Shortcuts

Equine Air Exports Limited

Type: NZ Limited Company (Ltd)
9429039161505
NZBN
490235
Company Number
Registered
Company Status
Current address
217 Fencourt Road
Rd 1
Cambridge 3493
New Zealand
Service & physical address used since 01 Jun 2010
Level 10, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Registered address used since 18 Nov 2014

Equine Air Exports Limited, a registered company, was registered on 26 Oct 1990. 9429039161505 is the number it was issued. This company has been managed by 3 directors: Anthony Karl Smith - an active director whose contract began on 20 Dec 1990,
Nicola Jane Smith - an active director whose contract began on 25 Nov 2015,
Lynley Margaret Smith - an inactive director whose contract began on 20 Dec 1990 and was terminated on 01 Dec 1999.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (category: registered, physical).
Equine Air Exports Limited had been using 190 Thames Street, Morrinsville as their registered address up until 18 Nov 2014.
Old names for this company, as we found at BizDb, included: from 26 Oct 1990 to 15 Jul 1991 they were named Carrion Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 333 shares (33.3%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 667 shares (66.7%).

Addresses

Previous addresses

Address #1: 190 Thames Street, Morrinsville, 3300 New Zealand

Registered address used from 16 May 2014 to 18 Nov 2014

Address #2: 217 Fencourt Road, R D 1, Cambridge, 3493 New Zealand

Registered address used from 21 Dec 2010 to 16 May 2014

Address #3: 6 Kirkwood Street, Cambridge

Physical address used from 10 Jun 1997 to 01 Jun 2010

Address #4: 6 Kirkwood Street, Cambridge New Zealand

Registered address used from 07 Oct 1993 to 21 Dec 2010

Address #5: C/- Rg & Cm Investments Limited, Marychurch Road, Rd 4, Hamilton

Registered address used from 06 Oct 1993 to 07 Oct 1993

Address #6: 130 King Street, Cambridge

Registered address used from 25 Sep 1992 to 06 Oct 1993

Address #7: 114 Scott Street, Cambridge.

Registered address used from 13 Dec 1991 to 25 Sep 1992

Address #8: 6 Kirkwood Street,, Cambridge.

Registered address used from 18 Nov 1991 to 13 Dec 1991

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Smith, Nicola Jane Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 667
Individual Smith, Anthony Karl R D 1
Cambridge
Directors

Anthony Karl Smith - Director

Appointment date: 20 Dec 1990

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 25 May 2010


Nicola Jane Smith - Director

Appointment date: 25 Nov 2015

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 25 Nov 2015


Lynley Margaret Smith - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 01 Dec 1999

Address: Cambridge,

Address used since 20 Dec 1990

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre