registered address used from 05 Jun 2000 to 03 Sep 2001
Address #11: C/- Brian Byers, Chartered Accountant, Lindale, Main Road North, Paraparaumu
Registered address used from 28 Apr 2000 to 05 Jun 2000
Address #12: Gibson Sheat Solicitors, 3rd Floor,gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Registered address used from 11 Feb 1997 to 28 Apr 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Aviex Investments Limited Shareholder NZBN: 9429036217595 |
Lower Hutt 5010 New Zealand |
21 Dec 1995 - |
Ultimate Holding Company
Murray Charles Cole - Director
Appointment date: 27 Jun 2003
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 May 2005
Brian Kevin Boyer - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 27 Jun 2003
Address: Eastbourne,
Address used since 10 Nov 1999
Nigel Munro Moody - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 10 Nov 1999
Address: Oriental Bay, Wellington,
Address used since 21 Dec 1995
Vehicle Sales & Finance Limited
169 Rimu Road
Symes Dental Limited
169 Rimu Road
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Schatz Investments Limited
169 Rimu Road
Milligan Limited
169 Rimu Road