Airwork Fixed Wing Limited, a registered company, was launched on 02 Feb 2017. 9429045937903 is the NZ business identifier it was issued. "Freight transport service - non-scheduled air transport" (ANZSIC I490040) is how the company was categorised. The company has been supervised by 11 directors: Chongbo Li - an active director whose contract started on 06 Nov 2023,
Daniela-Louise Marsilli - an inactive director whose contract started on 06 Sep 2021 and was terminated on 30 Oct 2023,
Bruce William Heesterman - an inactive director whose contract started on 11 Oct 2023 and was terminated on 30 Oct 2023,
Florence Wan Sie Wong - an inactive director whose contract started on 05 Apr 2021 and was terminated on 11 Oct 2023,
Christopher John Hart - an inactive director whose contract started on 30 May 2017 and was terminated on 06 Sep 2021.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 32 Mahuhu Crescent, Auckland, 1010 (types include: registered, physical).
One entity controls all company shares (exactly 100 shares) - Airwork Holdings Limited - located at 1010, Auckland Central, Auckland.
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Airwork Holdings Limited Shareholder NZBN: 9429039946287 |
Auckland Central Auckland 1010 New Zealand |
02 Feb 2017 - |
Ultimate Holding Company
Chongbo Li - Director
Appointment date: 06 Nov 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 06 Nov 2023
Daniela-louise Marsilli - Director (Inactive)
Appointment date: 06 Sep 2021
Termination date: 30 Oct 2023
Address: Woolwich, Sydney, New South Wales, 2110 Australia
Address used since 06 Sep 2021
Bruce William Heesterman - Director (Inactive)
Appointment date: 11 Oct 2023
Termination date: 30 Oct 2023
Address: West Melton, Canterbury, 7618 New Zealand
Address used since 11 Oct 2023
Florence Wan Sie Wong - Director (Inactive)
Appointment date: 05 Apr 2021
Termination date: 11 Oct 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Apr 2021
Christopher John Hart - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 06 Sep 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2017
Phillip Gary Wiltshire - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 31 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Mar 2019
Brian Joseph Fouhy - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 04 Mar 2019
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 27 Mar 2018
Michael Walter Daniel - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 27 Mar 2018
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 08 Feb 2017
Robin Albert Flannagan - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 05 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Feb 2017
Brian Joseph Fouhy - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 09 Feb 2017
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 02 Feb 2017
Christopher John Hart - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 09 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Feb 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Fat Doggy Limited
Corner Of Church And Selwyn Streets
Global Tours Nz Limited
2, 5 Middleton Road
Pacific Airways Limited
135 Newton Road
Pacific Cargo Limited
Suite 2, 571 Great North Road
Tik Transport Limited
Suite 2, 571 Great North Road
Trademonster Limited
Floor 31 Vero Centre, 48 Shortland Street