Shortcuts

Jet Aviation Nz Limited

Type: NZ Limited Company (Ltd)
9429039590626
NZBN
349616
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
C/- Izard Weston, Level 12, 175 Queen Street
Auckland 1010
New Zealand
Postal & office address used since 24 Sep 2020
Level 12, 175 Queen Street,
Auckland 1010
New Zealand
Delivery address used since 24 Sep 2020
Level 3, Nzma House
26 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Mar 2022

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 10 directors: Willem Fredrik Buesink - an active director whose contract began on 30 Apr 2018,
Joe Joachim Reckling - an active director whose contract began on 20 Jul 2018,
David P. - an active director whose contract began on 01 Jul 2019,
Michael Dufault - an active director whose contract began on 01 Jul 2019,
Robert Edward Smith - an inactive director whose contract began on 30 Apr 2018 and was terminated on 01 Jul 2019.
Last updated on 03 Apr 2024, 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.

Addresses

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

Contact info
cosec@companymatters.com.au
07 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Jet Aviation Airservices Limited Tai Yau Building, No. 181 Johnston Road
Wanchai

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, James Albert Papakura
Auckland
Other Null - Hawker Pacific Air Services Ltd Hong Kong

Hong Kong SAR China
Entity Wing And Rotor Aviation Limited
Shareholder NZBN: 9429040410746
Company Number: 103408
Individual Kertell, Kenneth Douglas Pakuranga
Auckland
Other Hawker Pacific Air Services Ltd Hong Kong

Hong Kong SAR China
Entity Wing And Rotor Aviation Limited
Shareholder NZBN: 9429040410746
Company Number: 103408

Ultimate Holding Company

29 Apr 2018
Effective Date
General Dynamics Corporation
Name
Company
Type
US
Country of origin
1200 Anastasia Avenue Suite 500
Coral Gables
Florida 33134
United States
Address
Directors

Willem Fredrik Buesink - Director

Appointment date: 30 Apr 2018

Address: Horgen, 8810 Switzerland

Address used since 30 Apr 2018


Joe Joachim Reckling - Director

Appointment date: 20 Jul 2018

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

Appointment date: 01 Jul 2019

Address: Colts Neck, New Jersey, 07722 United States

Address used since 01 Jul 2019


Michael Dufault - Director

Appointment date: 01 Jul 2019

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

Nearby companies

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