Shortcuts

Equine International Airfreight Pty Limited

Type: Overseas Asic Company (Asic)
9429042192503
NZBN
5891087
Company Number
Registered
Company Status
167960634
Australian Company Number
Current address
8 Shelley Street
Leamington
Cambridge 3432
New Zealand
Service address used since 19 Feb 2016
Floor 2, 15b Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 08 Jul 2019

Equine International Airfreight Pty Limited, a registered company, was started on 19 Feb 2016. 9429042192503 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Phillip Seel person authorised for service whose contract began on 19 Feb 2016,
Stuart Alexander Aikman - an active director whose contract began on 19 Feb 2016,
Vincent Gordon Cox - an active director whose contract began on 19 Feb 2016,
Linscott Williams person authorised for service whose contract began on 19 Feb 2016,
Phillip Seel - an active person authorised for service whose contract began on 19 Feb 2016.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Floor 2, 15B Vestey Drive, Mount Wellington, Auckland, 1060 (registered address),
8 Shelley Street, Leamington, Cambridge, 3432 (service address).
Equine International Airfreight Pty Limited had been using 8 Shelley Street, Leamington, Cambridge as their registered address until 08 Jul 2019.

Addresses

Previous address

Address #1: 8 Shelley Street, Leamington, Cambridge, 3432 New Zealand

Registered address used from 19 Feb 2016 to 08 Jul 2019

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 31 Jul 2023

Country of origin: AU

Directors

Phillip Seel - Person Authorised For Service

Appointment date: 19 Feb 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 19 Feb 2016


Stuart Alexander Aikman - Director

Appointment date: 19 Feb 2016

Address: 32-34 Oatland Esplanade, Runaway Bay Qld 4216, Australia

Address used since 19 Feb 2016


Vincent Gordon Cox - Director

Appointment date: 19 Feb 2016

Address: Benowa Qld 4217, Australia

Address used since 19 Feb 2016


Linscott Williams - Person Authorised For Service

Appointment date: 19 Feb 2016

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 19 Feb 2016


Phillip Seel - Person Authorised for Service

Appointment date: 19 Feb 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 19 Feb 2016


Cameron Croucher - Director

Appointment date: 19 Feb 2016

Address: West Pennant Hills Nsw 2125, Australia

Address used since 19 Feb 2016


Robert Roulston - Director

Appointment date: 07 Mar 2017

Address: Mornington, Vis, 3931 Bahrain

Address used since 31 Mar 2017


David Charles Chester - Director

Appointment date: 18 Jul 2017

Address: 74-85 Old Burleigh Road, Surfers Paradise, Qld, 4217 Australia

Address used since 26 Jul 2017


Vincent Gordon Cox - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 01 Mar 2018

Address: Benowa Qld 4217, Australia

Address used since 19 Feb 2016

Nearby companies

Bellefield Limited
3 Hulme Place

Cambridge Model Engineering Society Incorporated
58/91 Coleridge Street

On Time Hydraulics (2012) Limited
26 Goldsmith Street

Parkin Consultancy Limited
26 Goldsmith Street

Karapiro Properties Limited
26 Goldsmith Street

Appliance Doctor Waikato Limited
26 Goldsmith Street