Underground Airways Limited, a registered company, was started on 21 May 1991. 9429039104137 is the NZ business number it was issued. This company has been run by 4 directors: Gordon Frederick Fuller - an active director whose contract started on 27 Mar 1992,
Sonja Pentecost - an active director whose contract started on 22 Jun 2017,
Sonja Pentecost - an inactive director whose contract started on 10 Feb 2014 and was terminated on 22 Jun 2017,
Sheryl Kaye Fuller - an inactive director whose contract started on 27 Mar 1992 and was terminated on 30 Oct 2013.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Underground Airways Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address up to 17 Dec 2018.
Previous names used by this company, as we identified at BizDb, included: from 21 May 1991 to 13 Jan 1994 they were called G.f. & S.k. Fuller Co. Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Jul 2018 to 17 Dec 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 25 Nov 2013 to 17 Jul 2018
Address: 80 Tasman Drive, Tokoroa, Tokoroa, 3420 New Zealand
Registered & physical address used from 10 Dec 2010 to 25 Nov 2013
Address: 9 Maisie Place, Tokoroa
Registered & physical address used from 15 Aug 2000 to 15 Aug 2000
Address: 2 Strathmore Drive, Tokoroa New Zealand
Registered & physical address used from 15 Aug 2000 to 10 Dec 2010
Address: 15 Insoll Avenue, Hamilton
Registered address used from 13 May 1994 to 15 Aug 2000
Address: 96 Wordsworth Street, Cambridge
Registered address used from 13 Jan 1994 to 13 May 1994
Address: 278 Shakespeate Street, Cambridge
Registered address used from 18 Jun 1993 to 13 Jan 1994
Address: -
Physical address used from 21 Feb 1992 to 15 Aug 2000
Address: C/- Grayburn Ross,, Chartered Accountants,, 13 Anzac Street,, Cambridge.
Registered address used from 21 Feb 1992 to 18 Jun 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Pentecost, Sonja |
Tokoroa Tokoroa 3420 New Zealand |
05 Apr 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fuller, Gordon Frederick |
Tokoroa Tokoroa 3420 New Zealand |
21 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pentacost, Sonja |
Tokoroa Tokoroa 3420 New Zealand |
05 Apr 2018 - 05 Apr 2018 |
Individual | Fuller, Sheryl Kaye |
Tokoroa Tokoroa 3420 New Zealand |
21 May 1991 - 15 Nov 2013 |
Gordon Frederick Fuller - Director
Appointment date: 27 Mar 1992
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 17 Dec 2014
Sonja Pentecost - Director
Appointment date: 22 Jun 2017
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 22 Jun 2017
Sonja Pentecost - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 22 Jun 2017
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 10 Feb 2014
Sheryl Kaye Fuller - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 30 Oct 2013
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 02 Dec 2010
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street