Shortcuts

Air Center One Ground Services Limited

Type: NZ Limited Company (Ltd)
9429039422330
NZBN
402644
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Po Box 201174
Auckland Airport
Auckland 2022
New Zealand
Postal address used since 17 Jun 2019
5a Hape Drive
Auckland Airport
Auckland 2022
New Zealand
Office & delivery address used since 17 Jun 2019
5a Hape Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 17 Feb 2022

Air Center One Ground Services Limited was incorporated on 07 Sep 1988 and issued a business number of 9429039422330. The registered LTD company has been supervised by 8 directors: Darren Paul Mcgoldrick - an active director whose contract began on 21 Jan 2022,
Michael James Berry - an active director whose contract began on 21 Jan 2022,
Robert F. - an active director whose contract began on 21 Jan 2022,
John Francis Bradley - an active director whose contract began on 21 Jan 2022,
Robin David Leach - an inactive director whose contract began on 31 Aug 1990 and was terminated on 21 Jan 2022.
According to BizDb's information (last updated on 16 Apr 2024), this company uses 3 addresses: 5A Hape Drive, Mangere, Auckland, 2022 (physical address),
5A Hape Drive, Mangere, Auckland, 2022 (registered address),
5A Hape Drive, Mangere, Auckland, 2022 (service address),
Po Box 201174, Auckland Airport, Auckland, 2022 (postal address) among others.
Until 17 Feb 2022, Air Center One Ground Services Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address.
BizDb found old names for this company: from 20 Dec 2001 to 22 Jun 2004 they were called Air Center One Limited, from 14 Aug 1992 to 20 Dec 2001 they were called Air Center 1 Limited and from 07 Sep 1988 to 14 Aug 1992 they were called Beechcraft Sales (N.z.) Limited.
A total of 5000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Acn: 080568529 - Execujet Holdings Australia Pty Ltd (an other) located at Mascot, New South Wales postcode 2020. Air Center One Ground Services Limited has been categorised as "Airport operation" (business classification I522020).

Addresses

Principal place of activity

5a Hape Drive, Auckland Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Jun 2013 to 17 Feb 2022

Address #2: William Buck Ltd, Level 8, 203 Queen Street, Auckland, 1141 New Zealand

Physical & registered address used from 10 Jun 2011 to 28 Jun 2013

Address #3: O'halloran Hmt, Level 8, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 16 Mar 2006 to 10 Jun 2011

Address #4: O'halloran & Co, 409 Dominion Road, Auckland

Physical & registered address used from 01 Jul 1997 to 16 Mar 2006

Contact info
64 9 2757167
17 Jun 2019 Phone
ACCOUNTS@AIRCENTERONE.CO.NZ
17 Jun 2019 nzbn-reserved-invoice-email-address-purpose
WWW.AIRCENTERONE.CO.NZ
17 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Acn: 080568529 - Execujet Holdings Australia Pty Ltd Mascot
New South Wales
2020
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leach, Brett Robin The Gardens
Manurewa, Auckland

New Zealand
Individual Leach, Robin David St Heliers
Auckland

New Zealand
Individual Leach, Robin David St Heliers
Auckland

New Zealand
Individual Leach, Robin David St Heliers
Auckland

New Zealand
Individual Paterson, Dianne Louise St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

20 Jan 2022
Effective Date
Luxaviation Holdings Company Sa
Name
Company
Type
LU
Country of origin
Directors

Darren Paul Mcgoldrick - Director

Appointment date: 21 Jan 2022

ASIC Name: Execujet Holdings Australia Pty Ltd

Address: Mascot, New South Wales, 2020 Australia

Address: Keiraville, New South Wales, 2500 Australia

Address used since 21 Jan 2022


Michael James Berry - Director

Appointment date: 21 Jan 2022

Address: Palm Jumeirah, Dubai, United Arab Emirates

Address used since 21 Jan 2022


Robert F. - Director

Appointment date: 21 Jan 2022


John Francis Bradley - Director

Appointment date: 21 Jan 2022

ASIC Name: Execujet Holdings Australia Pty Ltd

Address: Mascot, New South Wales, 2020 Australia

Address: Breakfast Point, New South Wales, 2137 Australia

Address used since 21 Jan 2022


Robin David Leach - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 21 Jan 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Jun 2016


Dianne Louise Paterson - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 29 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 May 2018


Brett Robin Leach - Director (Inactive)

Appointment date: 17 Aug 2018

Termination date: 29 Oct 2021

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 17 Aug 2018


Brett Robin Leach - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 15 May 2010

Address: The Gardens, Manurewa, Auckland,

Address used since 27 May 2004

Nearby companies
Similar companies

Aco Flight Operations Limited
Level 4, Zurich House

Ardmore Airport Limited
Level 5

Lamb Aviation Limited
Level 2, 1 College Hill

Mike Flanagan & Associates Limited
Appt 305, 135 Grafton Road

Pacific Airways Limited
135 Newton Road

West Auckland Airport Company Limited
37 Queens Parade