Shortcuts

Airways International Limited

Type: NZ Limited Company (Ltd)
9429038714764
NZBN
623457
Company Number
Registered
Company Status
615638778
Australian Company Number
Current address
Level 7, Majestic Centre
100 Willis St
Wellington 6011
New Zealand
Physical address used since 11 Nov 2015
Level 2, 6 Leonard Isitt Drive
Auckland Airport
Auckland 2022
New Zealand
Registered & physical & service address used since 06 Mar 2019

Airways International Limited, a registered company, was registered on 28 Jun 1994. 9429038714764 is the number it was issued. This company has been managed by 45 directors: Darin Ronald Cusack - an active director whose contract started on 01 May 2018,
Lisa Ann Jacobs - an active director whose contract started on 01 Nov 2018,
Denise Frances Church - an active director whose contract started on 01 Jan 2019,
John Alexander Holt - an active director whose contract started on 01 Jan 2019,
Mark Alan Hutchinson - an active director whose contract started on 01 Nov 2019.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Level 2, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (registered address),
Level 2, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (physical address),
Level 2, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (service address),
Level 7, Majestic Centre, 100 Willis St, Wellington, 6011 (physical address) among others.
Airways International Limited had been using Level 7, Majestic Centre, 100 Willis St, Wellington as their registered address up to 06 Mar 2019.
Old names for the company, as we established at BizDb, included: from 04 Mar 1996 to 08 Nov 2001 they were called Airways Consulting Limited, from 28 Jun 1994 to 04 Mar 1996 they were called Awak Two Limited.
A single entity controls all company shares (exactly 100 shares) - Airways Corporation Of New Zealand Limited - located at 2022, Auckland.

Addresses

Previous addresses

Address #1: Level 7, Majestic Centre, 100 Willis St, Wellington, 6011 New Zealand

Registered address used from 19 Oct 2015 to 06 Mar 2019

Address #2: Level 5, Majestic Centre, 100 Willis St, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2015 to 19 Oct 2015

Address #3: Level 5, Majestic Centre, 100 Willis St, Wellington, 6011 New Zealand

Physical address used from 08 Apr 2015 to 11 Nov 2015

Address #4: Level 26, 100 Willis St, Wellington New Zealand

Physical & registered address used from 12 Apr 2007 to 08 Apr 2015

Address #5: 44-48 Willis Street, Wellington

Physical address used from 24 Jul 1997 to 12 Apr 2007

Address #6: 7th Floor, 50-64 Customhouse Quay, Wellington

Physical address used from 24 Jul 1997 to 24 Jul 1997

Address #7: 7th Floor, 50-64 Customhouse Quay, Wellington

Registered address used from 09 Jan 1996 to 12 Apr 2007

Address #8: 7th Floor, 50-64 Customhouse Quay, Wellington

Physical address used from 28 Jun 1994 to 24 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Airways Corporation Of New Zealand Limited
Shareholder NZBN: 9429039650443
Auckland
2022
New Zealand

Ultimate Holding Company

Airways Corporation Of New Zealand Limited
Name
Ltd
Type
331446
Ultimate Holding Company Number
NZ
Country of origin
Level 7
100 Willis St
Wellington 6011
New Zealand
Address
Directors

Darin Ronald Cusack - Director

Appointment date: 01 May 2018

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 May 2018


Lisa Ann Jacobs - Director

Appointment date: 01 Nov 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Nov 2018


Denise Frances Church - Director

Appointment date: 01 Jan 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Oct 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


John Alexander Holt - Director

Appointment date: 01 Jan 2019

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 07 Jul 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


Mark Alan Hutchinson - Director

Appointment date: 01 Nov 2019

Address: Tamatea, Napier, 4112 New Zealand

Address used since 10 May 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Nov 2019


Gavin Mark Fernandez - Director

Appointment date: 01 Mar 2022

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 01 Mar 2022


Terence Ralph Paddy - Director

Appointment date: 24 Nov 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 24 Nov 2022


Danny James Tuato'o - Director

Appointment date: 06 Jul 2023

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 06 Jul 2023


Mark Pitt - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 24 Oct 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Nov 2015


Nicola Jean Greer - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 30 Apr 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jun 2020


Paula Elizabeth Jackson - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 26 Jan 2022

Address: Martinborough, 5784 New Zealand

Address used since 01 Jan 2019


Mary Jane Daly - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 31 Oct 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2014


Milton Bennett Medary - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 31 Oct 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2015


Judith Mary Kirk - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 31 Dec 2018

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 01 Jan 2016


Christopher John Moxon - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 31 Oct 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2013


Terry David Murdoch - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 01 May 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 May 2009


Grant Stuart Kemble - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 01 May 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 May 2013


Susan Marie Paterson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 31 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2006


David Stewart Park - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 01 Nov 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 07 Aug 2014


Susan Mary Huria - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 01 Nov 2015

Address: Rd3 Silverdale, Hibiscus Coast, Auckland, 0993 New Zealand

Address used since 29 Jul 2015


Robin Paul Gunston - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 01 Nov 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Jan 2013


Susan Gail Putt - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 01 May 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2008


Graeme Leonard Reeves - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 May 2013

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 May 2007


Anthony Norris Briscoe - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 01 Nov 2012

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 17 Sep 2012


Constantine Anastasiou - Director (Inactive)

Appointment date: 23 Oct 2003

Termination date: 31 Jul 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Oct 2003


Hoani Hipango - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 31 Oct 2009

Address: Merivale, Christchurch,

Address used since 04 Dec 2003


Craig Ellison - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 31 Oct 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Dec 2003


Don Millar Hamilton - Director (Inactive)

Appointment date: 12 Dec 2002

Termination date: 30 Apr 2009

Address: Camborne, Wellington,

Address used since 12 Dec 2002


Anne June Urlwin - Director (Inactive)

Appointment date: 02 May 2002

Termination date: 30 Apr 2008

Address: Rippon Lea, Wanaka,

Address used since 12 May 2006


Janine Laurel Smith - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 Apr 2006

Address: Epsom, Auckland,

Address used since 01 Apr 1999


Leonard Errol Millar - Director (Inactive)

Appointment date: 03 Apr 1997

Termination date: 01 Jan 2005

Address: Wakatipu Basin, Queenstown,

Address used since 03 Apr 1997


Danny Chan - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 31 Oct 2003

Address: Remuera, Auckland,

Address used since 26 Mar 1996


William John Funnel - Director (Inactive)

Appointment date: 22 Apr 1997

Termination date: 31 Oct 2003

Address: Taupo,

Address used since 22 Apr 1997


Constantine Anastasiou - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 31 Oct 2003

Address: Kelburn, Wellington,

Address used since 04 May 2001


Brent George Ferguson - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 30 Mar 2002

Address: Teapot Valley Road, R D 1 Brightwater, Nelson,

Address used since 26 Mar 1996


Shane Geoffrey Jones - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 Mar 2002

Address: Mangonui, Northland,

Address used since 01 Apr 1999


Sarah Astor - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 31 Mar 2001

Address: Merivale, Christchurch,

Address used since 22 Dec 1995


John Hendrik Maasland - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 28 Feb 2001

Address: Ara Kotinga Road, Rd 1, Manurewa,

Address used since 22 Dec 1995


John Geddes Errington - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 31 Mar 1999

Address: Raumati Beach,

Address used since 15 Jan 1996


John Maxwell Crook - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 31 Mar 1998

Address: Lower Hutt,

Address used since 22 Dec 1995


Colin Duke Clayton - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 31 Mar 1998

Address: Tawa, Wellington,

Address used since 15 Jan 1996


Grant Conrad Webber Biel - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 26 Mar 1996

Address: Howick, Auckland,

Address used since 22 Dec 1995


Rex Ellis Loach - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 26 Mar 1996

Address: Nelson,

Address used since 22 Dec 1995


Alasdair Donald Mcbeth - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 22 Dec 1995

Address: Johnsonville, Wellington,

Address used since 28 Jun 1994


Brian Arthur Bray - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 22 Dec 1995

Address: Lower Hutt,

Address used since 28 Jun 1994

Nearby companies

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre

Summerset Villages (nelson) Limited
Level 27 Majestic Centre

Summerset Villages (warkworth) Limited
Level 27 Majestic Centre