Shortcuts

Underground Airways Limited

Type: NZ Limited Company (Ltd)
9429039104137
NZBN
508178
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 Dec 2018

Underground Airways Limited, a registered company, was started on 21 May 1991. 9429039104137 is the NZ business number it was issued. This company has been run by 4 directors: Gordon Frederick Fuller - an active director whose contract started on 27 Mar 1992,
Sonja Pentecost - an active director whose contract started on 22 Jun 2017,
Sonja Pentecost - an inactive director whose contract started on 10 Feb 2014 and was terminated on 22 Jun 2017,
Sheryl Kaye Fuller - an inactive director whose contract started on 27 Mar 1992 and was terminated on 30 Oct 2013.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Underground Airways Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address up to 17 Dec 2018.
Previous names used by this company, as we identified at BizDb, included: from 21 May 1991 to 13 Jan 1994 they were called G.f. & S.k. Fuller Co. Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 17 Jul 2018 to 17 Dec 2018

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 25 Nov 2013 to 17 Jul 2018

Address: 80 Tasman Drive, Tokoroa, Tokoroa, 3420 New Zealand

Registered & physical address used from 10 Dec 2010 to 25 Nov 2013

Address: 9 Maisie Place, Tokoroa

Registered & physical address used from 15 Aug 2000 to 15 Aug 2000

Address: 2 Strathmore Drive, Tokoroa New Zealand

Registered & physical address used from 15 Aug 2000 to 10 Dec 2010

Address: 15 Insoll Avenue, Hamilton

Registered address used from 13 May 1994 to 15 Aug 2000

Address: 96 Wordsworth Street, Cambridge

Registered address used from 13 Jan 1994 to 13 May 1994

Address: 278 Shakespeate Street, Cambridge

Registered address used from 18 Jun 1993 to 13 Jan 1994

Address: -

Physical address used from 21 Feb 1992 to 15 Aug 2000

Address: C/- Grayburn Ross,, Chartered Accountants,, 13 Anzac Street,, Cambridge.

Registered address used from 21 Feb 1992 to 18 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pentecost, Sonja Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Fuller, Gordon Frederick Tokoroa
Tokoroa
3420
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pentacost, Sonja Tokoroa
Tokoroa
3420
New Zealand
Individual Fuller, Sheryl Kaye Tokoroa
Tokoroa
3420
New Zealand
Directors

Gordon Frederick Fuller - Director

Appointment date: 27 Mar 1992

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 17 Dec 2014


Sonja Pentecost - Director

Appointment date: 22 Jun 2017

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 22 Jun 2017


Sonja Pentecost - Director (Inactive)

Appointment date: 10 Feb 2014

Termination date: 22 Jun 2017

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 10 Feb 2014


Sheryl Kaye Fuller - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 30 Oct 2013

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 02 Dec 2010

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street