Shortcuts

Philpott Airfreight Limited

Type: NZ Limited Company (Ltd)
9429039442666
NZBN
396326
Company Number
Registered
Company Status
Current address
Unit 13, 490 South Titirangi Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 04 Jul 2022

Philpott Airfreight Limited, a registered company, was started on 08 Jun 1988. 9429039442666 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Barry Mackenzie - an active director whose contract started on 01 Apr 2002,
Jacqueline Anne Senior - an inactive director whose contract started on 07 Jun 1991 and was terminated on 14 Jan 2014,
Gary Henry Senior - an inactive director whose contract started on 18 Jun 1991 and was terminated on 14 Jan 2014.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (type: registered, physical).
Philpott Airfreight Limited had been using 30 Landing Road, Titirangi, Auckland as their registered address until 04 Jul 2022.
Former names used by the company, as we identified at BizDb, included: from 08 Jun 1988 to 31 Aug 2001 they were named Philpott Airfreight Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group consists of 9900 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 100 shares (1 per cent).

Addresses

Previous addresses

Address: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 08 Jul 2021 to 04 Jul 2022

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 18 Aug 2014 to 08 Jul 2021

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 20 Jun 2013 to 08 Jul 2021

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 20 Jun 2013 to 18 Aug 2014

Address: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 22 Aug 2011 to 20 Jun 2013

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 24 Jun 2010 to 22 Aug 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 08 Aug 2007 to 24 Jun 2010

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Physical & registered address used from 21 Jun 2006 to 08 Aug 2007

Address: 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 21 Jun 2006

Address: 5th Floor Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address: Same As Registered Office

Physical address used from 01 Oct 2000 to 21 Jun 2006

Address: 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address: 28 Mainston Road, Remuera, Auckland

Registered address used from 28 Jun 1991 to 01 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9900
Individual Mackenzie, Jacqueline Greenlane
Auckland
1061
New Zealand
Individual Mackenzie, Barry Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mackenzie, Barry Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Senior, Jacqueline Anne Remuera
Auckland 1050

New Zealand
Individual Senior, Gary Henry Remuera
Auckland 1050

New Zealand
Individual Burns, John William Boswell Greenlane
Auckland 1051

New Zealand
Individual Gard'ner, Brendan Farquhar Paraparaumu
Individual Senior, Gary Henry Remuera
Auckland
1050
New Zealand
Individual Senior, Gary Henry Ellerslie
Auckland
Individual Senior, Jacqueline Anne Remuera
Auckland 1050

New Zealand
Individual Burns, John William Boswell Greenlane
Auckland 1051

New Zealand
Individual Gard'ner, Brendan Farquhar Paraparaumu
Individual Williams, Andrew Thomas Remuera
Auckland
Directors

Barry Mackenzie - Director

Appointment date: 01 Apr 2002

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 12 Jun 2013


Jacqueline Anne Senior - Director (Inactive)

Appointment date: 07 Jun 1991

Termination date: 14 Jan 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2009


Gary Henry Senior - Director (Inactive)

Appointment date: 18 Jun 1991

Termination date: 14 Jan 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2009

Nearby companies

Castle Portable Buildings Limited
73 West Coast Road

Vynide Vinyls Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street