Velocity2 Aviation Limited, a registered company, was started on 21 May 2015. 9429041756881 is the NZ business number it was issued. "Aircraft charter, lease or rental - with crew" (ANZSIC I490010) is how the company was classified. The company has been managed by 2 directors: Susan Leigh Jones - an active director whose contract began on 21 May 2015,
Susan Leigh Miller - an active director whose contract began on 21 May 2015.
Updated on 05 Jun 2025, BizDb's data contains detailed information about 1 address: 5 Kotare Grove, Cambridge, Cambridge, 3434 (category: registered, service).
Velocity2 Aviation Limited had been using 49 Victory Drive, Wharewaka, Taupo as their registered address up until 13 Jun 2018.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 99 shares (99%).
Previous address
Address #1: 49 Victory Drive, Wharewaka, Taupo, 3330 New Zealand
Registered & physical address used from 21 May 2015 to 13 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Jones, Susan Leigh |
Cambridge Cambridge 3434 New Zealand |
05 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Clm Trustees (s L Jones) Limited Shareholder NZBN: 9429050836031 |
Level 3 Tauranga 3110 New Zealand |
06 May 2024 - |
| Individual | Jones, Susan Leigh |
Cambridge Cambridge 3434 New Zealand |
05 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Trevor Maxwell |
Hilltop Taupo 3330 New Zealand |
21 May 2015 - 06 May 2024 |
| Director | Miller, Susan Leigh |
Wharewaka Taupo 3330 New Zealand |
21 May 2015 - 05 Jun 2018 |
| Individual | Jones, Trevor Maxwell |
Hilltop Taupo 3330 New Zealand |
21 May 2015 - 06 May 2024 |
| Individual | Jones, Erin Lucretia |
Hilltop Taupo 3330 New Zealand |
21 May 2015 - 06 May 2024 |
| Individual | Jones, Erin Lucretia |
Hilltop Taupo 3330 New Zealand |
21 May 2015 - 06 May 2024 |
| Director | Miller, Susan Leigh |
Wharewaka Taupo 3330 New Zealand |
21 May 2015 - 05 Jun 2018 |
Susan Leigh Jones - Director
Appointment date: 21 May 2015
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 08 Nov 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 21 May 2015
Susan Leigh Miller - Director
Appointment date: 21 May 2015
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 21 May 2015
Lake Steel Limited
66 Victory Drive
Schumacher Solutions Limited
35 Victory Drive
Jbl Limited
24 Victory Drive
Tamrin Enterprises Limited
5 Loloma Way
Zeal And New Limited
10 Loloma Way
Kp Haulage Limited
84 Victory Drive
Air Discovery Limited
224 Aerodrome Road
Eastern Jets Nz Limited
78 First Avenue
Hcl Services Limited
208-210 Avenue Road East
Heli Lease Limited
106 Horomatangi Street
Helicopter Corporation Limited
Ingram Road
Stark Airlines Limited
93 Maniapoto Street