Turner Airships Limited was started on 05 Feb 1993 and issued an NZBN of 9429038883125. The registered LTD company has been run by 2 directors: Christopher John Springett - an active director whose contract started on 05 Feb 1993,
Ian George Turner - an inactive director whose contract started on 05 Feb 1993 and was terminated on 03 Aug 2015.
As stated in our information (last updated on 19 Feb 2024), this company uses 1 address: 809 New North Road, Mount Albert, Auckland, 1025 (types include: registered, physical).
Up until 27 Aug 2012, Turner Airships Limited had been using 78C Valley Road, Hikurangi, Whangarei, as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Hosking, Janet Elizabeth (an individual) located at Mount Albert, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Springett, Christopher John - located at Mt Albert.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Springett, David Peter, located at Massey, Auckland (an individual). Turner Airships Limited has been categorised as "Investment operation - own account" (business classification K624060).
Principal place of activity
809 New North Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address: 78c Valley Road, Hikurangi, Whangarei,, 0114 New Zealand
Registered & physical address used from 06 Mar 2012 to 27 Aug 2012
Address: 2/224 Maunu Road, Horahora, Whangarei,, 0110 New Zealand
Registered & physical address used from 14 Sep 2011 to 06 Mar 2012
Address: 15 Kauri Place, Parahaki, Whangarei, 0112 New Zealand
Registered & physical address used from 03 Sep 2009 to 14 Sep 2011
Address: 15 Kauri Place, Riverside, Whangarei 0112
Physical address used from 10 Oct 2008 to 03 Sep 2009
Address: 15 Kauri Place, Riverside, Whangarei 0112
Registered address used from 10 Oct 2008 to 10 Oct 2008
Address: 3816 State Highway 1 Towai, R D 2 Hikurangi
Physical & registered address used from 09 Mar 2007 to 10 Oct 2008
Address: 37 Waiwera Place, Waiwera
Registered address used from 17 Mar 2006 to 09 Mar 2007
Address: C/-ian G Turner, Puriri Park, 290 Centreway Road, Orewa 1461
Physical address used from 29 Apr 2005 to 09 Mar 2007
Address: C/-ian G Turner, Puriri Park, 290 Centreway Road, Orewa 1461
Registered address used from 29 Apr 2005 to 17 Mar 2006
Address: 2/47a Hamilton Road, Herne Bay, Auckland 2
Registered & physical address used from 01 Jul 1997 to 29 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Hosking, Janet Elizabeth |
Mount Albert Auckland 1025 New Zealand |
07 Aug 2015 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Springett, Christopher John |
Mt Albert |
05 Feb 1993 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Springett, David Peter |
Massey Auckland 0614 New Zealand |
07 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Ian George |
Greenmeadows Napier 4112 New Zealand |
05 Feb 1993 - 07 Aug 2015 |
Christopher John Springett - Director
Appointment date: 05 Feb 1993
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Aug 2009
Ian George Turner - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 03 Aug 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Aug 2014
Geordie Enterprises Limited
809 New North Road
Car Security Specialists Limited
808 New North Road
Car Stereo Specialists Limited
808 New North Road
Clarke Automation Consultants Limited
815 New North Road
Pdc Property Investment Limited
812 New North Road
Kitchengeek Limited
3 Bennett Street
Bizco Limited
50d Willcott Street
Carter Family Trustee Company Limited
373 Dominion Road
Chi City Investments Limited
18 Willcott Street
Merlot Traders Limited
28 Aurora Avenue
Minerva Trustee Company Limited
21a Jason Avenue
Nz Macro Limited
Unit 9, 7 Patterson Street Sandringham