Shortcuts

Air Nelson Limited

Type: NZ Limited Company (Ltd)
9429040184890
NZBN
169099
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I490008
Industry classification code
Air Transport Under Caa Rules Part 121, 125, Or 129
Industry classification description
Current address
Air New Zealand House
185 Fanshawe Street
Auckland 1010 New Zealand
Registered & physical & service address used since 27 Oct 2006
Private Bag 92007
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 05 Mar 2020
Air New Zealand House
185 Fanshawe Street
Auckland 1010
New Zealand
Office & delivery address used since 05 Mar 2020

Air Nelson Limited, a registered company, was registered on 23 May 1979. 9429040184890 is the number it was issued. "Air transport under CAA Rules part 121, 125, or 129" (business classification I490008) is how the company has been classified. This company has been supervised by 28 directors: Michael David Williams - an active director whose contract began on 14 Dec 2017,
Jennifer Lynn Page - an active director whose contract began on 03 Sep 2019,
Kelvin John Duff - an inactive director whose contract began on 18 Sep 2017 and was terminated on 09 Dec 2022,
William John Whittaker - an inactive director whose contract began on 12 Jun 2018 and was terminated on 03 Aug 2020,
Glen Michael Bond - an inactive director whose contract began on 26 Jan 2017 and was terminated on 03 Sep 2019.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Private Bag 92007, Victoria Street West, Auckland, 1142 (types include: postal, office).
Air Nelson Limited had been using 295 Trafalgar Street, Nelson as their registered address until 27 Oct 2006.
Previous aliases used by this company, as we found at BizDb, included: from 02 Aug 1985 to 12 Sep 1988 they were named Motueka Air Limited, from 23 May 1979 to 02 Aug 1985 they were named Associated Aviation (Motueka) Limited.
A single entity owns all company shares (exactly 500000 shares) - Air New Zealand Limited - located at 1142, Auckland.

Addresses

Principal place of activity

Air New Zealand House, 185 Fanshawe Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 295 Trafalgar Street, Nelson

Registered address used from 07 Jan 1999 to 27 Oct 2006

Address #2: Level 19 Quay Tower, 29 Customs Street West, Auckland

Physical address used from 18 Sep 1997 to 27 Oct 2006

Address #3: C/o M/s Woodcock & Maxwell, 222 High St, Motueka

Registered address used from 02 Nov 1992 to 07 Jan 1999

Contact info
64 21 874763
05 Mar 2020 Phone
liz.lawless@airnz.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Air New Zealand Limited
Shareholder NZBN: 9429040402543
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Air New Zealand Limited
Name
Ltd
Type
104799
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael David Williams - Director

Appointment date: 14 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2017


Jennifer Lynn Page - Director

Appointment date: 03 Sep 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Sep 2019


Kelvin John Duff - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 09 Dec 2022

Address: Richmond, Nelson, 7020 New Zealand

Address used since 18 Sep 2017


William John Whittaker - Director (Inactive)

Appointment date: 12 Jun 2018

Termination date: 03 Aug 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Jun 2018


Glen Michael Bond - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 03 Sep 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 26 Jan 2017


Bruce Parton - Director (Inactive)

Appointment date: 21 Jan 2008

Termination date: 12 Jun 2018

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 31 Mar 2016


Jeffrey Graeme Mcdowall - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 14 Dec 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Nov 2007


Carrie Lynn Hurihanganui - Director (Inactive)

Appointment date: 21 Oct 2016

Termination date: 15 Sep 2017

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 21 Oct 2016


David Wylie Mackrell - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 26 Jan 2017

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 08 Dec 2011


Grant Conway Kerr - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 04 Feb 2013

Address: Cambridge,

Address used since 07 Sep 2009


John Galbraith Hambleton - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 07 Sep 2009

Address: Nelson,

Address used since 18 Jun 2003


John Harvey Blair - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 09 Oct 2008

Address: Kohimarama, Auckland,

Address used since 16 Feb 2001


Norman Thompson - Director (Inactive)

Appointment date: 09 Jan 2007

Termination date: 09 Oct 2008

Address: St John's Place, Auckland,

Address used since 09 Jan 2007


Michael James Flanagan - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 17 Nov 2006

Address: 135 Grafton Road, Grafton, Auckland,

Address used since 09 Jun 2004


Murray Grafton Page - Director (Inactive)

Appointment date: 09 Sep 2003

Termination date: 19 Mar 2004

Address: Remuera, Auckland,

Address used since 09 Sep 2003


Howard William Jellie - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 22 Aug 2003

Address: Northcote, Auckland,

Address used since 16 Jun 2003


Norman John Thompson - Director (Inactive)

Appointment date: 21 Dec 2001

Termination date: 23 Jun 2003

Address: St John's Park, Auckland,

Address used since 21 Dec 2001


Andrew Baxter Miller - Director (Inactive)

Appointment date: 21 Dec 2001

Termination date: 18 Jun 2003

Address: Metropolis, 1 Courthouse Lane, Auckland,

Address used since 06 May 2003


Adam Francis Moroney - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 21 Dec 2001

Address: Grafton, Auckland,

Address used since 16 Feb 2001


Kevin Turnbull - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 30 Oct 2001

Address: Remuera,

Address used since 24 Aug 2001


Gary Kenneth Toomey - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 24 Aug 2001

Address: St Heliers, Auckland,

Address used since 16 Feb 2001


Andrew Baxter Miller - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 16 Feb 2001

Address: St Mary's Bay, Auckland,

Address used since 11 Aug 1997


John Laurence Gribble - Director (Inactive)

Appointment date: 21 Dec 1991

Termination date: 31 Dec 2000

Address: Epsom, Auckland,

Address used since 21 Dec 1991


Stephen John Wilks - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 22 Jun 1998

Address: Nelson,

Address used since 11 Aug 1997


Grant Lilly - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 08 Sep 1997

Address: Remuera, Auckland,

Address used since 01 Sep 1992


Robert Mac Inglis - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 31 Dec 1995

Address: Nelson,

Address used since 20 Dec 1991


Michael Forbes Smith - Director (Inactive)

Appointment date: 21 Dec 1991

Termination date: 31 Dec 1995

Address: Nelson,

Address used since 21 Dec 1991


Norman John Thompson - Director (Inactive)

Appointment date: 21 Dec 1991

Termination date: 01 Sep 1992

Address: Epsom, Auckland,

Address used since 21 Dec 1991

Nearby companies

Mount Cook Airline Limited
Air New Zealand House

Teal Insurance Limited
Air New Zealand House

Annzes Engines Christchurch Limited
Air New Zealand House

Air New Zealand Associated Companies (australia) Limited
Air New Zealand House

Air New Zealand Aircraft Holdings Limited
Air New Zealand House

Air New Zealand Limited
185 Fanshawe Street

Similar companies

Air Milford 2000 Limited
Level 2, Roche House

Air New Zealand Limited
185 Fanshawe Street

Gz Capital Limited
Flat 29, 130 Great South Road

Gz Nz Limited
Flat 29, 130 Great South Road

Gz Res Limited
Flat 29, 130 Great South Road

Mount Cook Airline Limited
Air New Zealand House