Air New Zealand Limited was registered on 26 Apr 1940 and issued a business number of 9429040402543. This registered LTD company has been supervised by 56 directors: Therese Maria Walsh - an active director whose contract began on 01 May 2016,
Laurissa Madge Cooney - an active director whose contract began on 01 Oct 2019,
Dean John Bracewell - an active director whose contract began on 20 Apr 2020,
Larry D. - an active director whose contract began on 20 Apr 2020,
Paul Stewart Goulter - an active director whose contract began on 28 Oct 2021.
According to the BizDb information (updated on 24 Mar 2024), the company uses 6 addresess: 185 Fanshawe Street, Auckland, 1010 (office address),
Private Bag 92007, Victoria Street West, Auckland, 1142 (postal address),
185 Fanshawe Street, Auckland Central, Auckland, 1010 (delivery address),
Link Market Services Limited, Level 11, Deloitte House, 80 Queen Street, Auckland, 1010 (other address) among others.
Up until 27 Oct 2006, Air New Zealand Limited had been using Level 21 Quay Tower, 29 Customs Street West, Auckland as their registered address.
BizDb identified previous aliases for the company: from 26 Apr 1940 to 01 Apr 1965 they were named Tasman Empire Airways Limited.
A total of 3368464315 shares are issued to 10 groups (10 shareholders in total). In the first group, 7653462 shares are held by 1 entity, namely:
Jp Morgan Nominees Australia Pty Ltd (an other) located at Sydney.
The 2nd group consists of 1 shareholder, holds 0.23% shares (exactly 7857400 shares) and includes
Pt (Booster Investments) Nominees Limited - located at 151 Queen Street, Auckland.
The third share allocation (78667745 shares, 2.34%) belongs to 1 entity, namely:
Hsbc Custody Nominees (Australia) Limited, located at Sydney, Nsw (an other). Air New Zealand Limited is classified as "Airline operation - scheduled international" (business classification I490030).
Other active addresses
Address #4: 185 Fanshawe Street, Auckland, 1010 New Zealand
Office address used from 11 Mar 2020
Address #5: Private Bag 92007, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 11 Mar 2020
Address #6: 185 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 11 Mar 2020
Principal place of activity
185 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 21 Quay Tower, 29 Customs Street West, Auckland
Registered address used from 19 Oct 2000 to 27 Oct 2006
Address #2: Level 19, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 13 Sep 1997 to 27 Oct 2006
Address #3: Level 21, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 13 Sep 1997 to 13 Sep 1997
Address #4: Level 21 Quay Tower, 29 Custom Street West
Registered address used from 03 Jun 1997 to 19 Oct 2000
Address #5: 1 Queen St, Auckland 1
Registered address used from 03 Mar 1993 to 03 Jun 1997
Basic Financial info
Total number of Shares: 3368464315
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7653462 | |||
Other (Other) | Jp Morgan Nominees Australia Pty Ltd |
Sydney Australia |
20 Mar 2024 - |
Shares Allocation #2 Number of Shares: 7857400 | |||
Entity (NZ Limited Company) | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 |
151 Queen Street Auckland 1010 New Zealand |
20 Mar 2024 - |
Shares Allocation #3 Number of Shares: 78667745 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited |
Sydney, Nsw 2000 Australia |
20 Mar 2024 - |
Shares Allocation #4 Number of Shares: 8298270 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
20 Mar 2024 - |
Shares Allocation #5 Number of Shares: 21322691 | |||
Other (Other) | Citicorp Nominees Pty Limited |
Sydney, Nsw 200 Australia |
20 Mar 2024 - |
Shares Allocation #6 Number of Shares: 7391686 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
08 Jun 2022 - |
Shares Allocation #7 Number of Shares: 217233136 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
08 Jun 2022 - |
Shares Allocation #8 Number of Shares: 506467142 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
08 Jun 2022 - |
Shares Allocation #9 Number of Shares: 1717916801 | |||
Other (Other) | The Sovereign In Right Of New Zealand Acting By And Through Their Minister Of Finance |
Wellington Central Wellington 6011 New Zealand |
30 Aug 2023 - |
Shares Allocation #10 Number of Shares: 13164081 | |||
Entity (NZ Limited Company) | Xinwei Investment (nz) Limited Shareholder NZBN: 9429031384803 |
Whenuapai Auckland 0618 New Zealand |
08 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Washington H Soul Pattinson And Company Limited |
151 Clarence Street Sydney, Nsw 2000 Australia |
08 Jun 2022 - 20 Mar 2024 |
Individual | Luo, Ping |
Flat Bush Auckland 2016 New Zealand |
08 Jun 2022 - 20 Mar 2024 |
Individual | Barfoot, Garth |
Beach Haven Auckland 0626 New Zealand |
08 Jun 2022 - 20 Mar 2024 |
Other | Citibank Nominees (nz) Ltd |
120 Collints Street Melbourne, Victoria 3000 Australia |
27 Mar 2013 - 20 Mar 2024 |
Other | Citibank Nominees (nz) Ltd |
120 Collints Street Melbourne, Victoria 3000 Australia |
27 Mar 2013 - 20 Mar 2024 |
Other | Bnp Paribas Nominees Pty Limited |
60 Castlereagh Street Sydney, Nsw 2000 Australia |
08 Jun 2022 - 20 Mar 2024 |
Individual | Equus Eagle Ac, Geoffrey Burnett And Catherine Joan Mcdonald |
Claudelands Hamilton 3214 New Zealand |
13 Mar 2013 - 27 Mar 2013 |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
06 Apr 2004 - 06 Apr 2004 | |
Other | Hsbc Custody Nominees (australia) Limited | 02 May 2007 - 21 Jan 2014 | |
Other | Singapore Airlines Limited | 26 Apr 1940 - 07 Mar 2005 | |
Other | National Nominees New Zealand Ltd | 06 Apr 2004 - 06 Apr 2004 | |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
Auckland Central Auckland Null 1010 New Zealand |
03 Mar 2015 - 08 Jun 2022 |
Other | New Zealand Superannuation Fund Nominees Limited |
95 Customhouse Quay Wellington 6011 New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Other | Accident Compensation Corporation |
81-83 Molesworth Street Wellington 6011 New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Other | Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance |
Po Box 3724 Wellington 6015 New Zealand |
06 Apr 2004 - 30 Aug 2023 |
Other | Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance |
Po Box 3724 Wellington 6015 New Zealand |
06 Apr 2004 - 30 Aug 2023 |
Other | Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance |
Po Box 3724 Wellington 6015 New Zealand |
06 Apr 2004 - 30 Aug 2023 |
Other | Westpac Banking Corporation - Client Assets - Nzcsd Ac | 06 Apr 2004 - 26 Mar 2007 | |
Other | National Nominees New Zealand Limited |
125 Queen Street Auckland 1010 New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Other | New Zealand Depository Nominee Limited | 05 Aug 2008 - 27 Mar 2013 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Other | Hsbc Nominees (new Zealand) Limited A/c State Street-nzxsd | 05 Aug 2008 - 17 Jan 2011 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
17 Jan 2011 - 13 Mar 2013 | |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2015 - 08 Jun 2022 |
Other | Jp Morgan Chase Bank |
225 George Street Sydney 2000 Australia |
27 Mar 2013 - 08 Jun 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Other | Cogent Nominees Limited |
Level 7 95 Customhouse Quay Wellington 6011 New Zealand |
27 Mar 2013 - 08 Jun 2022 |
Other | Tea Custodians Limited-nzcsd | 05 Aug 2008 - 22 Feb 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
06 Oct 2003 - 06 Oct 2003 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
02 May 2007 - 31 Mar 2008 | |
Individual | Fyfe, Robert Ian |
Parnell Auckland 1052 New Zealand |
09 Sep 2011 - 13 Mar 2013 |
Other | Nz Superannuation Fund Nominees Limited | 07 Mar 2005 - 29 Mar 2006 | |
Entity | Jetstar Airways Limited Shareholder NZBN: 9429036201136 Company Number: 1263469 |
19 Feb 2007 - 31 Mar 2008 | |
Other | National Nominees New Zealand Limited-nzcsd | 02 May 2007 - 17 Jan 2011 | |
Other | J P Morgan Nominees Australia Limited | 07 Mar 2005 - 29 Mar 2006 | |
Other | Nationwide News Pty Limited | 06 Apr 2004 - 26 Mar 2007 | |
Other | Custody And Investment Nominees Limited - Ac Nzcsd | 06 Apr 2004 - 26 Mar 2007 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
06 Apr 2004 - 06 Apr 2004 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
17 Jan 2011 - 27 Mar 2013 | |
Entity | Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 |
13 Mar 2013 - 27 Mar 2013 | |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
06 Apr 2004 - 06 Apr 2004 | |
Other | Citicorp Nominees Pty Ltd | 06 Apr 2004 - 21 Jan 2014 | |
Other | J P Morgan Nominees Australia Limited | 23 Feb 2010 - 27 Mar 2013 | |
Other | Andrew James Shannon | 02 May 2007 - 09 Sep 2011 | |
Other | Hsbc Nominees (new Zealand) Limited-nzcsd | 05 Aug 2008 - 17 Jan 2011 | |
Other | Anz Nominees Limited - Ac Nzcsd | 06 Apr 2004 - 22 Feb 2010 | |
Other | Citibank Nominees (new Zealand)limited | 06 Apr 2004 - 06 Apr 2004 | |
Other | Accident Compensation Corporation-ac Nzcsd | 06 Apr 2004 - 26 Mar 2007 | |
Other | Jp Morgan Nominees Australia Limited | 02 May 2007 - 31 Mar 2008 | |
Other | Null - Nationwide News Pty Limited | 06 Apr 2004 - 26 Mar 2007 | |
Other | Null - Citibank Nominees (new Zealand)limited | 06 Apr 2004 - 06 Apr 2004 | |
Other | Null - Anafi Investments Limited | 06 Apr 2004 - 06 Apr 2004 | |
Other | Null - National Nominees New Zealand Limited - Ac Nzcsd | 06 Apr 2004 - 31 Mar 2008 | |
Other | Null - Tea Custodians Limited-nzcsd | 05 Aug 2008 - 22 Feb 2010 | |
Other | Null - Bnz Nominees Limited-a/c Nzcsd | 29 Mar 2006 - 26 Mar 2007 | |
Other | Null - Amp Investments Strategic Equity Growth Fund-a/c Nzcsd | 29 Mar 2006 - 26 Mar 2007 | |
Other | Null - J P Morgan Nominees Australia Limited | 07 Mar 2005 - 29 Mar 2006 | |
Other | Null - Westpac Custodian Nominees Limited | 06 Apr 2004 - 27 Jun 2010 | |
Other | Null - Anz Nominees Limited - Ac Nzcsd | 06 Apr 2004 - 22 Feb 2010 | |
Other | Null - Westpac Banking Corporation - Client Assets - Nzcsd Ac | 06 Apr 2004 - 26 Mar 2007 | |
Other | Null - National Nominees New Zealand Ltd | 06 Apr 2004 - 06 Apr 2004 | |
Other | Null - Singapore Airlines Limited | 26 Apr 1940 - 07 Mar 2005 | |
Other | Null - Hsbc Nominees (new Zealand) Limited A/c State Street-nzxsd | 05 Aug 2008 - 17 Jan 2011 | |
Other | Null - Hsbc Nominees (new Zealand) Limited-nzcsd | 05 Aug 2008 - 17 Jan 2011 | |
Other | Null - National Nominees New Zealand Limited-nzcsd | 02 May 2007 - 17 Jan 2011 | |
Other | Null - Andrew James Shannon | 02 May 2007 - 09 Sep 2011 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
17 Jan 2011 - 13 Mar 2013 | |
Other | Null - J P Morgan Nominees Australia Limited | 23 Feb 2010 - 27 Mar 2013 | |
Other | Null - National Nominees Limited | 23 Feb 2010 - 27 Mar 2013 | |
Other | Null - New Zealand Depository Nominee Limited | 05 Aug 2008 - 27 Mar 2013 | |
Other | Null - Citicorp Nominees Pty Ltd | 06 Apr 2004 - 21 Jan 2014 | |
Other | Null - Hsbc Custody Nominees (australia) Limited | 02 May 2007 - 21 Jan 2014 | |
Other | Tea Custodians Limited | 21 Jan 2014 - 03 Mar 2015 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
17 Jan 2011 - 27 Mar 2013 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
06 Apr 2004 - 06 Apr 2004 | |
Other | National Nominees New Zealand Limited - Ac Nzcsd | 06 Apr 2004 - 31 Mar 2008 | |
Other | Westpac Custodian Nominees Limited | 06 Apr 2004 - 27 Jun 2010 | |
Individual | Barfoot, Garth |
Birkdale North Shore City 0626 New Zealand |
17 Jan 2011 - 27 Mar 2013 |
Other | Bnz Nominees Limited-a/c Nzcsd | 29 Mar 2006 - 26 Mar 2007 | |
Other | Amp Investments Strategic Equity Growth Fund-a/c Nzcsd | 29 Mar 2006 - 26 Mar 2007 | |
Other | Tea Custodians Limited Company Number: 00000 |
21 Jan 2014 - 03 Mar 2015 | |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
06 Apr 2004 - 06 Apr 2004 | |
Entity | Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 |
13 Mar 2013 - 27 Mar 2013 | |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
06 Apr 2004 - 06 Apr 2004 | |
Entity | Jetstar Airways Limited Shareholder NZBN: 9429036201136 Company Number: 1263469 |
19 Feb 2007 - 31 Mar 2008 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
02 May 2007 - 31 Mar 2008 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
06 Oct 2003 - 06 Oct 2003 | |
Other | Null - Jp Morgan Nominees Australia Limited | 02 May 2007 - 31 Mar 2008 | |
Other | Null - Nz Superannuation Fund Nominees Limited | 07 Mar 2005 - 29 Mar 2006 | |
Other | Null - Custody And Investment Nominees Limited - Ac Nzcsd | 06 Apr 2004 - 26 Mar 2007 | |
Other | Null - Accident Compensation Corporation-ac Nzcsd | 06 Apr 2004 - 26 Mar 2007 | |
Other | Anafi Investments Limited | 06 Apr 2004 - 06 Apr 2004 | |
Other | National Nominees Limited | 23 Feb 2010 - 27 Mar 2013 |
Therese Maria Walsh - Director
Appointment date: 01 May 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 May 2016
Laurissa Madge Cooney - Director
Appointment date: 01 Oct 2019
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 07 May 2021
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Oct 2019
Dean John Bracewell - Director
Appointment date: 20 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Apr 2020
Larry D. - Director
Appointment date: 20 Apr 2020
Paul Stewart Goulter - Director
Appointment date: 28 Oct 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Oct 2021
Claudia Isobel Batten - Director
Appointment date: 28 Oct 2021
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 28 Oct 2021
Alison Rosemary Gerry - Director
Appointment date: 28 Oct 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Oct 2021
Jonathan Parker Mason - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 30 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2014
Janice Amelia Dawson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 28 Oct 2021
Address: Milford, Milford, 0620 New Zealand
Address used since 01 Apr 2011
Robert Jan Jager - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 28 Oct 2021
Address: Claremont, Perth, 6010 Australia
Address used since 01 Feb 2019
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Apr 2013
Linda Margaret Jenkinson - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 28 Oct 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 Jun 2019
Address: Sydney, Nsw, 2000 Australia
Address used since 08 Feb 2017
John Phillip Key - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2017
Antony John Carter - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 25 Sep 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2016
Paul Jonathon Bingham - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 28 Sep 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Oct 2015
George Roger Wayne France - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 08 Oct 2015
Address: 27 George St, Newmarket, Auckland, New Zealand
Address used since 01 Oct 2001
James Charles Fox - Director (Inactive)
Appointment date: 21 Nov 2006
Termination date: 31 Aug 2014
Address: Brighton, Vic 3186, Australia,
Address used since 21 Nov 2006
John Leonard Palmer - Director (Inactive)
Appointment date: 29 Nov 2001
Termination date: 31 Mar 2014
Address: R D 1, Brightwater, Nelson 7151,
Address used since 29 Nov 2001
Warren Arthur Larsen - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 30 Jun 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 27 Feb 2002
Jane Freeman - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 24 Aug 2011
Address: Remuera, Auckland 1050,
Address used since 09 Jun 2009
John Mcdonald - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 31 Mar 2011
Address: Parnell, Auckland,
Address used since 06 Nov 2009
Kenneth George Douglas - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 24 Sep 2008
Address: Titahi Bay, Porirua,
Address used since 27 Feb 2002
Sir Ronald Powell Carter - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 31 Mar 2007
Address: Glendowie, Auckland,
Address used since 23 Jul 1998
Ralph James Norris - Director (Inactive)
Appointment date: 27 Aug 1998
Termination date: 31 Aug 2005
Address: Epsom, Auckland,
Address used since 30 May 2002
James Alfred Farmer - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 26 Feb 2002
Address: Parnell, Auckland,
Address used since 17 Feb 1992
Elizabeth Mary Coutts - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 26 Feb 2002
Address: Orakei, Auckland,
Address used since 07 Aug 2000
William Mcleod Wilson - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 01 Feb 2002
Address: Oriental Bay, Wellington,
Address used since 20 Dec 1999
Choon Seng Chew - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 01 Feb 2002
Address: Singapore 588319,
Address used since 10 Aug 2000
Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 01 Feb 2002
Address: Singapore 277506,
Address used since 10 Aug 2000
Selwyn John Cushing - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 04 Oct 2001
Address: Herne Bay, Auckland, New Zealand,
Address used since 17 Feb 1992
Philip Ralph Burdon - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 04 Oct 2001
Address: Fendalton, Christchurch,
Address used since 25 May 1999
Gregory James Terry - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 04 Oct 2001
Address: Singapore,
Address used since 20 Dec 1999
Arun Amarsi - Director (Inactive)
Appointment date: 05 Jul 2000
Termination date: 04 Oct 2001
Address: Oriental Bay, Wellington,
Address used since 05 Jul 2000
Michael Jiak Ngee Tan - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 04 Oct 2001
Address: Singapore 358620,
Address used since 10 Aug 2000
Chung Wah Syn - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 04 Oct 2001
Address: Singapore 229407,
Address used since 18 Jul 2001
John Simon Curtis - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 01 Oct 2001
Address: Darling Point, Nsw 2027, Australia,
Address used since 31 May 1995
Philip John Barnes Rose - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 01 Oct 2001
Address: South Yarra 3141, Melbourne, Australia,
Address used since 06 Dec 2000
Charles Barrington Goode - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 20 Sep 2001
Address: South Yarra, Victoria 3141, Australia,
Address used since 10 Aug 2000
Lt-gen Bey Soo Khiang Khiang - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 20 Sep 2001
Address: Singapore 278350,
Address used since 16 Feb 2001
Cheng Eng Huang - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 18 Jul 2001
Address: 139 Cavenagh Rd, Singapore 229627,
Address used since 10 Aug 2000
Sean Patrick Wareing - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 01 Nov 2000
Address: Cremorne Pt, N S W 2090, Australia,
Address used since 30 Aug 1995
James Mccrea - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 07 Jul 2000
Address: Epsom, Auckland,
Address used since 24 Aug 1992
Patricia Lee Reddy - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 27 Oct 1999
Address: Wellington, New Zealand,
Address used since 17 Feb 1992
Paul David Collins - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 27 Oct 1999
Address: Castrol House, 36 Custom House Quay, Wellington,
Address used since 17 Feb 1992
Jonathan Peter Hartley - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 31 Mar 1999
Address: Karori, Wellington,
Address used since 28 May 1998
John Archibald Landels - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 28 Oct 1998
Address: Mosmon Nsw, Australia,
Address used since 31 May 1995
Robert Harry Matthew - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 30 Jun 1998
Address: Khandallah, Wellington, New Zealand,
Address used since 17 Feb 1992
Sir Ronald Ramsay Trotter - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 30 Jun 1998
Address: Wellington, New Zealand,
Address used since 17 Feb 1992
Graeme Henry Wong - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 13 Feb 1998
Address: Karori, Wellington, New Zealand,
Address used since 17 Feb 1992
Gary Milton Pemberton - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 31 May 1995
Address: Manley, New South Wales 2095, Australia,
Address used since 22 Mar 1993
James Alexander Strong - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 31 May 1995
Address: Cronulla, N S W 2230,
Address used since 06 Sep 1993
Gary Kenneth Toomey - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 31 May 1995
Address: Cronulla, N S W, Australia,
Address used since 20 Dec 1993
Takemi K Tamaki - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 21 Dec 1994
Address: Setagag-ku, Tokyo, Japan,
Address used since 17 Feb 1992
Graham Wallace Jones - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 30 Nov 1993
Address: Glebe, New South Wales 2037, Australia,
Address used since 22 Mar 1993
John Frederick Ward - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 18 Aug 1993
Address: Clontarf, Nsw 2093, Australia,
Address used since 17 Feb 1992
William Leslie Dix - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 11 Mar 1993
Address: Kew, Victoria, Australia,
Address used since 17 Feb 1992
David Frederick Amer - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 15 Dec 1992
Address: West Lynfield, Nsw 2070, Australia,
Address used since 17 Feb 1992
Mount Cook Airline Limited
Air New Zealand House
Teal Insurance Limited
Air New Zealand House
Annzes Engines Christchurch Limited
Air New Zealand House
Air New Zealand Associated Companies (australia) Limited
Air New Zealand House
Air New Zealand Aircraft Holdings Limited
Air New Zealand House
Air Nelson Limited
Air New Zealand House
Air Nelson Limited
Air New Zealand House
Continental Services Limited
145 Kitchener Road
Golden Bay Air Limited
5 Bydder Tce
Jumpjet Airlines Limited
Level 1
Jumpjet Holdings Limited
Level 1, 29 Kings Crescent
Mount Cook Airline Limited
Air New Zealand House