Shortcuts

Nz Aeronautical Trusts Limited

Type: NZ Limited Company (Ltd)
9429040944616
NZBN
10239
Company Number
Registered
Company Status
Current address
Level 5 Outwide House
61-63 Taranaki Street , Tearo
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Dec 2012
5 Awanui Drive
Waikanae
Waikanae 5036
New Zealand
Registered & service address used since 15 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4
Individual Geddes, Barry Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Mccarroll, Hugh Gordon Hamilton East

New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Ashton, Desmond Albert Rd 2
Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Mounce, John Karaka
Rd1 Papakura

New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Saunders, David Brown Owl
Upper Hutt
5018
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Morgan, David Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hay, Neville James Saint Heliers
Auckland
1071
New Zealand
Individual Diamond, Ian Remuera
Auckland
Individual Eagles, John David St Heliers
Auckland
Directors

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

Nearby companies

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