Shortcuts

Boeing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039982834
NZBN
230853
Company Number
Registered
Company Status
Current address
Level 9, Ernst & Young Building
2 Takutai Square
Auckland 1140
New Zealand
Registered & physical & service address used since 22 Jun 2018
Level 17, 1 Willis Street
Aon Centre
Wellington 6011
New Zealand
Registered & service address used since 12 Jun 2023

Boeing New Zealand Limited was registered on 15 Jun 1984 and issued an NZBN of 9429039982834. This registered LTD company has been run by 12 directors: Vinay Mehndiratta - an active director whose contract began on 13 Jul 2020,
Lachlan John Mcinnes - an active director whose contract began on 27 Sep 2023,
Gary John Feaver - an inactive director whose contract began on 26 Aug 2016 and was terminated on 27 Sep 2023,
James C. - an inactive director whose contract began on 02 Jun 2017 and was terminated on 05 Jun 2020,
David Neil Crouch - an inactive director whose contract began on 24 Nov 1993 and was terminated on 02 Jun 2017.
As stated in BizDb's information (updated on 05 May 2024), the company uses 1 address: Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 (types include: registered, service).
Until 22 Jun 2018, Boeing New Zealand Limited had been using Level 7, 36 Brandon Street, Wellington as their registered address.
BizDb found other names used by the company: from 13 Oct 1994 to 25 Nov 2020 they were called Aviall New Zealand Limited, from 10 Feb 1989 to 13 Oct 1994 they were called Ryder Aviall New Zealand Limited and from 15 Jun 1984 to 10 Feb 1989 they were called Van Dusen Aircraft Supplies Limited.
A total of 30000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 30000 shares are held by 1 entity, namely:
Boeing Distribution, Inc. (an other) located at Wilmington 19808-1674, New Castle Country.

Addresses

Previous addresses

Address #1: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Mar 2014 to 22 Jun 2018

Address #2: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Registered & physical address used from 24 Apr 2009 to 24 Mar 2014

Address #3: Unit 2, 17 Airpark Drive, Airport Oaks, Auckland

Physical & registered address used from 27 Mar 2009 to 24 Apr 2009

Address #4: Cyril Kay Road, Auckland International Airport, Auckland

Physical address used from 24 Jun 1997 to 27 Mar 2009

Address #5: 535 Wairakei Road, Christchurch

Registered address used from 16 Jun 1995 to 27 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Other (Other) Boeing Distribution, Inc. Wilmington 19808-1674
New Castle Country

United States

Ultimate Holding Company

18 Jun 2017
Effective Date
The Boeing Company
Name
Corporation
Type
334807
Ultimate Holding Company Number
US
Country of origin
Directors

Vinay Mehndiratta - Director

Appointment date: 13 Jul 2020

ASIC Name: Boeing Distribution Australia Pty Ltd

Address: Point Cook, Victoria, 3030 Australia

Address used since 28 Mar 2023

Address: Point Cook, Victoria, 3030 Australia

Address used since 13 Jul 2020

Address: Sydney, New South Wales, 2000 Australia


Lachlan John Mcinnes - Director

Appointment date: 27 Sep 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 27 Sep 2023


Gary John Feaver - Director (Inactive)

Appointment date: 26 Aug 2016

Termination date: 27 Sep 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 26 Aug 2016


James C. - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 05 Jun 2020

Address: Argyle, Texas, 76226 United States

Address used since 25 Jan 2019

Address: South Yarra Vic, 3141 Australia

Address used since 02 Jun 2017


David Neil Crouch - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 02 Jun 2017

Address: Greenvale, Victoria, 3059 Australia

Address used since 13 Mar 2015


Steven Jon Windleburn - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 26 Aug 2016

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 18 Jul 2011


Paul Douglas Fletcher - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 03 Jun 2011

Address: Cherokee, Victoria, Australia,

Address used since 12 Jul 1996


Robert Frederick Cook - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 12 Jul 1996

Address: New Gisborne, Victoria, Australia 3438,

Address used since 20 Dec 1993


Lyle W Copley - Director (Inactive)

Appointment date: 02 Nov 1990

Termination date: 24 Nov 1993

Address: Gisborne, Victoria, Australia,

Address used since 02 Nov 1990


John W Tate - Director (Inactive)

Appointment date: 02 Nov 1990

Termination date: 24 Nov 1993

Address: Plano, Tx Usa,

Address used since 02 Nov 1990


Robert G Lambert - Director (Inactive)

Appointment date: 02 Nov 1990

Termination date: 24 Nov 1993

Address: Dallas, Tx Usa,

Address used since 02 Nov 1990


James M Pffifer - Director (Inactive)

Appointment date: 02 Nov 1990

Termination date: 30 Sep 1991

Address: Brighton, Victoria, Australia,

Address used since 02 Nov 1990

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building