Shortcuts

Aeroview Properties Limited

Type: NZ Limited Company (Ltd)
9429040656366
NZBN
67451
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
18 Coates Road
Cockle Bay
Auckland 2014
New Zealand
Registered & physical address used since 11 Apr 2011
18 Coates Road
Cockle Bay
Auckland 2014
New Zealand
Postal & office & delivery address used since 18 Nov 2024
P.o.box103
Waipu 0545
New Zealand
Postal address used since 30 Mar 2025

Aeroview Properties Limited, a registered company, was registered on 28 Oct 1964. 9429040656366 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been run by 3 directors: Ngaire Joan Mccarthy - an active director whose contract started on 28 Oct 1964,
Teresa Joy Mccarthy - an active director whose contract started on 15 Jul 2010,
Warren Joseph Mccarthy - an inactive director whose contract started on 28 Oct 1964 and was terminated on 15 Jul 2010.
Updated on 16 May 2025, BizDb's data contains detailed information about 1 address: 23 Aqua View Drive, Waipu, 0582 (types include: service, postal).
Aeroview Properties Limited had been using 18 Coates Road, Cockle Bay, Auckland as their service address up to 07 Apr 2025.
Old names for this company, as we found at BizDb, included: from 11 Apr 1967 to 25 Apr 1994 they were called W.j. Mccarthy Limited, from 28 Oct 1964 to 11 Apr 1967 they were called Transport Charters Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 495 shares (99%).

Addresses

Other active addresses

Address #4: 23 Aqua View Drive, Waipu, 0582 New Zealand

Delivery address used from 30 Mar 2025

Address #5: 23 Aqua View Drive, Waipu, 0582 New Zealand

Service address used from 07 Apr 2025

Previous addresses

Address #1: 18 Coates Road, Cockle Bay, Auckland, 2014 New Zealand

Service address used from 11 Apr 2011 to 07 Apr 2025

Address #2: 18 Coates Road, Cockle Bay, Manukau New Zealand

Registered address used from 15 Apr 2010 to 11 Apr 2011

Address #3: 18 Coates Road, Cockle Bay, Manukau 2014 New Zealand

Physical address used from 15 Apr 2010 to 11 Apr 2011

Address #4: 18 Coates Rd, Howick

Registered & physical address used from 01 Jul 1997 to 15 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mccarthy, Teresa Joy Rd 2
Papakura
2582
New Zealand
Shares Allocation #2 Number of Shares: 495
Individual Mccarthy, Ngaire Joan Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, Warren Joseph Cockle Bay
Manukau 2014

New Zealand
Directors

Ngaire Joan Mccarthy - Director

Appointment date: 28 Oct 1964

Address: Waipu, 0582 New Zealand

Address used since 07 Apr 2025

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Mar 2012


Teresa Joy Mccarthy - Director

Appointment date: 15 Jul 2010

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 23 Mar 2015


Warren Joseph Mccarthy - Director (Inactive)

Appointment date: 28 Oct 1964

Termination date: 15 Jul 2010

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 08 Apr 2010

Nearby companies

Andreon Limited
20 Coates Road

Ism Solutions Limited
66 Evelyn Road

Clutterbusters Limited
11a Coates Road

Elderly Assist Limited
11a Coates Road

Moving Assist Limited
11a Coates Road

Let Us Assist Limited
11a Coates Road

Similar companies

A10 Limited
10 Churchill Road

Allan Building Limited
17 Bert Wilson Place

Get Hammered Building Services Limited
10/a Kerry Dell

Grant Built Limited
90 Litten Road

Level Builders Limited
7 Churchill Road

Linear Homes Limited
26a Alexander Street