City Aerials Limited, a registered company, was started on 07 Jun 1991. 9429039102324 is the business number it was issued. "Pay TV installation - antennae, decoder" (ANZSIC E323230) is how the company has been categorised. The company has been run by 4 directors: Philip Howard - an active director whose contract started on 29 May 1992,
John Kidman - an active director whose contract started on 29 May 1992,
Graham Raymond Cooper - an inactive director whose contract started on 06 Apr 1995 and was terminated on 10 Jul 2011,
Bradley William Cooper - an inactive director whose contract started on 29 May 1992 and was terminated on 05 Aug 1997.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 64 Emerald Hill Drive, Birchville, Upper Hutt, 5018 (category: registered, service).
City Aerials Limited had been using 64A Penrose Street, Woburn, Lower Hutt as their physical address up to 18 Oct 2018.
A total of 3000 shares are allotted to 6 shareholders (4 groups). The first group includes 1499 shares (49.97 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.03 per cent). Finally there is the next share allocation (1 share 0.03 per cent) made up of 1 entity.
Other active addresses
Address #4: 64 Emerald Hill Drive, Birchville, Upper Hutt, 5018 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
84-90 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 64a Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Physical & registered address used from 22 Jul 2013 to 18 Oct 2018
Address #2: 14 Memphis Grove, Totara Park, Upper Hutt, 5018 New Zealand
Physical & registered address used from 07 Jun 2013 to 22 Jul 2013
Address #3: C/-sherwin Chan & Walshe, Autopoint House, Dudley Street, Lower Hutt
Registered address used from 31 Mar 1997 to 31 Mar 1997
Address #4: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 31 Mar 1997 to 07 Jun 2013
Address #5: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #6: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 21 Feb 1992 to 07 Jun 2013
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Individual | Howard, Philip |
Emerald Hill Drive Upper Hutt |
07 Jun 1991 - |
Individual | Howard, Kayleen |
Emerald Hill Dr Upper Hutt |
07 Jun 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kidman, John |
Totara Park Upper Hutt |
07 Jun 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Howard, Philip |
Emerald Hill Drive Upper Hutt |
07 Jun 1991 - |
Shares Allocation #4 Number of Shares: 1499 | |||
Individual | Kidman, John |
Totara Park Upper Hutt |
07 Jun 1991 - |
Individual | Kidman, Rosemary |
Totara Park Upper Hutt 5018 New Zealand |
18 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
07 Jun 1991 - 18 Jul 2011 | |
Individual | Cooper, Graham Raymond |
Carterton 5713 New Zealand |
07 Jun 1991 - 18 Jul 2011 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
07 Jun 1991 - 10 May 2016 | |
Individual | Cooper, Graham Raymond Cambell |
Carterton 5713 New Zealand |
07 Jun 1991 - 18 Jul 2011 |
Philip Howard - Director
Appointment date: 29 May 1992
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 12 Jul 2013
John Kidman - Director
Appointment date: 29 May 1992
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 10 May 2016
Graham Raymond Cooper - Director (Inactive)
Appointment date: 06 Apr 1995
Termination date: 10 Jul 2011
Address: Carterton 5713,
Address used since 11 May 2010
Bradley William Cooper - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 05 Aug 1997
Address: Avonhead, Christchurch,
Address used since 29 May 1992
Xhq Holding Limited
64 Penrose Street
Coastal Supplies Limited
60 Penrose Street
101 Molesworth Limited
50 Penrose Street
Petone Dental Laboratory Limited
63b Penrose Street
Yd Systems Limited
74a Hautana Street
Critique Computing Limited
12 Willoughby Street
B M Solutions Limited
62 Kiwi Crescent
Basil Brush Services Limited
1010 Heretaunga Street
Cskb Projects Limited
56 Campbell Aveune
Dna Care Limited
14 Martin Grove
Mr Aerial Limited
Unit 4, 36 Munroe Street
Satellites Over Nelson Limited
13-17 Putaitai Street