Shortcuts

Menzies Aviation (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039080264
NZBN
516744
Company Number
Registered
Company Status
Current address
George Bolt Memorial Drive
Auckland Airport
Auckland 2022
New Zealand
Physical & registered & service address used since 29 Jun 2015

Menzies Aviation (New Zealand) Limited, a registered company, was incorporated on 24 Jul 1991. 9429039080264 is the NZ business identifier it was issued. The company has been supervised by 30 directors: Darren Glen Masters - an active director whose contract started on 22 Jul 2008,
Michael John Roberts - an active director whose contract started on 27 Dec 2023,
Alistair Reid - an inactive director whose contract started on 22 Jul 2008 and was terminated on 27 Dec 2023,
Christopher Ronald David Daniel - an inactive director whose contract started on 06 Jul 2007 and was terminated on 01 Aug 2010,
Paul Richard Smith - an inactive director whose contract started on 05 Nov 2007 and was terminated on 03 Jul 2008.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: George Bolt Memorial Drive, Auckland Airport, Auckland, 2022 (type: physical, registered).
Menzies Aviation (New Zealand) Limited had been using Buddle Findlay Barristers & Solicitors, Level 18 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address until 29 Jun 2015.
Former names used by this company, as we managed to find at BizDb, included: from 24 Apr 2001 to 04 Mar 2005 they were named Menzies Aviation Group (New Zealand) Limited, from 30 Aug 1991 to 24 Apr 2001 they were named Ogden Aviation Services (Nz) Limited and from 24 Jul 1991 to 30 Aug 1991 they were named Roanne Holdings Limited.

Addresses

Previous addresses

Address: Buddle Findlay Barristers & Solicitors, Level 18 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 24 Nov 2004 to 29 Jun 2015

Address: C/-buddle Findlay, Barristers And, Solicitors, Level 18 Pwc Tower, 188 Quay St, Auckland New Zealand

Registered & physical address used from 24 Nov 2004 to 24 Nov 2004

Address: Buddle Findlay Barristers & Solicitors, Level 18 Pwc Tower,188 Quay St, Auckland New Zealand

Registered address used from 24 Nov 2004 to 29 Jun 2015

Address: Cyril Kay Road, Auckland Airport, Auckland New Zealand

Physical & registered address used from 27 Jul 2004 to 24 Nov 2004

Address: C/- Buddle Findlay, Barristers &, Solicitors, 18th Flr, Pricewaterhouse, Coopers Tower, 188 Quay St, Auckland New Zealand

Registered & physical address used from 22 Apr 2002 to 27 Jul 2004

Address: Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland New Zealand

Registered address used from 11 May 2001 to 22 Apr 2002

Address: Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland New Zealand

Physical address used from 11 May 2001 to 11 May 2001

Address: C/- Buddle Findlay, Barristers &, Solicit, Floor 6, Tower One, Shortland, Centre, 51-53 Shortland St, Auckland New Zealand

Physical address used from 11 May 2001 to 22 Apr 2002

Address: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland New Zealand

Registered address used from 27 Apr 2001 to 11 May 2001

Address: Deloitte House, 8 Nelson Street, Auckland New Zealand

Physical address used from 27 Apr 2001 to 11 May 2001

Address: Level 13, Tower Two, Shortland Centre, Shortland Street, Auckland New Zealand

Physical address used from 04 May 2000 to 27 Apr 2001

Address: Deloitte House, 15 Putney Way, Manukau City, Auckland New Zealand

Registered address used from 23 Dec 1993 to 27 Apr 2001

Address: -, -

Physical address used from 21 Feb 1992 to 04 May 2000

Address: Norfolk House, High Street, Auckland New Zealand

Registered address used from 29 Aug 1991 to 23 Dec 1993

Address: -

Registered address used from 26 Jul 1991 to 29 Aug 1991

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Other (Other) Menzies Aviation Plc

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Menzies Aviation Services (asia Pacific) Llc
Other Null - Menzies Aviation Services (asia Pacific) Llc

Ultimate Holding Company

03 Aug 2022
Effective Date
Agility Public Warehousing Company K.s.c.p
Name
Public Limited Company
Type
28925
Ultimate Holding Company Number
KW
Country of origin
Directors

Darren Glen Masters - Director

Appointment date: 22 Jul 2008

ASIC Name: Menzies Aviation Holdings (australia) Pty Ltd

Address: Brisbane City, Queensland, 4000 Australia

Address: Kangaroo Point, New South Wales, 2224 Australia

Address used since 07 Apr 2011

Address: Brisbane City, Queensland, 4000 Australia


Michael John Roberts - Director

Appointment date: 27 Dec 2023

ASIC Name: Menzies Aviation Holdings (australia) Pty Ltd

Address: Caringbah, New South Wales, 2229 Australia

Address used since 27 Dec 2023


Alistair Reid - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 27 Dec 2023

ASIC Name: Menzies Aviation Holdings (australia) Pty Ltd

Address: Coledale, New South Wales, 2515 Australia

Address used since 01 Aug 2019

Address: Sylvania Waters, New South Wales, 2224 Australia

Address used since 24 Sep 2014

Address: Brisbane City, Queensland, 4000 Australia

Address: Brisbane City, Queensland, 4000 Australia


Christopher Ronald David Daniel - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 01 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2007


Paul Richard Smith - Director (Inactive)

Appointment date: 05 Nov 2007

Termination date: 03 Jul 2008

Address: Horningsea Park, N.s.w. 2171, Australia,

Address used since 05 Nov 2007


James Sze Yung Loh - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 02 Jul 2008

Address: Wollstonecraft, N.s.w. 2065, Australia,

Address used since 23 May 2006


Tristan George Turnbull - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 05 Nov 2007

Address: Edinburgh, Scotland Eh14 Itl,

Address used since 01 Oct 2006


Paul Richard Smith - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 12 Oct 2007

Address: Horningsea Park, 2171 N.s.w., Australia,

Address used since 11 Feb 2005


Clifford Mckrell - Director (Inactive)

Appointment date: 08 Mar 2006

Termination date: 06 Jul 2007

Address: Metropolis Building, 40 Kitchener Street, Auckland,

Address used since 08 Mar 2006


John Francis Alexander Geddes - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 01 Oct 2006

Address: Alma Road, Windsor, Berkshire, Sl4 3sl, England,

Address used since 04 Apr 2006


John Edward Fulford - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 08 Mar 2006

Address: Mount Eden, Auckland,

Address used since 11 Feb 2005


Caroline Cromarty - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 11 Feb 2005

Address: Edinburgh, Eh6 6qb,

Address used since 17 Sep 2004


Eric Mulholland - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 03 Feb 2005

Address: Edinburgh, Eh10 7hu,

Address used since 17 Sep 2004


Paul Bernard Dollman - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 03 Feb 2005

Address: Edinburgh, Eh12 6bn,

Address used since 17 Sep 2004


Alastair Macgregor Couper - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 03 Feb 2005

Address: Dunblane, Fk15 Ofn,

Address used since 17 Sep 2004


Conrad Frederick James Clifford - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 04 Nov 2004

Address: Hartfield, East Sussex, Tn7 4dl, England,

Address used since 08 Dec 2003


John Hector D'rose - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 01 Oct 2004

Address: West Harbour, Auckland,

Address used since 16 Apr 2003


Debby Ling Ling Wong - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 01 Oct 2004

Address: Hillsborough, Auckland,

Address used since 16 Apr 2003


Mervyn Walker - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 08 Dec 2003

Address: Hillsborough, Co. Down, N Ireland, Bt26 6rt,

Address used since 16 Apr 2003


Bronwen Twigden - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 16 Apr 2003

Address: Epsom, Auckland,

Address used since 27 Apr 1999

Address: Epsom, Auckland,

Address used since 27 Apr 1999


Patrick Kim Toh Ong - Director (Inactive)

Appointment date: 17 Nov 2000

Termination date: 16 Apr 2003

Address: 4 Seymour Road, Midlevels, Hong Kong Sar,

Address used since 17 Nov 2000


Trevor Warburton - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 16 Apr 2003

Address: The Westin Resort, Macau, 1918 Estrada De Hac Sa, Macau,

Address used since 19 Mar 2002


Malcolm John Bromham - Director (Inactive)

Appointment date: 05 Jan 2001

Termination date: 19 Mar 2002

Address: The Redhill Peninsula, 18 Pak P At Shan Rd, Tai Tam, Hong Kong,

Address used since 05 Jan 2001


Gerald William Swift - Director (Inactive)

Appointment date: 17 Nov 2000

Termination date: 05 Jan 2001

Address: Sprin, Texas 77388, United States Of America,

Address used since 17 Nov 2000


Peter Allen - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 17 Nov 2000

Address: Great Neck, New York 11021,

Address used since 01 May 1996


Ralph Richard Ablon - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 16 Sep 1999

Address: Lloyd Harbor, New York 11743,

Address used since 20 Aug 1991


Robert Digia - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 20 May 1999

Address: Manhassett, New York 11030,

Address used since 20 Aug 1991


Richard Venetoff - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 27 Apr 1999

Address: Pakuranga, Auckland,

Address used since 01 May 1996


Constantine George Caras - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 01 May 1996

Address: Greenville, Delaware 19807,

Address used since 20 Aug 1991


Richard Grant Jamieson - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 01 May 1996

Address: Bucklands Beach, Auckland,

Address used since 24 May 1993

Nearby companies

Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive

Planebiz 2015 Limited
George Bolt Memorial Drive

Auckland Airport Holdings (no. 3) Limited
4 Leonard Isitt Drive

Ara Charitable Trustee Limited
4 Leonard Isitt Drive

Auckland Airport Holdings (no. 2) Limited
First Floor, 4 Leonard Isitt Drive

Auckland Airport Holdings Limited
First Floor