Annzes Engines Christchurch Limited, a registered company, was incorporated on 15 Jan 2001. 9429037040994 is the New Zealand Business Number it was issued. This company has been run by 16 directors: Jennifer Lynn Page - an active director whose contract began on 01 May 2019,
Richard Charles Arthur Thomson - an active director whose contract began on 12 Apr 2021,
Jeffrey Graeme Mcdowall - an inactive director whose contract began on 07 Dec 2017 and was terminated on 12 Apr 2021,
Hugh Christopher Roberts - an inactive director whose contract began on 20 Mar 2019 and was terminated on 01 May 2019,
Karen Ann Clayton - an inactive director whose contract began on 10 Jan 2017 and was terminated on 20 Mar 2019.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: Private Bag 92007, Victoria Street West, Auckland, 1142 (type: postal, office).
Annzes Engines Christchurch Limited had been using Level 19, Quay Tower, 29 Customs Street West, Auckland as their registered address up to 27 Oct 2006.
A total of 198 shares are allocated to 2 shareholders (2 groups). The first group consists of 98 shares (49.49 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (50.51 per cent).
Principal place of activity
Air New Zealand House, 185 Fanshawe Street, Auckland, 1010 New Zealand
Previous address
Address #1: Level 19, Quay Tower, 29 Customs Street West, Auckland
Registered & physical address used from 15 Jan 2001 to 27 Oct 2006
Basic Financial info
Total number of Shares: 198
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Air New Zealand Limited Shareholder NZBN: 9429040402543 |
Auckland 1010 New Zealand |
15 Jan 2001 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Air New Zealand Associated Companies Limited Shareholder NZBN: 9429040422305 |
185 Fanshawe Street Auckland 1010, New Zealand |
31 Mar 2004 - |
Ultimate Holding Company
Jennifer Lynn Page - Director
Appointment date: 01 May 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2019
Richard Charles Arthur Thomson - Director
Appointment date: 12 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2021
Jeffrey Graeme Mcdowall - Director (Inactive)
Appointment date: 07 Dec 2017
Termination date: 12 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Dec 2017
Hugh Christopher Roberts - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 01 May 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Mar 2019
Karen Ann Clayton - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 20 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Jan 2017
Robert Stuart Mcdonald - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 12 Dec 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2004
John Harvey Blair - Director (Inactive)
Appointment date: 21 Dec 2001
Termination date: 31 Dec 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Dec 2001
Craig John Sinclair - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 18 Aug 2006
Address: Auckland,
Address used since 04 Jul 2003
Mervyn Shane Warbrick - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 03 Sep 2004
Address: St Heliers, Auckland,
Address used since 17 Jun 2003
Andrew Baxter Miller - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 18 Jun 2003
Address: Metropolis, 1 Courthouse Lane, Auckland,
Address used since 06 May 2003
William Eric Jacobson - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 01 Nov 2002
Address: Farmcove, Pakuranga, Auckland,
Address used since 10 Oct 2001
William Eric Jacobson - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 28 Oct 2002
Address: Farmcove, Pakuranga, Auckland,
Address used since 15 Jan 2001
Trevor Noel Hughes - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 13 Aug 2002
Address: Mount Eden, Auckland,
Address used since 15 Jan 2001
Ian James Diamond - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 13 Aug 2002
Address: Remuera, Auckland,
Address used since 16 Feb 2001
Adam Francis Moroney - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 21 Dec 2001
Address: Grafton, Auckland,
Address used since 16 Feb 2001
Gary Kenneth Toomey - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 24 Aug 2001
Address: St Heliers, Auckland,
Address used since 16 Feb 2001
Mount Cook Airline Limited
Air New Zealand House
Teal Insurance Limited
Air New Zealand House
Air New Zealand Associated Companies (australia) Limited
Air New Zealand House
Air New Zealand Aircraft Holdings Limited
Air New Zealand House
Air Nelson Limited
Air New Zealand House
Air New Zealand Limited
185 Fanshawe Street