Jet Aviation Nz Limited, a registered company, was started on 21 Jul 1987. 9429039590626 is the NZBN it was issued. The company has been supervised by 14 directors: Suzanne Delaney Reifman - an active director whose contract began on 01 Jan 2024,
Jeremie C. - an active director whose contract began on 01 Apr 2024,
Craig Purry - an active director whose contract began on 28 Jun 2024,
Paul K. - an active director whose contract began on 01 May 2025,
Willem Fredrik Buesink - an inactive director whose contract began on 30 Apr 2018 and was terminated on 01 May 2025.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: Level 3, Nzma House, 26 The Terrace, Wellington, 6011 (type: registered, physical).
Jet Aviation Nz Limited had been using Level 3, Nzma House, 26 The Terrace, Wellington as their registered address until 14 Mar 2022.
Other names for this company, as we identified at BizDb, included: from 28 Jul 2003 to 03 Nov 2021 they were called Hawker Pacific Nz Limited, from 23 May 2000 to 28 Jul 2003 they were called Heli Rotor (Nz) Limited and from 21 Jul 1987 to 23 May 2000 they were called Rotorblades (Nz) Limited.
One entity controls all company shares (exactly 10000 shares) - Jet Aviation Airservices Limited - located at 6011, Tai Yau Building, No. 181 Johnston Road, Wanchai.
Principal place of activity
C/- Izard Weston, Level 12, 175 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, Nzma House, 26 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 03 Dec 2020 to 14 Mar 2022
Address #2: Level 12, 175 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Sep 2020 to 03 Dec 2020
Address #3: Level 5, 18 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2016 to 25 Sep 2020
Address #4: Ardmore Airfield, Ardmore, Auckland New Zealand
Physical & registered address used from 01 Jul 1997 to 12 Dec 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 22 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Other (Other) | Jet Aviation Airservices Limited |
Tai Yau Building, No. 181 Johnston Road Wanchai Hong Kong SAR China |
28 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evans, James Albert |
Papakura Auckland |
21 Jul 1987 - 28 Jul 2004 |
| Other | Null - Hawker Pacific Air Services Ltd |
Hong Kong Hong Kong SAR China |
28 Jul 2004 - 27 Jun 2010 |
| Entity | Wing And Rotor Aviation Limited Shareholder NZBN: 9429040410746 Company Number: 103408 |
21 Jul 1987 - 28 Jul 2004 | |
| Individual | Kertell, Kenneth Douglas |
Pakuranga Auckland |
21 Jul 1987 - 27 Jun 2010 |
| Other | Hawker Pacific Air Services Ltd |
Hong Kong Hong Kong SAR China |
28 Jul 2004 - 27 Jun 2010 |
| Entity | Wing And Rotor Aviation Limited Shareholder NZBN: 9429040410746 Company Number: 103408 |
21 Jul 1987 - 28 Jul 2004 |
Ultimate Holding Company
Suzanne Delaney Reifman - Director
Appointment date: 01 Jan 2024
Address: 4053 Basel, Switzerland
Address used since 01 Jan 2024
Jeremie C. - Director
Appointment date: 01 Apr 2024
Craig Purry - Director
Appointment date: 28 Jun 2024
ASIC Name: Jet Aviation Australia Pty Ltd
Address: Longford, Vic, 3851 Australia
Address used since 28 Jun 2024
Paul K. - Director
Appointment date: 01 May 2025
Willem Fredrik Buesink - Director (Inactive)
Appointment date: 30 Apr 2018
Termination date: 01 May 2025
Address: Horgen, 8810 Switzerland
Address used since 30 Apr 2018
Joe Joachim Reckling - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 28 Jun 2024
ASIC Name: Jet Aviation Australia Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Bankstown Airport, Bankstown, Nsw, 2200 Australia
Address: Roseville Chase, Nsw, 2069 Australia
Address used since 20 Jul 2018
David P. - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 01 Apr 2024
Address: Colts Neck, New Jersey, 07722 United States
Address used since 01 Jul 2019
Michael Dufault - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 01 Jan 2024
Address: Basel, 4056 Switzerland
Address used since 01 Jul 2019
Robert Edward Smith - Director (Inactive)
Appointment date: 30 Apr 2018
Termination date: 01 Jul 2019
Address: Basel, 4052 Switzerland
Address used since 30 Apr 2018
Alan Leonard Smith - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 20 Jul 2018
ASIC Name: Hawker Pacific Pty Ltd
Address: Ellis Lane, New South Wales 2570, Australia
Address used since 31 May 2017
Address: Bankstown Airport, New South Wales, 2200 Australia
Paul John Bisson - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 28 Jul 2008
Address: North Rocks, Nsw 2151, Australia,
Address used since 31 Jul 2003
Kenneth Douglas Kertell - Director (Inactive)
Appointment date: 21 Jul 1987
Termination date: 31 Jul 2003
Address: Pakuranga,
Address used since 21 Jul 1987
James Albert Evans - Director (Inactive)
Appointment date: 21 Jul 1987
Termination date: 31 Jul 2003
Address: Papakura,
Address used since 21 Jul 1987
Graham Hubert Boustred - Director (Inactive)
Appointment date: 21 Jul 1987
Termination date: 17 May 1996
Address: Manurewa,
Address used since 21 Jul 1987
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street