Northland Aviation Limited, a registered company, was started on 18 Jul 1973. 9429040216218 is the NZ business number it was issued. The company has been run by 4 directors: Stephen Evan Valentine Jennings - an active director whose contract began on 06 Dec 2024,
Michael Basil Chubb - an inactive director whose contract began on 29 Aug 1991 and was terminated on 06 Dec 2024,
Marian Jean Chubb - an inactive director whose contract began on 15 Mar 1999 and was terminated on 01 Aug 2008,
William Douglas Olsen - an inactive director whose contract began on 29 Aug 1991 and was terminated on 24 Sep 1998.
Last updated on 06 Jun 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: 4/121 Port Road, Whangarei, 0110 (service address),
4/121 Port Road, Whangarei, 0110 (service address),
1St Floor, 5 Hunt Street, Whangarei, 0110 (physical address),
1St Floor, 5 Hunt Street, Whangarei, 0110 (service address) among others.
Northland Aviation Limited had been using Mcgregor Street, Milson Airport, Palmerston North as their physical address up until 06 Apr 1999.
Other names used by this company, as we established at BizDb, included: from 02 Jul 1980 to 08 May 1986 they were named Fieldair Holdings (Helicopters) Limited, from 18 Jul 1973 to 02 Jul 1980 they were named Hawke's Bay Helicopters Limited.
A total of 40000 shares are allocated to 4 shareholders (3 groups). The first group consists of 39998 shares (100%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Lastly the 3rd share allocation (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: 4/121 Port Road, Whangarei, 0110 New Zealand
Service address used from 14 Mar 2025
Previous addresses
Address #1: Mcgregor Street, Milson Airport, Palmerston North
Physical address used from 06 Apr 1999 to 06 Apr 1999
Address #2: Handforth Street, Onerahi, Whangarei New Zealand
Physical address used from 06 Apr 1999 to 26 Mar 2014
Address #3: Milson Airport, Palmerston North
Registered address used from 06 Apr 1999 to 06 Apr 1999
Address #4: -
Physical address used from 17 Feb 1992 to 06 Apr 1999
Basic Financial info
Total number of Shares: 40000
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 39998 | |||
| Individual | Jennings, Lana Jane |
Onerahi Whangarei 0110 New Zealand |
25 Mar 2025 - |
| Director | Jennings, Stephen Evan Valentine |
Onerahi Whangarei 0110 New Zealand |
25 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Jennings, Stephen Evan Valentine |
Onerahi Whangarei 0110 New Zealand |
14 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Jennings, Lana Jane |
Onerahi Whangarei 0110 New Zealand |
14 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chubb, Michael Basil |
Whangarei |
18 Jul 1973 - 14 Feb 2025 |
| Individual | Chubb, Michael Basil |
Whangarei |
18 Jul 1973 - 14 Feb 2025 |
| Individual | Chubb, Michael Basil |
Whangarei |
18 Jul 1973 - 14 Feb 2025 |
| Individual | Chubb, Marian Jean |
Onerahi Whangarei 0110 New Zealand |
24 Jul 2020 - 14 Feb 2025 |
| Individual | Chubb, Marian Jean |
Onerahi Whangarei 0110 New Zealand |
24 Jul 2020 - 14 Feb 2025 |
| Individual | Chubb, Marian Jean |
Whangarei |
18 Jul 1973 - 02 Feb 2009 |
Stephen Evan Valentine Jennings - Director
Appointment date: 06 Dec 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 06 Dec 2024
Michael Basil Chubb - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 06 Dec 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 06 Apr 2010
Marian Jean Chubb - Director (Inactive)
Appointment date: 15 Mar 1999
Termination date: 01 Aug 2008
Address: Whangarei,
Address used since 15 Mar 1999
William Douglas Olsen - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 24 Sep 1998
Address: Rd 5, Feilding,
Address used since 29 Aug 1991
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street