Aer Group Limited was registered on 13 Mar 2000 and issued a New Zealand Business Number of 9429037326371. This registered LTD company has been run by 4 directors: Melanie Aroha Mitt - an active director whose contract began on 27 Jun 2007,
Melanie Aroha Watkins - an active director whose contract began on 27 Jun 2007,
Denise Patricia Fortune - an inactive director whose contract began on 13 Mar 2000 and was terminated on 10 Sep 2010,
Fiona Clarke - an inactive director whose contract began on 13 Mar 2000 and was terminated on 27 Jun 2007.
As stated in BizDb's data (updated on 01 Apr 2024), the company uses 1 address: 10 Greville Road, Pinehill, Auckland, 0632 (category: records, shareregister).
Up to 13 Apr 2022, Aer Group Limited had been using The Crate Building, 28 Constellation Drive, Rosedale, Auckland as their registered address.
BizDb found more names used by the company: from 13 Mar 2000 to 29 Jan 2010 they were called Albany Executive Recruitment Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mitt, Melanie Aroha (an individual) located at Pinehill, Auckland postcode 0632. Aer Group Limited is categorised as "Employment services (on-hired staff - office workers only)" (ANZSIC N721230).
Other active addresses
Address #4: 10 Greville Road, Pinehill, Auckland, 0632 New Zealand
Records & shareregister address used from 02 Jun 2023
Principal place of activity
Regus Building 4, Level 3/61 Constellation Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: The Crate Building, 28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 May 2021 to 13 Apr 2022
Address #2: Level 3 Candida Office Complex, 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 18 Jun 2020 to 20 May 2021
Address #3: 11/35 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 14 Jun 2019 to 18 Jun 2020
Address #4: 11/35 Apollo Drive, Mairangi Bay, North Shore City New Zealand
Physical address used from 23 Jun 2008 to 18 Jun 2020
Address #5: 11/35 Apollo Drive, Mairangi Bay, North Shore City New Zealand
Registered address used from 23 Jun 2008 to 14 Jun 2019
Address #6: 44 -46 Constellation Drive, Mairangi Bay, Auckland
Physical address used from 29 Jun 2006 to 29 Jun 2006
Address #7: 44-46 Constellation Drive, Mairangi Bay
Physical address used from 29 Jun 2006 to 23 Jun 2008
Address #8: 44 -46 Constellation Drive, Mairangi Bay, Auckland
Registered address used from 02 Aug 2005 to 23 Jun 2008
Address #9: 14a Rangipawa Road, One Tree Hill, Auckland
Registered address used from 25 Jul 2001 to 02 Aug 2005
Address #10: 14a Rangipawa Road, One Tree Hill, Auckland
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address #11: 3a/65 Paul Matthews Rd, Albany, Northshore City
Physical address used from 25 Jul 2001 to 29 Jun 2006
Address #12: 14a Rangipawa Road, One Tree Hill, Auckland
Registered address used from 12 Apr 2000 to 25 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mitt, Melanie Aroha |
Pinehill Auckland 0632 New Zealand |
06 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fortune, Denise Patricia |
Northcote , Auckland New Zealand |
13 Mar 2000 - 20 Sep 2010 |
Individual | Clarke, Fiona |
Devonport Auckland |
13 Mar 2000 - 22 Jun 2006 |
Melanie Aroha Mitt - Director
Appointment date: 27 Jun 2007
Address: Pinehill, North Shore City, 0632 New Zealand
Address used since 02 Jun 2023
Address: Pinehill, North Shore City, 0630 New Zealand
Address used since 12 May 2010
Melanie Aroha Watkins - Director
Appointment date: 27 Jun 2007
Address: Pinehill, North Shore City, 0630 New Zealand
Address used since 12 May 2010
Denise Patricia Fortune - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 10 Sep 2010
Address: Northcote, Auckland, 0627 New Zealand
Address used since 20 Apr 2007
Fiona Clarke - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 27 Jun 2007
Address: Albany, Auckland,
Address used since 02 Jun 2005
Tierra Creative Limited
Unit 13
Your Publications Limited
Unit 13
Ip Investors Limited
Unit 13
Pacific Alpacas Limited
Unit 13
Velocity Partners Limited
Unit 13
Electronic Publishing Limited
Unit 13
Akreeyi Employer Services Limited
2 Capri Place
Coolamon Holdings Limited
F/2, 44 Constellation Drive
Enterprise Recruitment Limited
3rd Floor
Got Technologies Nz Limited
400 Lake Road
Oncore Consulting (nz) Limited
Level 1, 111 Hurstmere Road
P.g.b. Financial Services Limited
18th Floor