Shortcuts

Airdrop Investments Limited

Type: NZ Limited Company (Ltd)
9429038536373
NZBN
663655
Company Number
Registered
Company Status
Current address
169 Rimu Road
Paraparaumu 5032
New Zealand
Physical address used since 02 Aug 2016
Level 1
50 Bloomfield Terrace
Lower Hutt 5010
New Zealand
Registered & service address used since 01 Jun 2023

Airdrop Investments Limited, a registered company, was registered on 21 Dec 1995. 9429038536373 is the NZ business identifier it was issued. This company has been managed by 3 directors: Murray Charles Cole - an active director whose contract started on 27 Jun 2003,
Brian Kevin Boyer - an inactive director whose contract started on 10 Nov 1999 and was terminated on 27 Jun 2003,
Nigel Munro Moody - an inactive director whose contract started on 21 Dec 1995 and was terminated on 10 Nov 1999.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 1, 50 Bloomfield Terrace, Lower Hutt, 5010 (registered address),
Level 1, 50 Bloomfield Terrace, Lower Hutt, 5010 (service address),
169 Rimu Road, Paraparaumu, 5032 (physical address).
Airdrop Investments Limited had been using 169 Rimu Road, Paraparaumu as their registered address up until 01 Jun 2023.
More names for the company, as we found at BizDb, included: from 31 Jan 1997 to 05 Apr 2000 they were named Romont Investments Limited, from 21 Dec 1995 to 31 Jan 1997 they were named Giblaw Formations No 198 Limited.
One entity controls all company shares (exactly 120 shares) - Aviex Investments Limited - located at 5010, Lower Hutt.

Addresses

Previous addresses

Address #1: 169 Rimu Road, Paraparaumu, 5032 New Zealand

Registered & service address used from 02 Aug 2016 to 01 Jun 2023

Address #2: 169 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 22 Jul 2016 to 02 Aug 2016

Address #3: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu New Zealand

Registered & physical address used from 25 Sep 2005 to 22 Jul 2016

Address #4: C/- Healmac Holdings Limited, Level 8 Castrol House, 36 Customhouse Quay, Wellington

Registered & physical address used from 04 Jul 2003 to 25 Sep 2005

Address #5: C/-healmac Holdings Limited, 5th Floor, 2 Woodward Street, Wellington

Registered & physical address used from 20 May 2002 to 04 Jul 2003

Address #6: C/-impact Legal, Level 2 138 The Terrace, Wellington

Registered address used from 03 Sep 2001 to 20 May 2002

Address #7: C/-healmac Holdings Limited, 7th Floor, 234 Wakefield Street, Wellington

Physical address used from 03 Sep 2001 to 20 May 2002

Address #8: Impact Legal, Level 2 138 The Terrace, Wellington

Physical address used from 03 Sep 2001 to 03 Sep 2001

Address #9: Gibson Sheat Solicitors, 3rd Floor,gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Physical address used from 05 Jun 2000 to 03 Sep 2001

Address #10: C/- Brian Byers & Co Ltd, Lindale, Main Road North, Paraparaumu

Registered address used from 05 Jun 2000 to 03 Sep 2001

Address #11: C/- Brian Byers, Chartered Accountant, Lindale, Main Road North, Paraparaumu

Registered address used from 28 Apr 2000 to 05 Jun 2000

Address #12: Gibson Sheat Solicitors, 3rd Floor,gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Registered address used from 11 Feb 1997 to 28 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Aviex Investments Limited
Shareholder NZBN: 9429036217595
Lower Hutt
5010
New Zealand

Ultimate Holding Company

Aviex Investments Limited
Name
Ltd
Type
1260554
Ultimate Holding Company Number
NZ
Country of origin
169 Rimu Road
Paraparaumu 5032
New Zealand
Address
Directors

Murray Charles Cole - Director

Appointment date: 27 Jun 2003

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 19 May 2005


Brian Kevin Boyer - Director (Inactive)

Appointment date: 10 Nov 1999

Termination date: 27 Jun 2003

Address: Eastbourne,

Address used since 10 Nov 1999


Nigel Munro Moody - Director (Inactive)

Appointment date: 21 Dec 1995

Termination date: 10 Nov 1999

Address: Oriental Bay, Wellington,

Address used since 21 Dec 1995

Nearby companies