Slot Coordination New Zealand Limited was started on 04 Apr 2013 and issued a New Zealand Business Number of 9429030287396. The registered LTD company has been managed by 26 directors: Michael Paul Vincent - an active director whose contract began on 04 Apr 2013,
Ford Scott Robertson - an active director whose contract began on 31 Jul 2016,
James Christopher Miller - an active director whose contract began on 30 Sep 2017,
Scott Bailey Zeglin - an active director whose contract began on 20 Jul 2020,
Catherine Emily O'brien - an active director whose contract began on 30 Aug 2022.
According to BizDb's data (last updated on 01 Apr 2024), this company uses 4 addresses: Level 6, 95 Customhouse Quay, Wellington, 6011 (registered address),
Level 6, 95 Customhouse Quay, Wellington, 6011 (physical address),
Level 6, 95 Customhouse Quay, Wellington, 6011 (service address),
Level 6, 95 Customhouse Quay, Wellington, 6011 (other address) among others.
Up until 11 Oct 2019, Slot Coordination New Zealand Limited had been using Staples Rodway, Level 6, 95 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
New Zealand Airports Association Incorporated (an other) located at 45 Johnston Street, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Board Of Airline Representatives New Zealand (Incorporated) - located at Auckland Airport, Auckland. Slot Coordination New Zealand Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical & service address used from 11 Oct 2019
Previous addresses
Address #1: Staples Rodway, Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 07 Nov 2013 to 11 Oct 2019
Address #2: Staples Rodway, Third Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 04 Apr 2013 to 07 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | New Zealand Airports Association Incorporated |
45 Johnston Street Wellington 6011 New Zealand |
04 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Board Of Airline Representatives New Zealand (incorporated) |
Auckland Airport Auckland 2022 New Zealand |
04 Apr 2013 - |
Michael Paul Vincent - Director
Appointment date: 04 Apr 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 25 Mar 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Apr 2013
Ford Scott Robertson - Director
Appointment date: 31 Jul 2016
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jul 2016
James Christopher Miller - Director
Appointment date: 30 Sep 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Sep 2017
Scott Bailey Zeglin - Director
Appointment date: 20 Jul 2020
Address: Coogee, Nsw, 2034 Australia
Address used since 20 Jul 2020
Catherine Emily O'brien - Director
Appointment date: 30 Aug 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 30 Aug 2022
Billie Rhian Moore - Director
Appointment date: 12 Dec 2022
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 12 Dec 2022
Kevin William Ward - Director
Appointment date: 14 Sep 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 Sep 2023
Anna Maree Turner - Director
Appointment date: 22 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2023
Annemarie Olsen - Director (Inactive)
Appointment date: 29 Aug 2023
Termination date: 25 Sep 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Aug 2023
Kimball Ian Murray - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 15 Sep 2023
Address: Khandallah, Wel, 6035 New Zealand
Address used since 04 Apr 2013
Steven David Cecil Rowe - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 04 Jul 2023
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 01 Jun 2017
Daniel Eggenberger - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 21 Mar 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2019
Kevin William Ward - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 30 Nov 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 04 Apr 2013
Justin John Tighe-umbers - Director (Inactive)
Appointment date: 22 Jul 2017
Termination date: 12 Jul 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 22 Jul 2017
Georgia Elizabeth Blackburn - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 20 Jul 2020
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 01 Jun 2018
Alan Mark Roman - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 29 May 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Sep 2015
Wesley John Nobelius - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 01 May 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2016
Judith Christine Nicholl - Director (Inactive)
Appointment date: 09 May 2015
Termination date: 30 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 May 2015
John Gilbert Beckett - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 21 Jul 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Apr 2013
Graeme Douglas Andrews - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 01 Jun 2017
Address: Swanson, Auckland, 0614 New Zealand
Address used since 10 Dec 2013
Andrew Peter Lester - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 31 Jul 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 04 Apr 2013
Igor Kwiatkowski - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 30 Jun 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Oct 2013
David William Chudleigh - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 30 Sep 2015
Address: Clayfield, Brisbane, Qld, 4011 Australia
Address used since 04 Apr 2013
Michael David Clay - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 09 May 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 04 Apr 2013
Paul Douglas Murray - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 09 Dec 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Apr 2013
Paul Petrykowycz - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 30 Sep 2013
Address: Roselands, Sydney, Nsw, 2196 Australia
Address used since 04 Apr 2013
Grey Power Rangitikei Incorporated
C/- Coombe Smith Ltd
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Castalia Limited
The Whyte Group
Eden Baroda Consultants Limited
6th Floor, 95 Customhouse Quay
Iron Duke Partners Limited
Level 6
Kiehnetic Limited
6th Floor, 95 Customhouse Quay
Strategic Tax Management Limited
Level 14
Whyte Capital Limited
Level 10, Asb Tower