Shortcuts

Aeronautic Lp No 1 Limited

Type: NZ Limited Company (Ltd)
9429038812750
NZBN
599333
Company Number
Registered
Company Status
C212210
Industry classification code
Pipe And Tube Mfg - Steel
Industry classification description
Current address
Level 2 Viaduct Harbour, 204 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Mar 2021

Aeronautic Lp No 1 Limited, a registered company, was launched on 24 Aug 1993. 9429038812750 is the NZ business number it was issued. "Pipe and tube mfg - steel" (ANZSIC C212210) is how the company has been classified. This company has been supervised by 14 directors: Craig Norman Haycock - an active director whose contract began on 02 Aug 2023,
Michael Frederick Wardle - an active director whose contract began on 07 Aug 2023,
David Arnot Williamson Mcconnell - an inactive director whose contract began on 03 Dec 1997 and was terminated on 03 Oct 2023,
John Arnot Williamson Mcconnell - an inactive director whose contract began on 07 Apr 2021 and was terminated on 03 Oct 2023,
Arthur William Young - an inactive director whose contract began on 31 Jan 1997 and was terminated on 07 Apr 2021.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2 Viaduct Harbour, 204 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Aeronautic Lp No 1 Limited had been using 224 Neilson St, Onehunga, Auckland as their registered address until 26 Mar 2021.
More names for this company, as we established at BizDb, included: from 21 Sep 1993 to 23 Mar 2021 they were called Spiral Welded Pipes Limited, from 24 Aug 1993 to 21 Sep 1993 they were called Glamic Eleven Limited.
A single entity owns all company shares (exactly 2 shares) - Mcconnell Developments Limited - located at 1010, Level 2, 204 Quay St, Auckland.

Addresses

Principal place of activity

224 Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address: 224 Neilson St, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 13 Mar 2017 to 26 Mar 2021

Address: 224 Neilson St, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 13 Mar 2013 to 13 Mar 2017

Address: C/-a Stapp, 224 Neilson St, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 09 Mar 2012 to 13 Mar 2013

Address: C/-a Stapp, 224 Neilson St, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 01 Jun 2011 to 09 Mar 2012

Address: C/-b Hill, 224 Neilson St, Onehunga, Auckland New Zealand

Physical & registered address used from 24 Mar 2010 to 01 Jun 2011

Address: C/- S James, 224 Neilson Street, Onehunga, Auckland

Physical & registered address used from 22 May 2002 to 24 Mar 2010

Address: C/- V Parris, 224 Neilson Street, Onehunga, Auckland

Physical address used from 22 Mar 2000 to 22 May 2002

Address: 11th Floor, Southpac Tower, 45 Queen St, Auckland

Physical address used from 22 Mar 2000 to 22 Mar 2000

Address: C/- Staples Rodway, Level 11, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 22 Mar 2000 to 22 May 2002

Address: 17 Maurice Road, Penrose, Auckland

Registered address used from 12 Feb 1997 to 22 Mar 2000

Address: 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 04 Oct 1993 to 12 Feb 1997

Contact info
64 21 534103
22 Mar 2019 Phone
lionel@steelpipe.co.nz
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Mcconnell Developments Limited
Shareholder NZBN: 9429037949020
Level 2, 204 Quay St
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Steelpipe Limited
Shareholder NZBN: 9429040727738
Company Number: 49280
Onehunga
Auckland
1643
New Zealand
Entity Steelpipe Limited
Shareholder NZBN: 9429040727738
Company Number: 49280
Onehunga
Auckland
1643
New Zealand

Ultimate Holding Company

12 Apr 2018
Effective Date
Mcconnell Group Limited
Name
Ltd
Type
6581873
Ultimate Holding Company Number
NZ
Country of origin
Viaduct Quay Building
Level 2, 204 Quay St
Auckland New Zealand
Address
Directors

Craig Norman Haycock - Director

Appointment date: 02 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Aug 2023


Michael Frederick Wardle - Director

Appointment date: 07 Aug 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Aug 2023


David Arnot Williamson Mcconnell - Director (Inactive)

Appointment date: 03 Dec 1997

Termination date: 03 Oct 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2012


John Arnot Williamson Mcconnell - Director (Inactive)

Appointment date: 07 Apr 2021

Termination date: 03 Oct 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Apr 2021


Arthur William Young - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 07 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Jan 1997


Allan John Manu Wadams - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 03 Dec 1997

Address: Birkenhead, Auckland,

Address used since 31 Jan 1997


Kenneth William Worsley - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 31 Jan 1997

Address: Bucklands Beach, Auckland,

Address used since 17 Sep 1993


Richard Woodward Hammond - Director (Inactive)

Appointment date: 09 Jul 1996

Termination date: 31 Jan 1997

Address: Belair, South Australia 5052,

Address used since 09 Jul 1996


Anthony Charles Blanc - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 28 Jun 1996

Address: North Haven 5018, South Australia,

Address used since 17 Sep 1993


Geoffrey Alfred Fry - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 28 Jun 1996

Address: St Georges, South Australia,

Address used since 25 Nov 1993


John Michael Davey - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 20 Jun 1996

Address: North Adelaide, South Australia,

Address used since 25 Nov 1993


Bruce Robert Watson - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 22 Nov 1994

Address: Epsom, Auckland,

Address used since 17 Sep 1993


Vanessa Jane Syme - Director (Inactive)

Appointment date: 24 Aug 1993

Termination date: 17 Sep 1993

Address: St Heliers, Auckland,

Address used since 24 Aug 1993


Anne Louise Hall - Director (Inactive)

Appointment date: 24 Aug 1993

Termination date: 17 Sep 1993

Address: Remuera, Auckland,

Address used since 24 Aug 1993

Nearby companies

Cabinetree Nz Limited
210 Neilson Street

Co Sell Limited
210 Neilson Street

Reno Art Company Limited
Unit 3, 210 Neilson Street

Precision Rubber (n.z.) Limited
228 Neilson Street

230 Neilson Limited
1/230b Neilson Street

Evolution Civil Limited
29a Alfred Street

Similar companies

Caliber Products Limited
2/14a Herd Rd

Gal Cooke 2009 Limited
369/1 Church St

Ifnz Limited
Floor 4, 3 Ferncroft Street

M & H Nugent Contractors Limited
87 Kiwi Road

Professional Stainless Steel Kitchen Equipment Limited
43 Station Road

Steelpipe Limited
224 Neilson Street