Shortcuts

Air New Zealand Express Limited

Type: NZ Limited Company (Ltd)
9429040484266
NZBN
94657
Company Number
Registered
Company Status
Current address
Air New Zealand House
185 Fanshawe Street
Auckland New Zealand
Physical & registered & service address used since 27 Oct 2006
Air New Zealand House
185 Fanshawe Street
Auckland 1010
New Zealand
Delivery & postal & office address used since 04 Mar 2020

Air New Zealand Express Limited was started on 09 Jun 1975 and issued an NZ business identifier of 9429040484266. This registered LTD company has been run by 16 directors: Jennifer Lynn Page - an active director whose contract started on 01 May 2019,
Richard Charles Arthur Thomson - an active director whose contract started on 12 Apr 2021,
Jeffrey Graeme Mcdowall - an inactive director whose contract started on 07 Dec 2017 and was terminated on 12 Apr 2021,
Hugh Christopher Roberts - an inactive director whose contract started on 20 Mar 2019 and was terminated on 01 May 2019,
Karen Ann Clayton - an inactive director whose contract started on 10 Jan 2017 and was terminated on 20 Mar 2019.
According to our data (updated on 19 Apr 2024), this company uses 1 address: Air New Zealand House, 185 Fanshawe Street, Auckland, 1010 (category: delivery, postal).
Up until 27 Oct 2006, Air New Zealand Express Limited had been using Level 19 Quay Tower, 29 Customs Street West, Auckland as their physical address.
BizDb identified previous names for this company: from 02 Apr 1981 to 06 May 2008 they were named Enzedair Tours Limited, from 09 Jun 1975 to 02 Apr 1981 they were named Jetset Tours Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Air New Zealand Associated Companies Limited (an other) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

Air New Zealand House, 185 Fanshawe Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 19 Quay Tower, 29 Customs Street West, Auckland

Physical address used from 04 Aug 1998 to 27 Oct 2006

Address #2: C/o Air New Zealand Ltd, Air New Zealand Hse, 1 Queen St, Auckland

Registered address used from 02 Mar 1993 to 27 Oct 2006

Contact info
64 21 874763
19 Mar 2024
64 09 3362915
04 Mar 2020 Phone
liz.lawless@airnz.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

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
Shares Allocation Number of Shares: 100000
Other (Other) Air New Zealand Associated Companies Limited Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Air New Zealand Limited
Name
Ltd
Type
104799
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jennifer Lynn Page - Director

Appointment date: 01 May 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 May 2019


Richard Charles Arthur Thomson - Director

Appointment date: 12 Apr 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Apr 2021


Jeffrey Graeme Mcdowall - Director (Inactive)

Appointment date: 07 Dec 2017

Termination date: 12 Apr 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Dec 2017


Hugh Christopher Roberts - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 01 May 2019

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 20 Mar 2019


Karen Ann Clayton - Director (Inactive)

Appointment date: 10 Jan 2017

Termination date: 20 Mar 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Jan 2017


Robert Stuart Mcdonald - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 12 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Oct 2004


John Harvey Blair - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 31 Dec 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Aug 2000


Norman John Thompson - Director (Inactive)

Appointment date: 21 Dec 2001

Termination date: 31 Dec 2013

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 22 Feb 2010


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 03 Sep 2004

Address: St Heliers, Auckland,

Address used since 17 Jun 2003


Andrew Baxter Miller - Director (Inactive)

Appointment date: 21 Dec 2001

Termination date: 18 Jun 2003

Address: Metropolis, 1 Courthouse Lane, Auckland,

Address used since 06 May 2003


Adam Francis Moroney - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 21 Dec 2001

Address: Grafton, Auckland,

Address used since 16 Feb 2001


Kevin Turnbull - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 30 Oct 2001

Address: Remuera, Auckland,

Address used since 24 Aug 2001


Gary Kenneth Toomey - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 24 Aug 2001

Address: St Heliers, Auckland,

Address used since 16 Feb 2001


Lawrence Francis Doolan - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 16 Feb 2001

Address: St Heliers,

Address used since 24 May 1991


James Mccrea - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 07 Jul 2000

Address: Epsom,

Address used since 24 May 1991


Norman Alexander Macfarlane - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 25 Aug 1992

Address: Herne Bay,

Address used since 24 May 1991

Nearby companies

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