Shortcuts

Air Menzies International Holding (nz) Limited

Type: NZ Limited Company (Ltd)
9429037806569
NZBN
915852
Company Number
Registered
Company Status
I529240
Industry classification code
Freight Forwarding Service Nec
Industry classification description
Current address
23 Tom Pearce Drive
Auckland Airport
Auckland 2150
New Zealand
Service & physical address used since 06 Mar 2017
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 24 Feb 2021

Air Menzies International Holding (Nz) Limited, a registered company, was started on 03 Jul 1998. 9429037806569 is the NZ business identifier it was issued. "Freight forwarding service nec" (business classification I529240) is how the company is classified. This company has been managed by 15 directors: Lars Johan Sandahl - an active director whose contract began on 31 Aug 2022,
Carlos F. - an active director whose contract began on 05 Jan 2024,
Jonathan C. - an inactive director whose contract began on 01 May 2018 and was terminated on 05 Jan 2024,
Sonya Ashcroft - an inactive director whose contract began on 02 Sep 2019 and was terminated on 31 Aug 2022,
Geoffrey Young - an inactive director whose contract began on 01 Jul 2017 and was terminated on 19 Sep 2019.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Air Menzies International Holding (Nz) Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address up until 06 Mar 2017.
Former names for this company, as we identified at BizDb, included: from 03 Jul 1998 to 21 Dec 2007 they were named Universal Air Cargo New Zealand Limited.

Addresses

Previous addresses

Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1140 New Zealand

Physical address used from 10 Aug 2009 to 06 Mar 2017

Address #2: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 10 Aug 2009 to 24 Feb 2021

Address #3: 7 Kingsford Smith Place, Papatoetoe, Auckland

Physical & registered address used from 15 Oct 2008 to 10 Aug 2009

Address #4: Level 1, 103 Carlton Gore Road, Newmarket, Auckland

Physical & registered address used from 14 Sep 2007 to 15 Oct 2008

Address #5: 3047 Great North Road, New Lynn

Registered address used from 13 Mar 2001 to 14 Sep 2007

Address #6: Wilson Partners Limited, 3047 Great North Road, New Lynn

Physical address used from 13 Mar 2001 to 14 Sep 2007

Address #7: 3047 Great North Road, New Lynn

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address #8: Ord Wilson & Co, 7 Rata Street, New Lynn

Registered & physical address used from 12 Mar 2001 to 13 Mar 2001

Address #9: Ord Wilson & Co, 7 Rata Street, New Lynn

Registered address used from 12 Apr 2000 to 12 Mar 2001

Contact info
64 27 2482176
11 Feb 2019 Phone
liyi.zhang@airmenzies.com
11 Feb 2019 Email
www.airmenzies.com
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Menzies Aviation Limited

Ultimate Holding Company

03 Aug 2022
Effective Date
Agility Public Warehousing Company K.s.c.p
Name
Overseas Company
Type
28925
Ultimate Holding Company Number
KW
Country of origin
Industrial Sulaibiya Area 2, Block 001
Plot No. 900018, Unit 26
Jahra Kuwait
Address
Directors

Lars Johan Sandahl - Director

Appointment date: 31 Aug 2022

ASIC Name: Air Menzies International (aust) Pty Ltd

Address: 1a Hale Street, Botany, New South Wales, 2019 Australia

Address: Sans Souci, New South Wales, 2210 Australia

Address used since 31 Aug 2022


Carlos F. - Director

Appointment date: 05 Jan 2024


Jonathan C. - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 05 Jan 2024


Sonya Ashcroft - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 31 Aug 2022

ASIC Name: Air Menzies International (aust) Pty Ltd

Address: 1a Hale St, Nsw, 2019 Australia

Address: Qld, 4164 Australia

Address used since 02 Sep 2019


Geoffrey Young - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 19 Sep 2019

ASIC Name: Air Menzies International (aust) Pty Ltd

Address: Cleveland, Qld, 4163 Australia

Address used since 01 Jul 2017

Address: 1a Hale Street Botany, Nsw, 2019 Australia


Michael Pattinson - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 01 Jun 2018

ASIC Name: Air Menzies International (aust) Pty Ltd

Address: Cronulla, New South Wales 2230, Australia

Address used since 07 Feb 2018

Address: 1a Hale Street, Botany Nsw 2019, Sydney, 2019 Australia

Address: Bonnet Bay, New South Wales 2226, Australia

Address used since 02 Mar 2006


Stephen K. - Director (Inactive)

Appointment date: 08 Dec 2010

Termination date: 15 Sep 2017

Address: St. Charles, Illinois, 60175 United States

Address used since 19 Jul 2013


Christopher Michael Welsby - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 27 Apr 2015

Address: Baulkham Hills, Nsw 2153, Australia

Address used since 05 May 2009


Peter James Weir - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 08 Dec 2010

Address: Chertsey, Surry, United Kingdom, Kt16 8hp,

Address used since 18 Dec 2007


Dennis Rockley - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 24 Nov 2008

Address: Town Mead, Crawley, West Sussex, Rh11, United Kingdom,

Address used since 12 Dec 2007


Peter Whitfield - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 19 Dec 2007

Address: 90266, United States Of America,

Address used since 02 Mar 2006


Geoffrey Lewin Young - Director (Inactive)

Appointment date: 25 Jul 1998

Termination date: 18 Dec 2007

Address: Victoria Point, Queensland, Australia,

Address used since 25 Jul 1998


Anthony Brendon Buckley - Director (Inactive)

Appointment date: 25 Jul 1998

Termination date: 01 Mar 2006

Address: Engadine, New South Wales 2233, Australia,

Address used since 25 Jul 1998


Howard John Mcnamara - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 12 Jan 2005

Address: Whitford, Auckland,

Address used since 07 Feb 2002


Mark Edgar Wilson - Director (Inactive)

Appointment date: 03 Jul 1998

Termination date: 25 Jul 1998

Address: Ponsonby,

Address used since 03 Jul 1998

Similar companies

Air Menzies International (nz) Limited
Level 18, Pricewaterhousecoopers Tower

C.h. Robinson Worldwide (nz) Limited
26-28 Customs Street East

Freight Services Limited
Level 3

Quantium Solutions (new Zealand) Pty Limited
Level 20, 88 Shortland Street

Triknat Investments Limited
Suite 6, Level 6,

Tvs Scs New Zealand Limited
9th Floor, Tower Centre