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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Smith, Nicola Jane |
Rd 1 Cambridge 3493 New Zealand |
13 Dec 2010 - |
Shares Allocation #2 Number of Shares: 667 | |||
Individual | Smith, Anthony Karl |
R D 1 Cambridge |
26 Oct 1990 - |
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
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