Shortcuts

Air Menzies International (nz) Limited

Type: NZ Limited Company (Ltd)
9429038090417
NZBN
856943
Company Number
Registered
Company Status
069008445
GST Number
No Abn Number
Australian Business Number
I529240
Industry classification code
Freight Forwarding Including Goods Handling Nec
Industry classification description
Current address
23 Tom Pearce
Auckland Airport
Auckland 2150
New Zealand
Physical & service address used since 06 Mar 2017
P O Box 73022
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 04 Feb 2020
23 Tom Pearce
Auckland Airport
Auckland 2150
New Zealand
Office & delivery address used since 04 Feb 2020

Air Menzies International (Nz) Limited, a registered company, was started on 20 May 1997. 9429038090417 is the NZ business identifier it was issued. "Freight forwarding including goods handling nec" (business classification I529240) is how the company has been categorised. This company has been managed by 15 directors: Lars Johan Sandahl - an active director whose contract started on 31 Aug 2022,
Carlos F. - an active director whose contract started on 05 Jan 2024,
Jonathan C. - an inactive director whose contract started on 01 May 2018 and was terminated on 05 Jan 2024,
Sonya Ashcroft - an inactive director whose contract started on 02 Sep 2019 and was terminated on 31 Aug 2022,
Geoffrey Young - an inactive director whose contract started on 01 Jul 2017 and was terminated on 19 Sep 2019.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, postal).
Air Menzies International (Nz) Limited had been using Level 18, Hsbc Tower, 188 Quay Street, Auckland as their registered address up until 24 Feb 2021.
Former names used by this company, as we identified at BizDb, included: from 07 Jun 2002 to 21 Dec 2007 they were named Uac New Zealand Limited, from 03 Jul 1998 to 07 Jun 2002 they were named Uac/Co-Load Limited and from 20 May 1997 to 03 Jul 1998 they were named Universal Air Cargo New Zealand Limited.
One entity owns all company shares (exactly 100000 shares) - Air Menzies International Holding (Nz) Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Other active addresses

Address #4: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 24 Feb 2021

Principal place of activity

23 Tom Pearce, Auckland Airport, Auckland, 2150 New Zealand


Previous addresses

Address #1: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 18 Feb 2021 to 24 Feb 2021

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

Physical address used from 10 Aug 2009 to 06 Mar 2017

Address #3: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 10 Aug 2009 to 18 Feb 2021

Address #4: 7 Kingsford Smith Place, Papatoetoe, Auckland

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

Address #5: Level 1, 103 Carlton Gore Road, Newmarket, Auckland

Registered & physical address used from 29 Jun 2007 to 15 Oct 2008

Address #6: 7 Kingsford Smith Place, Airport Oaks, Auckland

Physical address used from 02 Apr 2002 to 29 Jun 2007

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

Registered address used from 12 Mar 2001 to 29 Jun 2007

Address #8: Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 12 Mar 2001

Address #9: Unit 1, 9 Brigade Road, Mangere, Auckland

Physical address used from 09 Apr 1998 to 02 Apr 2002

Address #10: Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland

Registered address used from 09 Apr 1998 to 11 Apr 2000

Address #11: Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland

Physical address used from 09 Apr 1998 to 09 Apr 1998

Contact info
64 09 2564242
04 Feb 2020 Phone
AMINZAccounts@airmenzies.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.airmenzies.com
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

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: 100000
Entity (NZ Limited Company) Air Menzies International Holding (nz) Limited
Shareholder NZBN: 9429037806569
188 Quay Street
Auckland
1010
New Zealand

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
188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Lars Johan Sandahl - Director

Appointment date: 31 Aug 2022

ASIC Name: Air Menzies International (aust) Pty Ltd

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

Address: Sans Souci, New South Wales, 2219 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: Thornlands Qld, 4164 Australia

Address used since 02 Sep 2019

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


Geoffrey Young - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 19 Sep 2019

ASIC Name: Air Menzies International (aust) Pty Ltd

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

Address: Cleveland, Qld, 4163 Australia

Address used since 01 Jul 2017


Michael Pattinson - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 01 Jun 2018

ASIC Name: Air Menzies International (aust) Pty Ltd

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

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

Address: Bonnet Bay, New Souht Wales 2226, Australia

Address used since 02 Mar 2006

Address: Cronulla, New Souht Wales 2230, Australia

Address used since 07 Feb 2018


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, Surrey, 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, R11, United Kingdom,

Address used since 12 Dec 2007


Peter Whitfield - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 19 Dec 2007

Address: California 90266, United States Of, America,

Address used since 22 Jun 1998


Hans Treiber - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 18 Dec 2007

Address: Melton South, Vic 3338, Australia,

Address used since 22 Jun 1998


Anthony Brendan Buckley - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 01 Mar 2006

Address: Mascot, N S W 2020, Australia,

Address used since 22 May 1997


Howard John Mcnamara - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 12 Jan 2005

Address: Whitford, Auckland,

Address used since 07 Feb 2002


Peter O'sullivan - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 30 Mar 2001

Address: Manurewa, Auckland,

Address used since 22 Jun 1998

Similar companies

Air Menzies International Holding (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