Shortcuts

Airloans Limited

Type: NZ Limited Company (Ltd)
9429038767029
NZBN
611683
Company Number
Registered
Company Status
Current address
237 Queen Street
Richmond
Nelson 7020
New Zealand
Physical & service & registered address used since 25 Mar 2011

Airloans Limited, a registered company, was started on 16 Mar 1993. 9429038767029 is the business number it was issued. This company has been supervised by 5 directors: Brent George Ferguson - an active director whose contract began on 24 Feb 1994,
Janet Lynne Ferguson - an inactive director whose contract began on 30 Oct 1995 and was terminated on 04 Mar 2015,
Robin Whalley - an inactive director whose contract began on 24 Feb 1994 and was terminated on 30 Oct 1995,
Trevor Nelson Cameron - an inactive director whose contract began on 16 Mar 1993 and was terminated on 24 Feb 1994,
Anthony John Mark Healey - an inactive director whose contract began on 16 Mar 1993 and was terminated on 24 Feb 1994.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 237 Queen Street, Richmond, Nelson, 7020 (category: physical, service).
Airloans Limited had been using 237 Queen Street, Richmond as their physical address until 25 Mar 2011.
More names used by the company, as we identified at BizDb, included: from 19 Sep 1995 to 27 May 2003 they were named Brent Ferguson Commercial Vehicles Limited, from 30 Jun 1993 to 19 Sep 1995 they were named Good Time Motors Limited and from 16 Mar 1993 to 30 Jun 1993 they were named Richwood No. 9 Limited.
One entity owns all company shares (exactly 250000 shares) - Ferguson, Brent George - located at 7020, Rd 1, Brightwater.

Addresses

Previous addresses

Address: 237 Queen Street, Richmond New Zealand

Physical & registered address used from 11 Apr 2007 to 25 Mar 2011

Address: 10 Stratford Street, Richmond

Physical address used from 19 May 2000 to 11 Apr 2007

Address: C/- Thompson Daly & Co, 266 Hardy Street, Nelson

Physical address used from 19 May 2000 to 19 May 2000

Address: C/- Thompson Daly & Co, 266 Hardy Street, Nelson

Registered address used from 19 May 2000 to 11 Apr 2007

Address: Richards Woodhouse, 9 Buxton Square, Nelson

Physical address used from 09 Apr 1997 to 19 May 2000

Address: 9 Buxton Square, Nelson

Registered address used from 09 Apr 1997 to 19 May 2000

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Individual Ferguson, Brent George Rd 1
Brightwater
7091
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Janet Lynne Rd 1
Brightwater
7091
New Zealand
Directors

Brent George Ferguson - Director

Appointment date: 24 Feb 1994

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 12 Apr 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 07 Sep 2016


Janet Lynne Ferguson - Director (Inactive)

Appointment date: 30 Oct 1995

Termination date: 04 Mar 2015

Address: R D 1, Brightwater, 7091 New Zealand

Address used since 17 Mar 2011


Robin Whalley - Director (Inactive)

Appointment date: 24 Feb 1994

Termination date: 30 Oct 1995

Address: Hope,

Address used since 24 Feb 1994


Trevor Nelson Cameron - Director (Inactive)

Appointment date: 16 Mar 1993

Termination date: 24 Feb 1994

Address: Nelson,

Address used since 16 Mar 1993


Anthony John Mark Healey - Director (Inactive)

Appointment date: 16 Mar 1993

Termination date: 24 Feb 1994

Address: Nelson,

Address used since 16 Mar 1993

Nearby companies

Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street

Sa & Sl Limited
237 Queen Street

Hennessy D Limited
7 Sundial Square

Jsj Beauty Limited
Shop 1, 246 Queen Street

Pib Investments Limited
257a Queen Street

Nz Electrical Limited
257a Queen Street