Shortcuts

Airbiz Aviation Strategies Limited

Type: NZ Limited Company (Ltd)
9429039408693
NZBN
406810
Company Number
Registered
Company Status
72828149359
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Unit 5, Level 1, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 01 Nov 2013
Unit 5, Level 1, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 19 Sep 2019

Airbiz Aviation Strategies Limited was launched on 01 Feb 1989 and issued a New Zealand Business Number of 9429039408693. The registered LTD company has been supervised by 7 directors: James Kerr Lammie - an active director whose contract started on 01 Jan 2016,
George Lazenkas - an active director whose contract started on 01 Jan 2016,
Gregory Wallace Fordham - an inactive director whose contract started on 05 Nov 1990 and was terminated on 31 May 2017,
John Desmond Rogers - an inactive director whose contract started on 05 Nov 1990 and was terminated on 25 Nov 2004,
Graham Suttle - an inactive director whose contract started on 05 Nov 1990 and was terminated on 25 Nov 2004.
As stated in BizDb's data (last updated on 15 Mar 2024), the company uses 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: postal, office).
Until 01 Nov 2013, Airbiz Aviation Strategies Limited had been using C/-Monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 as their physical address.
BizDb identified more names used by the company: from 01 Feb 1989 to 25 Nov 2004 they were called Airport Planning (N.z.) Limited.
A total of 16666 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 16666 shares are held by 1 entity, namely:
Airbiz Services Pty Ltd (an other) located at Abbotsford, Victoria postcode 3067. Airbiz Aviation Strategies Limited has been categorised as "Professional, scientific and technical services nec" (business classification M699945).

Addresses

Principal place of activity

Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 New Zealand

Physical & registered address used from 24 Sep 2008 to 01 Nov 2013

Address #2: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa

Registered & physical address used from 07 Feb 2006 to 24 Sep 2008

Address #3: Gilligan & Co Chartered Accountants, 2nd Floor A M I Building, 15 Osterley Way, Manukau City

Physical address used from 16 Oct 2003 to 07 Feb 2006

Address #4: Gilligan & Co (manukau) Ltd C/a, 2nd Floor, A M I Building, 15 Osterley Way, Manukau

Registered address used from 16 Oct 2003 to 07 Feb 2006

Address #5: Gilligan & Co Chartered Accountants, 3rd Floor A M I Building, 15 Osterley Way, Manukau City

Physical address used from 15 Feb 2000 to 16 Oct 2003

Address #6: The Offices Of Gilligan & Co, 38e Cavendish Drive, Manukau City

Physical address used from 15 Feb 2000 to 15 Feb 2000

Address #7: Gilligan & Co, 38e Cavendish Drive, Manukau City, Auckland

Registered address used from 15 Feb 2000 to 16 Oct 2003

Address #8: C/ - Gilligan & Co, 38e Cavendish Drive, Manukau City, Auckland

Physical address used from 16 Dec 1997 to 15 Feb 2000

Address #9: -

Physical address used from 30 Nov 1997 to 16 Dec 1997

Address #10: 4th Floor, 136 Broadway, Newmarket

Registered address used from 14 Apr 1992 to 15 Feb 2000

Contact info
64 9 5290311
13 Sep 2018 Phone
accounts@airbiz.aero
19 Sep 2019 nzbn-reserved-invoice-email-address-purpose
accounts@airbiz.aero
13 Sep 2018 Email
www.airbiz.aero
13 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 16666

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16666
Other (Other) Airbiz Services Pty Ltd Abbotsford
Victoria
3067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other G & Sj Holdings Pty Limited
Individual Fordham, Johann Lee Kew
Victoria, Australia
Individual Rogers, John Desmond Alfords Point
N S W 2234, Australia
Other Airbiz Aviation Strategies Pty Ltd
Other Null - G & Sj Holdings Pty Limited
Other Null - Airbiz Aviation Strategies Pty Ltd
Individual Rogers, Marie Selena Alfords Point
N S W, Australia
Individual Fordham, Gregory Wallace Kew
Victoria, Australia

Ultimate Holding Company

06 Apr 2021
Effective Date
Airbiz Services Pty Ltd
Name
Company
Type
AU
Country of origin
Unit 12
71 Victoria Crescent
Abbotsford 3067
Australia
Address
Directors

James Kerr Lammie - Director

Appointment date: 01 Jan 2016

Address: Vernon Bc, V1H 1V5 Canada

Address used since 25 Jul 2022

Address: Vancouver, Bc, V5K 0A6 Canada

Address used since 01 Jan 2016


George Lazenkas - Director

Appointment date: 01 Jan 2016

ASIC Name: Airbiz Aviation Strategies Pty Ltd

Address: Preston, Victoria, 3072 Australia

Address used since 01 Jan 2016

Address: Abbottsford, Victoria, 3067 Australia

Address: Abbottsford, Victoria, 3067 Australia

Address: Abbottsford, Victoria, 3067 Australia


Gregory Wallace Fordham - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 31 May 2017

ASIC Name: Airbiz Aviation Strategies Pty Ltd

Address: Abbotsford, Victoria, 3067 Australia

Address: Kew, Victoria 3101, Australia

Address used since 05 Nov 1990

Address: Abbotsford, Victoria, 3067 Australia


John Desmond Rogers - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 25 Nov 2004

Address: Alfords Points, Nsw 2234, Australia,

Address used since 09 Oct 2003


Graham Suttle - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 25 Nov 2004

Address: East Hawthorne, Victoria, Australia,

Address used since 05 Nov 1990


Michael George Worker - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 08 Nov 2002

Address: Ormiston, Queensland, Australia,

Address used since 10 Oct 1995


Francis John Magee - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 10 Oct 1995

Address: Glen Iris, Victoria, Australia,

Address used since 05 Nov 1990

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Colibri Consulting Limited
6 Shingleton Lane

Datachem Limited
9 Raewyn Place

Methven Trading Limited
Suite 33, 2 Bishop Dunn Place

Nu-way Energy (n.z.) Limited
116 Harris Road

Skills Consulting Group Limited
Level 2, Lg House, The Crossing

Tianjin Olynnok Telecommunication Science Co. (nz) Limited
60 Moyrus Crescent