Shortcuts

Aviation Services Limited

Type: NZ Limited Company (Ltd)
9429039289247
NZBN
445896
Company Number
Registered
Company Status
Current address
191 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 15 Jul 2016

Aviation Services Limited, a registered company, was registered on 30 Aug 1989. 9429039289247 is the NZ business number it was issued. The company has been managed by 21 directors: Teresa Ciprian - an active director whose contract started on 29 Jul 2014,
Richard Kenneth Small - an active director whose contract started on 26 Nov 2015,
Ian Douglas Andrews - an active director whose contract started on 08 Feb 2017,
Paul Donald Le Gros - an active director whose contract started on 23 May 2017,
Simon Nicholas Wallace - an active director whose contract started on 30 Nov 2023.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 191 High Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Aviation Services Limited had been using Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt as their registered address up until 15 Jul 2016.
Previous names for the company, as we found at BizDb, included: from 30 Apr 1992 to 25 May 1992 they were called Aviation Licensing (Nz) Limited, from 30 Aug 1989 to 30 Apr 1992 they were called Aviation Personnel Licensing (Nz) Limited.
A single entity controls all company shares (exactly 130000 shares) - Aspeq Limited - located at 5010, Hutt Central, Lower Hutt.

Addresses

Previous addresses

Address: Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt, 5011 New Zealand

Registered & physical address used from 04 Oct 2010 to 15 Jul 2016

Address: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 New Zealand

Physical & registered address used from 09 Sep 2009 to 04 Oct 2010

Address: Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt 5011

Physical & registered address used from 01 Sep 2009 to 09 Sep 2009

Address: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt 5011

Registered & physical address used from 15 Jun 2009 to 01 Sep 2009

Address: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt

Registered & physical address used from 27 Nov 2004 to 15 Jun 2009

Address: Aviation House, P O Box 30343, Lower Hutt

Physical address used from 15 Oct 1997 to 15 Oct 1997

Address: Aviation House, 1 Market Grove, Lower Hutt

Registered address used from 15 Oct 1997 to 27 Nov 2004

Address: Level 7, 4042 Queens Drive, Lower Hutt

Physical address used from 15 Oct 1997 to 15 Oct 1997

Address: 3 Keel Place, Whitby, Wellington

Registered address used from 20 May 1994 to 15 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 130000
Entity (NZ Limited Company) Aspeq Limited
Shareholder NZBN: 9429036744978
Hutt Central
Lower Hutt
5010
New Zealand

Ultimate Holding Company

Aspeq Limited
Name
Ltd
Type
1166910
Ultimate Holding Company Number
NZ
Country of origin
191 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Address
Directors

Teresa Ciprian - Director

Appointment date: 29 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2014


Richard Kenneth Small - Director

Appointment date: 26 Nov 2015

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 26 Nov 2015


Ian Douglas Andrews - Director

Appointment date: 08 Feb 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 08 Feb 2017


Paul Donald Le Gros - Director

Appointment date: 23 May 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 23 May 2017


Simon Nicholas Wallace - Director

Appointment date: 30 Nov 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Nov 2023


John Richard Ernest Nicholson - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 30 Nov 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2018


Don Mccracken - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 25 Jan 2018

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 31 Mar 2016


Nicolas Calavrias - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 07 Jan 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 Apr 2016


Samantha Sharif - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 31 Mar 2016

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Mar 2015


Brian Wayne Roulston - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 26 Nov 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Feb 1992


John George Jones - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 26 Nov 2015

Address: Casebrook, Christchurch 8051, New Zealand

Address used since 05 May 2010


Danny Chan - Director (Inactive)

Appointment date: 06 Jan 2010

Termination date: 28 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2014


John Pfahlert - Director (Inactive)

Appointment date: 06 Jan 2010

Termination date: 18 Nov 2014

Address: Northland, Wellington, 6012 New Zealand

Address used since 24 Nov 2011


Wayne Stephen Norrie - Director (Inactive)

Appointment date: 06 Jan 2010

Termination date: 30 Jun 2014

Address: Paremata, Porirua 5024, Wellington,

Address used since 06 Jan 2010


John Pearce - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 21 Apr 2010

Address: Brightwater, Nelson, 7022 New Zealand

Address used since 08 Dec 2003


Michael Keith Lynskey - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 06 Jan 2010

Address: Lower Hutt, 5011 New Zealand

Address used since 16 May 2002


Edwin Dale Webb - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 26 Aug 2009

Address: Tuamarina, Marlborough,

Address used since 30 Oct 2007


Ian J Diamond - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 01 Jun 2007

Address: Remuera, Auckland,

Address used since 21 Feb 1992


Douglas Buchan - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 01 Jun 2002

Address: Karori, Wellington,

Address used since 21 Feb 1992


John A Pearce - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 16 May 2002

Address: Nelson,

Address used since 21 Feb 1992


John David Cook - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 16 May 2002

Address: Miramar, Wellington,

Address used since 21 Feb 1992

Nearby companies

Aspeq International Limited
191 High Street

Aspeq Limited
191 High Street

Assessment Systems Limited
191 High Street

Dong Long Enterprises Limited
195 High Street

N And C Matsis Properties Limited
196 High Street

Mats Properties Limited
196 High Street