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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Menzies Aviation Limited | 03 Jul 1998 - |
Ultimate Holding Company
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
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
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