Air Napier Limited, a registered company, was registered on 02 Feb 1994. 9429038803963 is the number it was issued. "Air traffic control system operation" (business classification I522010) is how the company has been classified. This company has been managed by 4 directors: Mian Shahnawaz Aslam - an active director whose contract began on 01 Nov 2018,
Gary Robert Peacock - an inactive director whose contract began on 02 Feb 1994 and was terminated on 02 Nov 2018,
Alan Herbert Coombe - an inactive director whose contract began on 02 Feb 1994 and was terminated on 22 Oct 1998,
John Gregory Alan Finlay - an inactive director whose contract began on 02 Feb 1994 and was terminated on 04 Nov 1996.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Hawke's Bay Airport, Hawke's Bay Airport, Napier, 4122 (type: physical, service).
Air Napier Limited had been using 119 Queen Street East, Hastings as their registered address up until 07 Jan 2019.
A single entity owns all company shares (exactly 50000 shares) - Aslam, Mian Shahnawaz - located at 4122, Pandora, Napier.
Previous addresses
Address: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 08 Mar 2011 to 07 Jan 2019
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Registered & physical address used from 14 Oct 2008 to 08 Mar 2011
Address: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 16 Aug 2006 to 14 Oct 2008
Address: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 05 Mar 2001 to 16 Aug 2006
Address: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 05 Mar 2001 to 16 Aug 2006
Address: C/- G R Peacock, 95 Charles Street, Westshore, Napier
Physical address used from 09 Mar 1998 to 05 Mar 2001
Address: 95 Charles Street, Westshore, Napier
Registered address used from 09 Mar 1998 to 05 Mar 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Director | Aslam, Mian Shahnawaz |
Pandora Napier 4110 New Zealand |
02 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Gary Robert |
Westshore Napier 4110 New Zealand |
02 Feb 1994 - 02 Nov 2018 |
Mian Shahnawaz Aslam - Director
Appointment date: 01 Nov 2018
Address: Pandora, Napier, 4110 New Zealand
Address used since 29 Mar 2022
Address: Pandora, Napier, 4110 New Zealand
Address used since 04 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2018
Gary Robert Peacock - Director (Inactive)
Appointment date: 02 Feb 1994
Termination date: 02 Nov 2018
Address: Westshore, Napier, 4110 New Zealand
Address used since 25 Feb 2009
Alan Herbert Coombe - Director (Inactive)
Appointment date: 02 Feb 1994
Termination date: 22 Oct 1998
Address: Hastings,
Address used since 02 Feb 1994
John Gregory Alan Finlay - Director (Inactive)
Appointment date: 02 Feb 1994
Termination date: 04 Nov 1996
Address: Taradale, Napier,
Address used since 02 Feb 1994
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East
Atcanz Consultancy Services Limited
10 De Havilland Way
Atcanz Limited
10 De Havilland Way
Ekara Aviation New Zealand Limited
10 De Havilland Way
Gisborne Airport Limited
172 Carnarvon Street
Touchdown Aviation Services Limited
4 Aunceston Rise