Shortcuts

Jetstar Airways Pty Limited

Type: Overseas Asic Company (Asic)
9429034634257
NZBN
1669884
Company Number
Registered
Company Status
069720243
Australian Company Number
Current address
Level 6, 19 Victoria Street
Auckland 1010
New Zealand
Registered address used since 31 Oct 2019

Jetstar Airways Pty Limited, a registered company, was launched on 16 Aug 2005. 9429034634257 is the New Zealand Business Number it was issued. This company has been managed by 13 directors: Alan Joseph Joyce - an active director whose contract started on 28 Nov 2008,
Andrew John Finch - an active director whose contract started on 31 Mar 2014,
Vanessa Judith Hudson - an active director whose contract started on 31 Oct 2019,
Sarah Keene person authorised for service,
Joe Edwards person authorised for service.
Last updated on 03 Oct 2022, our data contains detailed information about 1 address: Level 6, 19 Victoria Street, Auckland, 1010 (category: registered.
Jetstar Airways Pty Limited had been using Level 6, Qantas House, 191 Queen Street, Auckland as their registered address up until 31 Oct 2019.

Addresses

Previous addresses

Address: Level 6, Qantas House, 191 Queen Street, Auckland, 1010 New Zealand

Registered address used from 06 Nov 2014 to 31 Oct 2019

Address: C/ Qantas Airways Limited, Qantas House, Ground Floor, 191 Queen Street, Auckland New Zealand

Registered address used from 01 Dec 2006 to 01 Dec 2006

Address: Qantas Airways Ltd, Vero Centre, 154 Queen Street, Auckland

Registered address used from 16 Aug 2005 to 01 Dec 2006

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 29 Nov 2021

Country of origin: AU

Directors

Alan Joseph Joyce - Director

Appointment date: 28 Nov 2008

Address: Mascot, Nsw, 2020 Australia

Address used since 28 Nov 2008


Andrew John Finch - Director

Appointment date: 31 Mar 2014

Address: Mascot, Nsw, 2020 Australia

Address used since 07 Jul 2014


Vanessa Judith Hudson - Director

Appointment date: 31 Oct 2019

Address: Mascot, Nsw, 2020 Australia

Address used since 13 Nov 2019


Sarah Keene - Person Authorised For Service

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 01 Dec 2006


Joe Edwards - Person Authorised For Service

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 01 Dec 2006


Tino Enrico La Spina - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 29 Oct 2019

Address: Mascot, Nsw, 2020 Australia

Address used since 11 Mar 2015


Gareth Rawlett Evans - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 01 Mar 2015

Address: Mascot, Nsw, 2020 Australia

Address used since 16 Jun 2010


Taryn Leigh Morton - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 31 Mar 2014

Address: Mascot, Nsw, 2020 Australia

Address used since 03 Nov 2011


Cassandra Jane Hamlin - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 31 Oct 2011

Address: Mascot, Nsw, 2020 Australia

Address used since 08 Sep 2007


Colin Grahame Storrie - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 05 Mar 2010

Address: Coward Str, Mascot Nsw 2020, Australia,

Address used since 30 Sep 2008


Geoffrey James Dixon - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 28 Nov 2008

Address: 203 Coward Street, Mascot Nsw 2020, Australia,

Address used since 16 Aug 2005


Peter Allan Gregg - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 30 Sep 2008

Address: 203 Coward Street, Mascot Nsw 2020, Australia,

Address used since 16 Aug 2005


Brett Stuart Johnson - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 08 Sep 2007

Address: Mona Vale, Nsw 2103, Australia,

Address used since 16 Aug 2005

Nearby companies