Aerial Connections Limited, a registered company, was started on 24 May 1979. 9429040393766 is the NZBN it was issued. The company has been run by 4 directors: Richard John Langdon - an active director whose contract began on 28 Nov 1986,
Mark John Pevats - an active director whose contract began on 01 Feb 2002,
Fay Adelai Langdon - an inactive director whose contract began on 31 Aug 1995 and was terminated on 01 Feb 2011,
Liesel Susan Langdon - an inactive director whose contract began on 01 Dec 2000 and was terminated on 25 Jan 2006.
Updated on 12 May 2025, BizDb's data contains detailed information about 1 address: 12 Capey Lane, Whangarei Heads, 0174 (type: registered, service).
Aerial Connections Limited had been using 22 Rust Ave, Whangarei as their physical address up to 04 Sep 1998.
More names for the company, as we identified at BizDb, included: from 24 May 1979 to 21 Dec 1986 they were called New Zealand Surf Aids Limited.
A total of 40000 shares are allotted to 3 shareholders (2 groups). The first group consists of 39998 shares (100%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.01%).
Previous addresses
Address #1: 22 Rust Ave, Whangarei
Physical address used from 04 Sep 1998 to 04 Sep 1998
Address #2: Rust Building, Rust Avenue, Whangarei
Registered address used from 04 Sep 1998 to 04 Sep 1998
Address #3: 111 Lower Cameron St, Whangarei
Registered address used from 15 Oct 1993 to 04 Sep 1998
Basic Financial info
Total number of Shares: 40000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 39998 | |||
| Entity (NZ Limited Company) | Yhpj Trustees One Limited Shareholder NZBN: 9429050950669 |
Whangarei Whangarei 0110 New Zealand |
19 Jul 2024 - |
| Individual | Langdon, Richard John |
Whangarei Heads 0174 New Zealand |
24 May 1979 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Langdon, Richard John |
Whangarei Heads 0174 New Zealand |
24 May 1979 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pevats, Mark John |
R D 4 Whangarei New Zealand |
24 May 1979 - 19 Jul 2024 |
| Individual | Langdon, Tinelle Stephanie |
Regent Whangarei 0112 New Zealand |
02 Aug 2011 - 20 Jun 2016 |
| Individual | Langdon, Fay Adelai |
No. 4 R D Whangarei New Zealand |
24 May 1979 - 30 Mar 2011 |
| Individual | Langdon, Liesel Susan |
R D 4 Whangarei |
24 May 1979 - 21 Oct 2004 |
Richard John Langdon - Director
Appointment date: 28 Nov 1986
Address: Whangarei Heads, 0174 New Zealand
Address used since 11 Oct 2023
Address: Whangarei Heads, 0174 New Zealand
Address used since 24 May 2019
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 12 Oct 2015
Mark John Pevats - Director
Appointment date: 01 Feb 2002
Address: Whangarei Heads, Whangarei, 0174 New Zealand
Address used since 12 Oct 2015
Fay Adelai Langdon - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 01 Feb 2011
Address: No. 4 R D, Whangarei,
Address used since 31 Aug 1995
Liesel Susan Langdon - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 25 Jan 2006
Address: R D 4, Whangarei,
Address used since 01 Dec 2000
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street