Shortcuts

Air Services 1979 Limited

Type: NZ Limited Company (Ltd)
9429040944418
NZBN
9500
Company Number
Registered
Company Status
Current address
Unit 1, 392 Queen Street
Masterton
Masterton 5810
New Zealand
Registered & physical & service address used since 30 Nov 2020

Air Services 1979 Limited, a registered company, was launched on 07 Oct 1955. 9429040944418 is the NZ business identifier it was issued. This company has been managed by 4 directors: Thomas Alexander Roseingrave - an active director whose contract began on 03 Jun 2003,
Zita Maria Roseingrave - an inactive director whose contract began on 05 Oct 1989 and was terminated on 11 Jul 2014,
Anthony Charles Roseingrave - an inactive director whose contract began on 05 Oct 1989 and was terminated on 30 Sep 2004,
John Martin Roseingrave - an inactive director whose contract began on 05 Oct 1989 and was terminated on 03 May 2003.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Unit 1, 392 Queen Street, Masterton, Masterton, 5810 (type: registered, physical).
Air Services 1979 Limited had been using 38 Bannister Street, Masterton, Masterton as their registered address up until 30 Nov 2020.
Old names used by this company, as we established at BizDb, included: from 07 Oct 1955 to 07 Aug 1979 they were named Air Services (Wairarapa) Limited.
A total of 155000 shares are allocated to 3 shareholders (3 groups). The first group consists of 6567 shares (4.24 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 148333 shares (95.7 per cent). Lastly the next share allotment (100 shares 0.06 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 38 Bannister Street, Masterton, Masterton, 5810 New Zealand

Registered & physical address used from 17 Nov 2017 to 30 Nov 2020

Address: 34 Bannister Street, Masterton, 5810 New Zealand

Physical & registered address used from 07 Nov 2012 to 17 Nov 2017

Address: Arden House, 34 Bannister Street, Masterton New Zealand

Registered & physical address used from 07 Nov 2003 to 07 Nov 2012

Address: J M Roseingrave, 34 Bannister Street, Masterton

Physical address used from 27 Jun 1997 to 07 Nov 2003

Address: C/o J M Roseingrave, 38 Bannister St, Masterton

Registered address used from 10 Nov 1994 to 07 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 155000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6567
Individual Roseingrave, Zita Maria 472 High Street South
Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 148333
Individual Roseingrave, Estate John Martin 472 High Street South
Carterton
5743
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Roseingrave, Thomas Alexander Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roseingrave, John Martin Masterton
Directors

Thomas Alexander Roseingrave - Director

Appointment date: 03 Jun 2003

Address: Carterton, 5713 New Zealand

Address used since 05 Oct 2015


Zita Maria Roseingrave - Director (Inactive)

Appointment date: 05 Oct 1989

Termination date: 11 Jul 2014

Address: 34 Bannister Street, Masterton, 5810 New Zealand

Address used since 30 Oct 2014


Anthony Charles Roseingrave - Director (Inactive)

Appointment date: 05 Oct 1989

Termination date: 30 Sep 2004

Address: Masterton,

Address used since 05 Oct 1989


John Martin Roseingrave - Director (Inactive)

Appointment date: 05 Oct 1989

Termination date: 03 May 2003

Address: Masterton,

Address used since 05 Oct 1989

Nearby companies

Yoda Trustees Limited
38 Bannister Street

Healthhub247 Limited
38 Bannister Street

Top Brush Chimney Cleaning Limited
38 Bannister Street

Thom Thumper Limited
38 Bannister Street

The Corner (2012) Limited
38 Bannister Street

John Stevenson Farming Limited
38 Bannister Street