Shortcuts

Air New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040402543
NZBN
104799
Company Number
Registered
Company Status
70000312685
Australian Business Number
000312685
Australian Company Number
I490030
Industry classification code
Airline Operation - Scheduled International
Industry classification description
I490020
Industry classification code
Airline Operation - Scheduled Domestic
Industry classification description
I490008
Industry classification code
"air Transport Under Civil Aviation Rules Part 121, 125, Or 129"
Industry classification description
Current address
185 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 27 Oct 2006
Air New Zealand House
185 Fanshawe Street
Auckland 1010
New Zealand
Physical & service address used since 27 Oct 2006
Link Market Services Limited
Level 11, Deloitte House
80 Queen Street, Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Mar 2016

Air New Zealand Limited was registered on 26 Apr 1940 and issued a business number of 9429040402543. This registered LTD company has been supervised by 56 directors: Therese Maria Walsh - an active director whose contract began on 01 May 2016,
Laurissa Madge Cooney - an active director whose contract began on 01 Oct 2019,
Dean John Bracewell - an active director whose contract began on 20 Apr 2020,
Larry D. - an active director whose contract began on 20 Apr 2020,
Paul Stewart Goulter - an active director whose contract began on 28 Oct 2021.
According to the BizDb information (updated on 24 Mar 2024), the company uses 6 addresess: 185 Fanshawe Street, Auckland, 1010 (office address),
Private Bag 92007, Victoria Street West, Auckland, 1142 (postal address),
185 Fanshawe Street, Auckland Central, Auckland, 1010 (delivery address),
Link Market Services Limited, Level 11, Deloitte House, 80 Queen Street, Auckland, 1010 (other address) among others.
Up until 27 Oct 2006, Air New Zealand Limited had been using Level 21 Quay Tower, 29 Customs Street West, Auckland as their registered address.
BizDb identified previous aliases for the company: from 26 Apr 1940 to 01 Apr 1965 they were named Tasman Empire Airways Limited.
A total of 3368464315 shares are issued to 10 groups (10 shareholders in total). In the first group, 7653462 shares are held by 1 entity, namely:
Jp Morgan Nominees Australia Pty Ltd (an other) located at Sydney.
The 2nd group consists of 1 shareholder, holds 0.23% shares (exactly 7857400 shares) and includes
Pt (Booster Investments) Nominees Limited - located at 151 Queen Street, Auckland.
The third share allocation (78667745 shares, 2.34%) belongs to 1 entity, namely:
Hsbc Custody Nominees (Australia) Limited, located at Sydney, Nsw (an other). Air New Zealand Limited is classified as "Airline operation - scheduled international" (business classification I490030).

Addresses

Other active addresses

Address #4: 185 Fanshawe Street, Auckland, 1010 New Zealand

Office address used from 11 Mar 2020

Address #5: Private Bag 92007, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 11 Mar 2020

Address #6: 185 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Delivery address used from 11 Mar 2020

Principal place of activity

185 Fanshawe Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 21 Quay Tower, 29 Customs Street West, Auckland

Registered address used from 19 Oct 2000 to 27 Oct 2006

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

Physical address used from 13 Sep 1997 to 27 Oct 2006

Address #3: Level 21, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 13 Sep 1997 to 13 Sep 1997

Address #4: Level 21 Quay Tower, 29 Custom Street West

Registered address used from 03 Jun 1997 to 19 Oct 2000

Address #5: 1 Queen St, Auckland 1

Registered address used from 03 Mar 1993 to 03 Jun 1997

Contact info
64 21 874763
11 Mar 2020 Phone
liz.lawless@airnz.co.nz
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.airnewzealand.co.nz
11 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3368464315

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7653462
Other (Other) Jp Morgan Nominees Australia Pty Ltd Sydney

Australia
Shares Allocation #2 Number of Shares: 7857400
Entity (NZ Limited Company) Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 78667745
Other (Other) Hsbc Custody Nominees (australia) Limited Sydney, Nsw
2000
Australia
Shares Allocation #4 Number of Shares: 8298270
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 21322691
Other (Other) Citicorp Nominees Pty Limited Sydney, Nsw
200
Australia
Shares Allocation #6 Number of Shares: 7391686
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #7 Number of Shares: 217233136
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 506467142
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 1717916801
Other (Other) The Sovereign In Right Of New Zealand Acting By And Through Their Minister Of Finance Wellington Central
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 13164081
Entity (NZ Limited Company) Xinwei Investment (nz) Limited
Shareholder NZBN: 9429031384803
Whenuapai
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Washington H Soul Pattinson And Company Limited 151 Clarence Street
Sydney, Nsw
2000
Australia
Individual Luo, Ping Flat Bush
Auckland
2016
New Zealand
Individual Barfoot, Garth Beach Haven
Auckland
0626
New Zealand
Other Citibank Nominees (nz) Ltd 120 Collints Street
Melbourne, Victoria
3000
Australia
Other Citibank Nominees (nz) Ltd 120 Collints Street
Melbourne, Victoria
3000
Australia
Other Bnp Paribas Nominees Pty Limited 60 Castlereagh Street
Sydney, Nsw
2000
Australia
Individual Equus Eagle Ac, Geoffrey Burnett And Catherine Joan Mcdonald Claudelands
Hamilton
3214
New Zealand
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Other Hsbc Custody Nominees (australia) Limited
Other Singapore Airlines Limited
Other National Nominees New Zealand Ltd
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Auckland Central
Auckland
Null 1010
New Zealand
Other New Zealand Superannuation Fund Nominees Limited 95 Customhouse Quay
Wellington
6011
New Zealand
Other Accident Compensation Corporation 81-83 Molesworth Street
Wellington
6011
New Zealand
Other Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Po Box 3724
Wellington 6015

New Zealand
Other Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Po Box 3724
Wellington 6015

New Zealand
Other Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Po Box 3724
Wellington 6015

New Zealand
Other Westpac Banking Corporation - Client Assets - Nzcsd Ac
Other National Nominees New Zealand Limited 125 Queen Street
Auckland
1010
New Zealand
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
One Queen Street
Auckland 1
Null
New Zealand
Other New Zealand Depository Nominee Limited
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
One Queen Street
Auckland 1
Null
New Zealand
Other Hsbc Nominees (new Zealand) Limited A/c State Street-nzxsd
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Auckland Central
Auckland
1010
New Zealand
Other Jp Morgan Chase Bank 225 George Street
Sydney
2000
Australia
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Auckland Central
Auckland
1010
New Zealand
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Auckland Central
Auckland
1010
New Zealand
Other Cogent Nominees Limited Level 7 95 Customhouse Quay
Wellington
6011
New Zealand
Other Tea Custodians Limited-nzcsd
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Individual Fyfe, Robert Ian Parnell
Auckland
1052
New Zealand
Other Nz Superannuation Fund Nominees Limited
Entity Jetstar Airways Limited
Shareholder NZBN: 9429036201136
Company Number: 1263469
Other National Nominees New Zealand Limited-nzcsd
Other J P Morgan Nominees Australia Limited
Other Nationwide News Pty Limited
Other Custody And Investment Nominees Limited - Ac Nzcsd
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Air New Zealand Limited
Shareholder NZBN: 9429040402543
Company Number: 104799
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Other Citicorp Nominees Pty Ltd
Other J P Morgan Nominees Australia Limited
Other Andrew James Shannon
Other Hsbc Nominees (new Zealand) Limited-nzcsd
Other Anz Nominees Limited - Ac Nzcsd
Other Citibank Nominees (new Zealand)limited
Other Accident Compensation Corporation-ac Nzcsd
Other Jp Morgan Nominees Australia Limited
Other Null - Nationwide News Pty Limited
Other Null - Citibank Nominees (new Zealand)limited
Other Null - Anafi Investments Limited
Other Null - National Nominees New Zealand Limited - Ac Nzcsd
Other Null - Tea Custodians Limited-nzcsd
Other Null - Bnz Nominees Limited-a/c Nzcsd
Other Null - Amp Investments Strategic Equity Growth Fund-a/c Nzcsd
Other Null - J P Morgan Nominees Australia Limited
Other Null - Westpac Custodian Nominees Limited
Other Null - Anz Nominees Limited - Ac Nzcsd
Other Null - Westpac Banking Corporation - Client Assets - Nzcsd Ac
Other Null - National Nominees New Zealand Ltd
Other Null - Singapore Airlines Limited
Other Null - Hsbc Nominees (new Zealand) Limited A/c State Street-nzxsd
Other Null - Hsbc Nominees (new Zealand) Limited-nzcsd
Other Null - National Nominees New Zealand Limited-nzcsd
Other Null - Andrew James Shannon
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Other Null - J P Morgan Nominees Australia Limited
Other Null - National Nominees Limited
Other Null - New Zealand Depository Nominee Limited
Other Null - Citicorp Nominees Pty Ltd
Other Null - Hsbc Custody Nominees (australia) Limited
Other Tea Custodians Limited
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other National Nominees New Zealand Limited - Ac Nzcsd
Other Westpac Custodian Nominees Limited
Individual Barfoot, Garth Birkdale
North Shore City
0626
New Zealand
Other Bnz Nominees Limited-a/c Nzcsd
Other Amp Investments Strategic Equity Growth Fund-a/c Nzcsd
Other Tea Custodians Limited
Company Number: 00000
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity Air New Zealand Limited
Shareholder NZBN: 9429040402543
Company Number: 104799
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Jetstar Airways Limited
Shareholder NZBN: 9429036201136
Company Number: 1263469
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Other Null - Jp Morgan Nominees Australia Limited
Other Null - Nz Superannuation Fund Nominees Limited
Other Null - Custody And Investment Nominees Limited - Ac Nzcsd
Other Null - Accident Compensation Corporation-ac Nzcsd
Other Anafi Investments Limited
Other National Nominees Limited
Directors

Therese Maria Walsh - Director

Appointment date: 01 May 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 May 2016


Laurissa Madge Cooney - Director

Appointment date: 01 Oct 2019

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 07 May 2021

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Oct 2019


Dean John Bracewell - Director

Appointment date: 20 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Apr 2020


Larry D. - Director

Appointment date: 20 Apr 2020


Paul Stewart Goulter - Director

Appointment date: 28 Oct 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 Oct 2021


Claudia Isobel Batten - Director

Appointment date: 28 Oct 2021

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 28 Oct 2021


Alison Rosemary Gerry - Director

Appointment date: 28 Oct 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Oct 2021


Jonathan Parker Mason - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 30 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2014


Janice Amelia Dawson - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 28 Oct 2021

Address: Milford, Milford, 0620 New Zealand

Address used since 01 Apr 2011


Robert Jan Jager - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 28 Oct 2021

Address: Claremont, Perth, 6010 Australia

Address used since 01 Feb 2019

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 01 Apr 2013


Linda Margaret Jenkinson - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 28 Oct 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Jun 2019

Address: Sydney, Nsw, 2000 Australia

Address used since 08 Feb 2017


John Phillip Key - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 01 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2017


Antony John Carter - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 25 Sep 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Mar 2016


Paul Jonathon Bingham - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 28 Sep 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Oct 2015


George Roger Wayne France - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 08 Oct 2015

Address: 27 George St, Newmarket, Auckland, New Zealand

Address used since 01 Oct 2001


James Charles Fox - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 31 Aug 2014

Address: Brighton, Vic 3186, Australia,

Address used since 21 Nov 2006


John Leonard Palmer - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 31 Mar 2014

Address: R D 1, Brightwater, Nelson 7151,

Address used since 29 Nov 2001


Warren Arthur Larsen - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 30 Jun 2013

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 27 Feb 2002


Jane Freeman - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 24 Aug 2011

Address: Remuera, Auckland 1050,

Address used since 09 Jun 2009


John Mcdonald - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 31 Mar 2011

Address: Parnell, Auckland,

Address used since 06 Nov 2009


Kenneth George Douglas - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 24 Sep 2008

Address: Titahi Bay, Porirua,

Address used since 27 Feb 2002


Sir Ronald Powell Carter - Director (Inactive)

Appointment date: 23 Jul 1998

Termination date: 31 Mar 2007

Address: Glendowie, Auckland,

Address used since 23 Jul 1998


Ralph James Norris - Director (Inactive)

Appointment date: 27 Aug 1998

Termination date: 31 Aug 2005

Address: Epsom, Auckland,

Address used since 30 May 2002


James Alfred Farmer - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 26 Feb 2002

Address: Parnell, Auckland,

Address used since 17 Feb 1992


Elizabeth Mary Coutts - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 26 Feb 2002

Address: Orakei, Auckland,

Address used since 07 Aug 2000


William Mcleod Wilson - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 01 Feb 2002

Address: Oriental Bay, Wellington,

Address used since 20 Dec 1999


Choon Seng Chew - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 01 Feb 2002

Address: Singapore 588319,

Address used since 10 Aug 2000


Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 01 Feb 2002

Address: Singapore 277506,

Address used since 10 Aug 2000


Selwyn John Cushing - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 04 Oct 2001

Address: Herne Bay, Auckland, New Zealand,

Address used since 17 Feb 1992


Philip Ralph Burdon - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 04 Oct 2001

Address: Fendalton, Christchurch,

Address used since 25 May 1999


Gregory James Terry - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 04 Oct 2001

Address: Singapore,

Address used since 20 Dec 1999


Arun Amarsi - Director (Inactive)

Appointment date: 05 Jul 2000

Termination date: 04 Oct 2001

Address: Oriental Bay, Wellington,

Address used since 05 Jul 2000


Michael Jiak Ngee Tan - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 04 Oct 2001

Address: Singapore 358620,

Address used since 10 Aug 2000


Chung Wah Syn - Director (Inactive)

Appointment date: 18 Jul 2001

Termination date: 04 Oct 2001

Address: Singapore 229407,

Address used since 18 Jul 2001


John Simon Curtis - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 01 Oct 2001

Address: Darling Point, Nsw 2027, Australia,

Address used since 31 May 1995


Philip John Barnes Rose - Director (Inactive)

Appointment date: 06 Dec 2000

Termination date: 01 Oct 2001

Address: South Yarra 3141, Melbourne, Australia,

Address used since 06 Dec 2000


Charles Barrington Goode - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 20 Sep 2001

Address: South Yarra, Victoria 3141, Australia,

Address used since 10 Aug 2000


Lt-gen Bey Soo Khiang Khiang - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 20 Sep 2001

Address: Singapore 278350,

Address used since 16 Feb 2001


Cheng Eng Huang - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 18 Jul 2001

Address: 139 Cavenagh Rd, Singapore 229627,

Address used since 10 Aug 2000


Sean Patrick Wareing - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 01 Nov 2000

Address: Cremorne Pt, N S W 2090, Australia,

Address used since 30 Aug 1995


James Mccrea - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 07 Jul 2000

Address: Epsom, Auckland,

Address used since 24 Aug 1992


Patricia Lee Reddy - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 27 Oct 1999

Address: Wellington, New Zealand,

Address used since 17 Feb 1992


Paul David Collins - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 27 Oct 1999

Address: Castrol House, 36 Custom House Quay, Wellington,

Address used since 17 Feb 1992


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 28 May 1998

Termination date: 31 Mar 1999

Address: Karori, Wellington,

Address used since 28 May 1998


John Archibald Landels - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 28 Oct 1998

Address: Mosmon Nsw, Australia,

Address used since 31 May 1995


Robert Harry Matthew - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 30 Jun 1998

Address: Khandallah, Wellington, New Zealand,

Address used since 17 Feb 1992


Sir Ronald Ramsay Trotter - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 30 Jun 1998

Address: Wellington, New Zealand,

Address used since 17 Feb 1992


Graeme Henry Wong - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 13 Feb 1998

Address: Karori, Wellington, New Zealand,

Address used since 17 Feb 1992


Gary Milton Pemberton - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 31 May 1995

Address: Manley, New South Wales 2095, Australia,

Address used since 22 Mar 1993


James Alexander Strong - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 31 May 1995

Address: Cronulla, N S W 2230,

Address used since 06 Sep 1993


Gary Kenneth Toomey - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 31 May 1995

Address: Cronulla, N S W, Australia,

Address used since 20 Dec 1993


Takemi K Tamaki - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 21 Dec 1994

Address: Setagag-ku, Tokyo, Japan,

Address used since 17 Feb 1992


Graham Wallace Jones - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 30 Nov 1993

Address: Glebe, New South Wales 2037, Australia,

Address used since 22 Mar 1993


John Frederick Ward - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 18 Aug 1993

Address: Clontarf, Nsw 2093, Australia,

Address used since 17 Feb 1992


William Leslie Dix - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 11 Mar 1993

Address: Kew, Victoria, Australia,

Address used since 17 Feb 1992


David Frederick Amer - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 15 Dec 1992

Address: West Lynfield, Nsw 2070, Australia,

Address used since 17 Feb 1992

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 Nelson Limited
Air New Zealand House

Similar companies

Air Nelson Limited
Air New Zealand House

Continental Services Limited
145 Kitchener Road

Golden Bay Air Limited
5 Bydder Tce

Jumpjet Airlines Limited
Level 1

Jumpjet Holdings Limited
Level 1, 29 Kings Crescent

Mount Cook Airline Limited
Air New Zealand House