Modern Airfreight Limited, a registered company, was launched on 07 Dec 1993. 9429038757556 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Bryan Jeffrey Drum - an active director whose contract began on 07 Dec 1993,
Stephen Peter Drumm - an inactive director whose contract began on 10 May 1994 and was terminated on 31 Aug 2007,
Peter Drum - an inactive director whose contract began on 10 May 1994 and was terminated on 31 Aug 2007,
Shirley Patrica Drum - an inactive director whose contract began on 10 May 1994 and was terminated on 31 Aug 2007,
Robert James Drum - an inactive director whose contract began on 07 Dec 1993 and was terminated on 24 Feb 1998.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Rapley Place, Papatoetoe, Auckland, 2025 (category: physical, registered).
Modern Airfreight Limited had been using 704 Matarangi Drive, Whitianga 3592, Thames-Coromandel as their physical address until 01 Sep 2009.
Old names for the company, as we established at BizDb, included: from 07 Dec 1993 to 11 Sep 1996 they were named Freight Handling Company Limited.
One entity controls all company shares (exactly 20000 shares) - Drum, Bryan Jeffrey - located at 2025, Papatoetoe, Auckland.
Previous addresses
Address: 704 Matarangi Drive, Whitianga 3592, Thames-coromandel
Physical & registered address used from 11 Aug 2008 to 01 Sep 2009
Address: 43b Nairn Road, Hunua
Registered & physical address used from 03 Oct 2007 to 11 Aug 2008
Address: C/o Alliott Nz Ltd, Ground Floor, 109 Carlton Gore Rd, Newmarket
Registered & physical address used from 27 Jul 2007 to 03 Oct 2007
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered & physical address used from 05 Apr 2002 to 27 Jul 2007
Address: Level 2, 25 Teed Street, Auckland
Registered address used from 30 Aug 2000 to 05 Apr 2002
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 15 Aug 1997 to 05 Apr 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Drum, Bryan Jeffrey |
Papatoetoe Auckland New Zealand |
26 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drum, Stephen Peter |
Mt Manganui |
07 Dec 1993 - 07 Dec 2006 |
Individual | Drum, Peter |
Papatoetoe Auckland |
07 Dec 1993 - 27 Jun 2010 |
Individual | Drum, Shirley Patricia |
Papatoetoe Auckland |
07 Dec 1993 - 27 Jun 2010 |
Individual | Drum, Robert James |
Ponsonby Auckland |
07 Dec 1993 - 07 Dec 2006 |
Bryan Jeffrey Drum - Director
Appointment date: 07 Dec 1993
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 25 Aug 2009
Stephen Peter Drumm - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 31 Aug 2007
Address: Mt Manganui,
Address used since 05 Nov 2006
Peter Drum - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 31 Aug 2007
Address: Papatoetoe, Auckland,
Address used since 10 May 1994
Shirley Patrica Drum - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 31 Aug 2007
Address: Papatoetoe, Auckland,
Address used since 10 May 1994
Robert James Drum - Director (Inactive)
Appointment date: 07 Dec 1993
Termination date: 24 Feb 1998
Address: One Tree Hill, Auckland,
Address used since 07 Dec 1993
Trademate N.z. Limited
8 Rapley Place
Probiz Solutions Limited
8 Rapley Place
Jamie Construction Limited
159 Hillside Road
Allied Electrical Services Limited
163 Hillside Road
Dubey Traders Limited
163 Hillside Road
Sunset Express Couriers Limited
163 Hillside Road