Aero Airfreight Maintenance Limited, a registered company, was registered on 26 Mar 1985. 9429039859631 is the NZ business identifier it was issued. "Aircraft mfg, maintenance and repair" (business classification C239420) is how the company has been classified. This company has been supervised by 4 directors: Paul Clifford Gaston - an active director whose contract began on 11 Oct 1994,
John Barry Gaston - an active director whose contract began on 11 Oct 1994,
Dorothy Sands - an inactive director whose contract began on 26 Mar 1985 and was terminated on 11 Oct 1994,
Graham Raymond Sands - an inactive director whose contract began on 26 Mar 1985 and was terminated on 11 Oct 1994.
Last updated on 16 Apr 2025, the BizDb data contains detailed information about 2 addresses the company registered, namely: 28 Ambury Road, Mangere Bridge, Auckland, 2022 (physical address),
28 Ambury Road, Mangere Bridge, Auckland, 2022 (registered address),
28 Ambury Road, Mangere Bridge, Auckland, 2022 (service address),
Flat 1, 941 Whangaparaoa Road, Manly, Whangaparaoa, 0930 (other address) among others.
Aero Airfreight Maintenance Limited had been using 22 First Avenue, Kingsland, Auckland as their registered address until 20 Jun 2017.
Previous aliases for the company, as we established at BizDb, included: from 26 Mar 1985 to 11 Oct 1994 they were named G.r. & D. Sands Limited.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.03 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2999 shares (99.97 per cent).
Principal place of activity
28 Ambury Road, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 22 First Avenue, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 13 Jun 2014 to 20 Jun 2017
Address #2: Flat 1, 941 Whangaparaoa Road, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 25 Feb 2014 to 13 Jun 2014
Address #3: 7a Pinewood Street, New Windsor, Auckland New Zealand
Physical & registered address used from 14 Jun 2005 to 25 Feb 2014
Address #4: 4a Pinewood Street, New Windsor, Auckland
Physical & registered address used from 15 Jun 2004 to 14 Jun 2005
Address #5: 7a Pinewood St, New Windsor, Auckland
Physical & registered address used from 19 Aug 2002 to 15 Jun 2004
Address #6: 53 Cavendish Drive, Manukau City, Auckland
Registered address used from 15 Aug 1999 to 19 Aug 2002
Address #7: 11 Lewis Rd, Pakuranga, Auckland
Physical address used from 15 Aug 1999 to 19 Aug 2002
Address #8: 349 Great South Road, Greenlane, Auckland
Physical address used from 15 Aug 1999 to 15 Aug 1999
Address #9: Same As Registered Office Address
Physical address used from 07 Sep 1998 to 15 Aug 1999
Address #10: 9 Sharkey Street, Manukau City, Auckland
Registered address used from 29 Jul 1996 to 15 Aug 1999
Address #11: -
Physical address used from 19 Feb 1992 to 07 Sep 1998
Address #12: Hart & Co, 16 Elliott St, Papakura
Registered address used from 06 Jun 1991 to 29 Jul 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 29 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gaston, John Barry |
Te Awamutu |
26 Mar 1985 - |
Shares Allocation #2 Number of Shares: 2999 | |||
Individual | Gaston, Paul Clifford |
Mangere Bridge Auckland 2022 New Zealand |
08 Jun 2004 - |
Paul Clifford Gaston - Director
Appointment date: 11 Oct 1994
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 12 Jun 2017
John Barry Gaston - Director
Appointment date: 11 Oct 1994
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 02 Aug 2016
Dorothy Sands - Director (Inactive)
Appointment date: 26 Mar 1985
Termination date: 11 Oct 1994
Address: Papakura,
Address used since 26 Mar 1985
Graham Raymond Sands - Director (Inactive)
Appointment date: 26 Mar 1985
Termination date: 11 Oct 1994
Address: Papakura,
Address used since 26 Mar 1985
Critts Limited
21 First Avenue
Second Properties Limited
21 First Avenue
Te Wananga Reo Rumaki Trust
507a New North Road
Rvfl Holdings Limited
519 New North Road
T&a Films Limited
519 New North Road
The New Zealand Children's Screen Trust
519 New North Road
Airbus New Zealand Limited
Air New Zealand House
Alpha Aviation Enterprises Limited
Level 22, Anz Centre, 23-29 Albert Stree
Alpha Aviation Maintenance Limited
Level 22, Anz Centre, 23-29 Albert St
Alpha Aviation Manufacturing Limited
Level 22, Anz Centre, 23-29 Albert St
C J Aerospace Nz Pty Limited
Level 4, 20 Kent Street
Hawk Aero Limited
7a Wagener Place