Aerial Surveys Limited, a registered company, was launched on 02 Oct 1979. 9429040377896 is the New Zealand Business Number it was issued. "Aerial surveying service" (ANZSIC M692220) is how the company was classified. This company has been supervised by 16 directors: Stephn Treadway Twaddell - an active director whose contract started on 19 Jul 2004,
Philip Brent Allen - an active director whose contract started on 22 Mar 2007,
James Scott Mckenzie - an active director whose contract started on 23 Aug 2022,
Stephen John Laming - an inactive director whose contract started on 01 Jul 2009 and was terminated on 10 Nov 2023,
Ross Ian Plowman - an inactive director whose contract started on 19 Feb 1992 and was terminated on 22 Aug 2022.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Po Box 302072, North Harbour, Auckland, 0751 (postal address),
Unit A1, 8 Saturn Place, Albany, Auckland, 0632 (office address),
Unit A1, 8 Saturn Place, Albany, Auckland, 0632 (delivery address),
Level 3, 5 Short Street, Newmarket, Auckland, 1023 (physical address) among others.
Aerial Surveys Limited had been using 34 William Pickering Drive, North Harbour Industrial Estate, Albany as their registered address up to 03 Sep 2007.
Past names for the company, as we identified at BizDb, included: from 20 Mar 2007 to 23 Mar 2007 they were named Airlogistics Limited, from 01 Sep 2003 to 20 Mar 2007 they were named Geosmart Limited and from 02 Oct 1979 to 01 Sep 2003 they were named Air Logistics Nz Limited.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 800 shares (80%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 200 shares (20%).
Other active addresses
Address #4: Unit A1, 8 Saturn Place, Albany, Auckland, 0632 New Zealand
Office & delivery address used from 10 Jun 2019
Principal place of activity
Unit A1, 8 Saturn Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 34 William Pickering Drive, North Harbour Industrial Estate, Albany
Registered address used from 29 Jun 2001 to 03 Sep 2007
Address #2: De Lacey & Associates Ltd, Chartered, Accountants, Level 3, 24 Manukau Rd, Newmarket, Auckland New Zealand
Physical address used from 05 Jul 2000 to 20 Mar 2013
Address #3: Trifunovich & Co, Chartered Accountants, Level 2, 24 Manukau Road, Newmarket, Auckland
Physical address used from 05 Jul 2000 to 05 Jul 2000
Address #4: De Lacey & Associates Ltd, Chartered Accountants, Level 3, 24 Manukau Road, Newmarket
Physical address used from 05 Jul 2000 to 05 Jul 2000
Address #5: 34 William Pickering Drive, North Harbour Industrial Estate, Albany
Physical address used from 15 Oct 1998 to 05 Jul 2000
Address #6: 735 Beach Rd, Browns Bay, Auckland 10
Registered address used from 10 Apr 1997 to 29 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Mckenzie, Graham Andrew |
Glendowie Auckland 1071 New Zealand |
31 Aug 2022 - |
Individual | Kempthorne, Blake Gordon |
Amadale Melbourne Australia |
31 Aug 2022 - |
Director | Mckenzie, James Scott |
Titirangi Auckland 0604 New Zealand |
31 Aug 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Laming, Stephen John |
Mairangi Bay Auckland 0632 New Zealand |
19 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cee 5 Limited Shareholder NZBN: 9429036677887 Company Number: 1179270 |
29 Jun 2004 - 15 Dec 2005 | |
Individual | Plowman, Ross Ian |
Campbells Bay Auckland |
01 Feb 2008 - 01 Feb 2008 |
Individual | Surendran, Sivagnanasunderam |
Kohimarama Auckland |
29 Jun 2004 - 15 Dec 2005 |
Individual | Allen, Philip Brent |
R D 4 Albany, Auckland |
02 Oct 1979 - 15 Dec 2005 |
Individual | Walden, Eric James |
Howick Auckland |
02 Oct 1979 - 15 Dec 2005 |
Entity | Endeavour I-cap Limited Shareholder NZBN: 9429036156221 Company Number: 1271399 |
29 Jun 2004 - 15 Dec 2005 | |
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
02 Oct 1979 - 15 Dec 2005 | |
Entity | Vif/tmt Ventures Limited Shareholder NZBN: 9429036193318 Company Number: 1264878 |
29 Jun 2004 - 15 Dec 2005 | |
Entity | Scarborough Holdings Limited Shareholder NZBN: 9429036983933 Company Number: 1120941 |
29 Jun 2004 - 29 Jun 2004 | |
Entity | Scarborough Holdings Limited Shareholder NZBN: 9429036983933 Company Number: 1120941 |
15 Dec 2005 - 15 Dec 2005 | |
Entity | Poipu Kai Limited Shareholder NZBN: 9429033260648 Company Number: 1963280 |
Glenfield Auckland 0629 |
01 Feb 2008 - 31 Aug 2022 |
Individual | Plowman, Ross Ian |
Takapuna North Shore City, Auckland 0622 New Zealand |
02 Oct 1979 - 31 Aug 2022 |
Individual | Plowman, Ross Ian |
Takapuna North Shore City, Auckland 0622 New Zealand |
02 Oct 1979 - 31 Aug 2022 |
Entity | Poipu Kai Limited Shareholder NZBN: 9429033260648 Company Number: 1963280 |
Glenfield Auckland 0629 |
01 Feb 2008 - 31 Aug 2022 |
Entity | Poipu Kai Limited Shareholder NZBN: 9429033260648 Company Number: 1963280 |
Glenfield Auckland 0629 |
01 Feb 2008 - 31 Aug 2022 |
Individual | Allen, Philip Brent |
Rd4, Albany |
01 Feb 2008 - 31 Aug 2022 |
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
02 Oct 1979 - 15 Dec 2005 | |
Entity | Scarborough Holdings Limited Shareholder NZBN: 9429036983933 Company Number: 1120941 |
29 Jun 2004 - 29 Jun 2004 | |
Individual | Surendran, Neeraja |
Kohimarama Auckland |
29 Jun 2004 - 15 Dec 2005 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
02 Oct 1979 - 15 Dec 2005 | |
Entity | Direct Capital Private Equity Limited Shareholder NZBN: 9429038621994 Company Number: 644206 |
29 Jun 2004 - 29 Jun 2004 | |
Entity | Endeavour I-cap Limited Shareholder NZBN: 9429036156221 Company Number: 1271399 |
29 Jun 2004 - 15 Dec 2005 | |
Entity | Tmt Ventures Limited Shareholder NZBN: 9429037280857 Company Number: 1030904 |
29 Jun 2004 - 15 Dec 2005 | |
Individual | Pasupati, Varodhayan |
Kohimarama Auckland |
29 Jun 2004 - 15 Dec 2005 |
Individual | Thomson, Barbara Imrie |
Parnell Auckland |
02 Oct 1979 - 15 Dec 2005 |
Entity | Cee 5 Limited Shareholder NZBN: 9429036677887 Company Number: 1179270 |
29 Jun 2004 - 15 Dec 2005 | |
Entity | Scarborough Holdings Limited Shareholder NZBN: 9429036983933 Company Number: 1120941 |
15 Dec 2005 - 15 Dec 2005 | |
Individual | Heiplic, Vicki Jan |
Albany Auckland |
02 Oct 1979 - 15 Dec 2005 |
Entity | Direct Capital Private Equity Limited Shareholder NZBN: 9429038621994 Company Number: 644206 |
29 Jun 2004 - 29 Jun 2004 | |
Entity | Tmt Ventures Limited Shareholder NZBN: 9429037280857 Company Number: 1030904 |
29 Jun 2004 - 15 Dec 2005 | |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
02 Oct 1979 - 15 Dec 2005 | |
Individual | Walden, J M |
Howick Auckland |
29 Jun 2004 - 29 Jun 2004 |
Entity | Vif/tmt Ventures Limited Shareholder NZBN: 9429036193318 Company Number: 1264878 |
29 Jun 2004 - 15 Dec 2005 |
Stephn Treadway Twaddell - Director
Appointment date: 19 Jul 2004
ASIC Name: Toveelen Pty. Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 03 Aug 2009
Address: Cremorne, Nsw, 2090 Australia
Philip Brent Allen - Director
Appointment date: 22 Mar 2007
Address: Rd 4, Albany, 0794 New Zealand
Address used since 15 Jun 2010
James Scott Mckenzie - Director
Appointment date: 23 Aug 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Aug 2022
Stephen John Laming - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 10 Nov 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2009
Ross Ian Plowman - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 22 Aug 2022
Address: Takapuna, North Shore City, Auckland, 0622 New Zealand
Address used since 10 Aug 2010
Kory Fagan - Director (Inactive)
Appointment date: 05 Feb 2002
Termination date: 13 Mar 2007
Address: Auckland,
Address used since 11 May 2006
Dennis George Row - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 13 Mar 2007
Address: 90 The Terrace, Wellington,
Address used since 09 Jun 2005
Colin George Ogilvie Wise - Director (Inactive)
Appointment date: 05 Feb 2002
Termination date: 04 Aug 2006
Address: Parnell, Auckland,
Address used since 05 Feb 2002
Eric James Walden - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 26 May 2004
Address: Howick, Auckland,
Address used since 05 Nov 1991
Philip Brent Allen - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 26 May 2004
Address: R D 4, Albany, Auckland,
Address used since 19 Feb 1992
Paul Lightle Fowler - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 26 May 2004
Address: Clevedon, Rd2 Papakura,
Address used since 07 Jun 2002
Anthony Dowd - Director (Inactive)
Appointment date: 05 Feb 2002
Termination date: 07 Jun 2002
Address: Northcote, Auckland,
Address used since 05 Feb 2002
Barbara Imrie Thomson - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 05 Feb 2002
Address: Parnell, Auckland,
Address used since 20 Feb 1992
Barry Fordyce - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 30 Jun 1992
Address: Mairangi Bay,
Address used since 19 Feb 1992
Frederick Ebbeling - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 30 Jun 1992
Address: Takapuna,
Address used since 19 Feb 1992
Craig Atchison - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 30 Jun 1992
Address: Torbay,
Address used since 19 Feb 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Aerialsmiths New Zealand Limited
Level 2, 142 Broadway
Airborne Surveying Limited
232 Schnapper Rock Road
Biospatial Limited
50 Upper Whangateau Road
Precision Hawk Nz Limited
Level 6, 135 Broadway
Thomson Aviation New Zealand Limited
Level 8
Tiro360 Limited
343 St Heliers Bay Road