Kapiti Aviation Syndicate Limited was started on 02 Nov 1994 and issued a business number of 9429038669798. The registered LTD company has been run by 9 directors: Michael Edward Elston - an active director whose contract began on 02 Nov 1994,
Philip George Haines - an active director whose contract began on 02 Nov 1994,
John Charles Igglesden - an active director whose contract began on 02 Nov 1994,
Owain Geraint George - an active director whose contract began on 05 Apr 2012,
Maarten Jozef Kleintjes - an active director whose contract began on 06 Dec 2013.
As stated in our information (last updated on 11 Mar 2024), the company uses 1 address: 55 Sussex Street, Masterton, Masterton, 5810 (type: postal, office).
Up until 29 Apr 2020, Kapiti Aviation Syndicate Limited had been using 128 Colombo Road, Masterton, Masterton as their registered address.
A total of 18 shares are allotted to 5 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Igglesden, John Charles (an individual) located at Brooklyn, Wellington 6021.
The second group consists of 1 shareholder, holds 77.78 per cent shares (exactly 14 shares) and includes
Elston, Michael Edward - located at Paraparaumu Beach, Paraparaumu.
The next share allotment (1 share, 5.56%) belongs to 1 entity, namely:
Kleintjes, Maarten Jozef, located at Rd 1, Waikanae (an individual). Kapiti Aviation Syndicate Limited was classified as "Aircraft leasing" (business classification L661905).
Principal place of activity
55 Sussex Street, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 128 Colombo Road, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 03 May 2016 to 29 Apr 2020
Address #2: 39 Sussex Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 10 Aug 2015 to 03 May 2016
Address #3: 128 Colombo Road, Masterton, 5810 New Zealand
Registered & physical address used from 08 Jul 2014 to 10 Aug 2015
Address #4: 128 Colombo Road, Masterton New Zealand
Registered & physical address used from 24 Apr 2006 to 08 Jul 2014
Address #5: 51 Bassette Road, Johnsonville, Wellington
Registered & physical address used from 06 May 2005 to 24 Apr 2006
Address #6: 62b Baylands Drive, Newlands, Wellington
Registered & physical address used from 16 Apr 2002 to 06 May 2005
Address #7: 56 Cunliffe Street, Churton Park, Wellington
Registered address used from 04 May 2000 to 16 Apr 2002
Address #8: 29 Pinkerton Grove, Newlands, Wellington
Physical address used from 29 Apr 1998 to 16 Apr 2002
Address #9: 56 Cunliffe Street, Churton Park, Wellington
Physical address used from 29 Apr 1998 to 29 Apr 1998
Address #10: 1st Floor, Hartham Court Building, Hartham Place, Porirua
Physical address used from 29 Apr 1998 to 29 Apr 1998
Address #11: Berry & Walker, 1st Floor New Zealand Car Parts Bld, 20b Parumoana Street, Porirua
Registered address used from 28 Apr 1997 to 04 May 2000
Address #12: Berry & Walker, 1st Floor,new Zealand Car Parts Building, 20b Parumoana Street, Porirua
Registered address used from 09 May 1996 to 28 Apr 1997
Address #13: C/- Berry & Walker, Chartered Accountant, Hartham Court Building, Hartham Place, Porirua
Registered address used from 30 Aug 1995 to 09 May 1996
Basic Financial info
Total number of Shares: 18
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Igglesden, John Charles |
Brooklyn Wellington 6021 New Zealand |
02 Nov 1994 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Elston, Michael Edward |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
02 Nov 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kleintjes, Maarten Jozef |
Rd 1 Waikanae 5391 New Zealand |
06 Mar 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Haines, Philip George |
Masterton Masterton 5810 New Zealand |
02 Nov 1994 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | George, Owain Geraint |
Thorndon Wellington 6011 New Zealand |
12 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Kevin Harvey |
Paraparaumu New Zealand |
02 Nov 1994 - 06 Mar 2014 |
Individual | Congdon, Graham Arthur |
Paraparaumu New Zealand |
16 Mar 2004 - 12 Apr 2012 |
Michael Edward Elston - Director
Appointment date: 02 Nov 1994
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 29 Jun 2018
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 12 Apr 2012
Philip George Haines - Director
Appointment date: 02 Nov 1994
Address: Masterton, Masterton, 5810 New Zealand
Address used since 20 Apr 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 25 Apr 2016
John Charles Igglesden - Director
Appointment date: 02 Nov 1994
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Mar 2010
Owain Geraint George - Director
Appointment date: 05 Apr 2012
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Aug 2015
Maarten Jozef Kleintjes - Director
Appointment date: 06 Dec 2013
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 20 Apr 2020
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 06 Dec 2013
Kevin Harvey Henderson - Director (Inactive)
Appointment date: 18 Sep 2002
Termination date: 06 Dec 2013
Address: Paraparaumu 6010, 5032 New Zealand
Address used since 18 Sep 2002
Graham Arthur Congdon - Director (Inactive)
Appointment date: 11 Feb 1998
Termination date: 05 Apr 2012
Address: Paraparaumu,
Address used since 01 Jan 2004
Barry James Thinn - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 18 Sep 2002
Address: Broadmeadows,
Address used since 02 Nov 1994
Douglas Rex Gillman - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 11 Feb 1998
Address: Wellington,
Address used since 02 Nov 1994
Ally Computing And Technologies Limited
86 Worksop Road
Heritage Builders Wairarapa Limited
95 Colombo Road
A & K Rentals Limited
95 Colombo Road
Lighthouse Ministries Charitable Trust
95 Columbo Road
Shavita Enterprise Limited
92 Colombo Road
Riverscapes Freshwater Ecology Limited
13 Weka Place
Black Robin Airlines Limited
51a Laings Road
Create Now Media Limited
1/8 Sherwood Street
India Echo Limited
625 Chester Road
Pelorus Air Holdings Limited
15 Manly Street
Rotor Lease Nz Limited
10737 Route 52
Trilogy Aviation Limited
949 Koputaroa Road