Airtrust (New Zealand) Limited, a removed company, was launched on 18 Jan 1990. 9429039256980 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. The company has been run by 11 directors: Craig Geoffrey Stevens - an active director whose contract started on 19 Jan 2016,
Charles Yeow Bian Chew - an active director whose contract started on 02 Mar 2017,
Eng Hai Aw - an active director whose contract started on 22 Jan 2021,
Wei Heng Fong - an inactive director whose contract started on 02 Mar 2017 and was terminated on 22 Jan 2021,
Evelyn Beng Hwa Ho - an inactive director whose contract started on 15 May 1991 and was terminated on 02 Mar 2017.
Updated on 11 Aug 2023, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: physical, service).
Airtrust (New Zealand) Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up to 12 Aug 2022.
Other names for this company, as we established at BizDb, included: from 18 Jan 1990 to 16 Feb 1990 they were called Gilbraltar Shelf No. 4 Limited.
One entity controls all company shares (exactly 200 shares) - Airtrust (Singapore) Pte Limited - located at 9300, 24 Raffles Place, 07-03 Clifford Centre, Singapore.
Principal place of activity
Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Sep 2019 to 12 Aug 2022
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 22 Oct 2013 to 26 Sep 2019
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 23 Oct 2009 to 22 Oct 2013
Address #4: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 11 Oct 2007 to 23 Oct 2009
Address #5: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Registered & physical address used from 14 Oct 2003 to 11 Oct 2007
Address #6: C/- Taylor Mclachlan Limited, 44 York Place, Dunedin
Physical address used from 06 Oct 2001 to 14 Oct 2003
Address #7: C/- Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 06 Oct 2001 to 14 Oct 2003
Address #8: C/- Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 06 Oct 2001 to 06 Oct 2001
Address #9: Level 19, Price Waterhouse Centre, 119 Armagh St, Christchurch
Registered address used from 17 Oct 1995 to 06 Oct 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 15 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Airtrust (singapore) Pte Limited |
24 Raffles Place, #07-03 Clifford Centre Singapore 048621 Singapore |
18 Jan 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Alice Pei-ru |
16-01 To 16-12 Uic Building, Singapore 0106 |
18 Jan 1990 - 01 Oct 2004 |
Ultimate Holding Company
Craig Geoffrey Stevens - Director
Appointment date: 19 Jan 2016
ASIC Name: Celtic Holdings Pty Ltd
Address: Gwelup, Western Australia, 6015 Australia
Address used since 03 Dec 2019
Address: Iluka, Wa, 6028 Australia
Address used since 19 Jan 2016
Address: Wa, 6017 Australia
Charles Yeow Bian Chew - Director
Appointment date: 02 Mar 2017
Address: Boon Tiong Road #14-15, Singapore, 166002 Singapore
Address used since 02 Mar 2017
Eng Hai Aw - Director
Appointment date: 22 Jan 2021
Address: Xx02-12, Singapore, 589631 Singapore
Address used since 22 Jan 2021
Wei Heng Fong - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 22 Jan 2021
Address: #04-01, Singapore, 118853 Singapore
Address used since 02 Mar 2017
Evelyn Beng Hwa Ho - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 02 Mar 2017
Address: #03-04, Singapore 425692, Singapore
Address used since 27 Oct 2009
Alice Pei-ru Lee - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 02 Mar 2017
Address: #02-01, Singapore 118456, Singapore
Address used since 27 Oct 2009
Linda Chai Chau Kao - Director (Inactive)
Appointment date: 10 Mar 1997
Termination date: 02 Mar 2017
Address: Upper Changi Road East, #10-08, Singapore 486847, Singapore
Address used since 27 Oct 2009
Meng Yen Angela Ee - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 31 Jul 2016
Address: One Raffles Quay, North Tower, Level 18, Singapore, 048583 Singapore
Address used since 12 Apr 2012
Aaron Cheng Lee Loh - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 31 Jul 2016
Address: One Raffles Quay, North Tower, Level 18, Singapore, 048583 Singapore
Address used since 12 Apr 2012
Seshadri Rajagopalan - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 30 Jun 2016
Address: One Raffles Quay, North Tower, Level 18, Singapore, 048583 Singapore
Address used since 12 Apr 2012
Peter Fong - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 25 Apr 2008
Address: 16-01 To 16-12, Uic Building, Singapore 0106,
Address used since 30 May 1991
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Aspiring Mis Limited
685 Peninsula Road
Culicid Pty Limited
Level 1, 13 Camp Street
Gitmo Holdings Limited
96a Hensman Road
Hubber Trustees Limited
11-17 Church Street
Rjs Holdings Limited
11-17 Church Street
Taumata Holdings 2016 Limited
11-17 Church Street