Shortcuts

Airtrust (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039256980
NZBN
457060
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Postal & office & invoice address used since 03 Dec 2019
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & service & registered address used since 12 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200
Other (Other) Airtrust (singapore) Pte Limited 24 Raffles Place, #07-03 Clifford Centre
Singapore
048621
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Alice Pei-ru 16-01 To 16-12
Uic Building, Singapore 0106

Ultimate Holding Company

25 Oct 2021
Effective Date
Airtrust (singapore) Pte Ltd (in Members' Voluntary Liquidation)
Name
Private Limited Company
Type
SG
Country of origin
1 Raffles Quay
North Tower, Level 18
Singapore 048583
Singapore
Address
Directors

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

Nearby companies

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

Similar companies

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