Nz Aeronautical Trusts Limited, a registered company, was incorporated on 20 Nov 1956. 9429040944616 is the business number it was issued. The company has been managed by 17 directors: John Hedley Mounce - an active director whose contract started on 28 Nov 1995,
Barry Geddes - an active director whose contract started on 01 Jan 2004,
Desmond Albert Ashton - an active director whose contract started on 22 Oct 2010,
David Saunders - an active director whose contract started on 14 Dec 2016,
David Morgan - an active director whose contract started on 14 Dec 2016.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Awanui Drive, Waikanae, Waikanae, 5036 (type: registered, service).
Nz Aeronautical Trusts Limited had been using 32 Andrew Street, Waikanae, Waikanae as their physical address up until 21 Dec 2012.
A total of 20 shares are allotted to 6 shareholders (6 groups). The first group consists of 4 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4 shares (20%). Finally there is the third share allocation (4 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 32 Andrew Street, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 02 Nov 2010 to 21 Dec 2012
Address #2: 7 Regent Drive, Paraparaumu New Zealand
Physical & registered address used from 23 Apr 2002 to 02 Nov 2010
Address #3: 3/2 Marine Parade, Herne Bay, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #4: 4 Mckeefry Grove, Tawa, Wellington 6230
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #5: 3/2 Marine Parade, Herne Bay, Auckland
Registered address used from 17 Sep 1999 to 23 Apr 2002
Address #6: 1a Herbert Street, Takapuna, Auckland 9
Registered address used from 01 Oct 1996 to 17 Sep 1999
Basic Financial info
Total number of Shares: 20
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Geddes, Barry |
Christchurch New Zealand |
06 May 2006 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Mccarroll, Hugh Gordon |
Hamilton East New Zealand |
20 Nov 1956 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Ashton, Desmond Albert |
Rd 2 Blenheim 7272 New Zealand |
20 Nov 1956 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Mounce, John |
Karaka Rd1 Papakura New Zealand |
20 Nov 1956 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Saunders, David |
Brown Owl Upper Hutt 5018 New Zealand |
26 Nov 2018 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Morgan, David |
Greenlane Auckland 1051 New Zealand |
26 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Neville James |
Saint Heliers Auckland 1071 New Zealand |
02 Apr 2008 - 26 Nov 2018 |
Individual | Diamond, Ian |
Remuera Auckland |
20 Nov 1956 - 06 May 2006 |
Individual | Eagles, John David |
St Heliers Auckland |
20 Nov 1956 - 28 Sep 2004 |
John Hedley Mounce - Director
Appointment date: 28 Nov 1995
Address: Karaka, Rd1 Papakura, 2580 New Zealand
Address used since 17 Nov 2015
Barry Geddes - Director
Appointment date: 01 Jan 2004
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Nov 2015
Desmond Albert Ashton - Director
Appointment date: 22 Oct 2010
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 22 Oct 2010
David Saunders - Director
Appointment date: 14 Dec 2016
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 14 Dec 2016
David Morgan - Director
Appointment date: 14 Dec 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Dec 2016
Peter Edwin Charles Johnson - Director
Appointment date: 14 Dec 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 14 Dec 2020
Hugh Gordon Mccarroll - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 14 Dec 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 17 Nov 2015
Neville James Hay - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 14 Dec 2016
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2010
Desmond Albert Ashton - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 04 Nov 2013
Address: Fairhall, Rd 2, Blenheim, 7272 New Zealand
Address used since 22 Nov 2010
Robert Malcolm Allan - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 22 Oct 2010
Address: Paraparaumu, Wellington 6010,
Address used since 29 Oct 2002
Ian James Diamond - Director (Inactive)
Appointment date: 20 Apr 1988
Termination date: 30 Jun 2007
Address: Remuera,
Address used since 20 Apr 1988
John David Eagles - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 31 Mar 2006
Address: St Heliers, Aucklands 1005,
Address used since 04 May 2004
Peter Broad Thorpe - Director (Inactive)
Appointment date: 28 Nov 1995
Termination date: 21 May 1998
Address: Greenhithe, Auckland,
Address used since 28 Nov 1995
Richard Landeg Williams - Director (Inactive)
Appointment date: 13 Apr 1988
Termination date: 27 Jun 1996
Address: Takapuna,
Address used since 13 Apr 1988
Donald Ferguson Fleming - Director (Inactive)
Appointment date: 28 Nov 1995
Termination date: 27 Jun 1996
Address: Farm Cove, Howick,
Address used since 28 Nov 1995
Alan Edward Vause - Director (Inactive)
Appointment date: 02 Dec 1987
Termination date: 28 Nov 1995
Address: Point View Drive, Papatoetoe, Auckland,
Address used since 02 Dec 1987
Allen Craig Williams - Director (Inactive)
Appointment date: 30 Apr 1988
Termination date: 28 Nov 1995
Address: Meadowbank, Auckland,
Address used since 30 Apr 1988
U M Holdings Limited
61- 63 Taranaki Street
Morgan Monrad Limited
Level 5, Outwide House
Young & Associates Limited
Level 5 Outwide House
Adventure Safari Limited
Level 5 Outwide House
Port Nicholson Medical Centre Limited
61-63 Taranaki Sreet
Smith Medical Limited
Level 2