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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Mcconnell Developments Limited Shareholder NZBN: 9429037949020 |
Level 2, 204 Quay St Auckland New Zealand |
18 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Steelpipe Limited Shareholder NZBN: 9429040727738 Company Number: 49280 |
Onehunga Auckland 1643 New Zealand |
24 Aug 1993 - 18 Mar 2021 |
Entity | Steelpipe Limited Shareholder NZBN: 9429040727738 Company Number: 49280 |
Onehunga Auckland 1643 New Zealand |
24 Aug 1993 - 18 Mar 2021 |
Ultimate Holding Company
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
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
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