Shortcuts

Annzes Engines Christchurch Limited

Type: NZ Limited Company (Ltd)
9429037040994
NZBN
1109429
Company Number
Registered
Company Status
Current address
Air New Zealand House
185 Fanshawe Street
Auckland 1010 New Zealand
Registered & physical & service address used since 27 Oct 2006
Private Bag 92007
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 04 Mar 2020
Air New Zealand House
185 Fanshawe Street
Auckland 1010
New Zealand
Office & delivery address used since 04 Mar 2020

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).

Addresses

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

Contact info
64 09 3362915
04 Mar 2020 Phone
liz.lawless@airnz.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Air New Zealand Limited
Shareholder NZBN: 9429040402543
Auckland
1010
New Zealand
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Air New Zealand Limited
Name
Ltd
Type
104799
Ultimate Holding Company Number
NZ
Country of origin
185 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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