Air New Zealand Associated Companies Limited, a registered company, was registered on 07 Dec 1977. 9429040422305 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been managed by 17 directors: Jennifer Lynn Page - an active director whose contract started on 01 May 2019,
Leila Naz Peters - an active director whose contract started on 01 May 2020,
Richard Charles Arthur Thomson - an active director whose contract started on 12 Apr 2021,
Jeffrey Graeme Mcdowall - an inactive director whose contract started on 26 Jan 2017 and was terminated on 12 Apr 2021,
Stephan Christian Roger Deschamps - an inactive director whose contract started on 08 Feb 2018 and was terminated on 01 May 2020.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: Private Bag 92007, Victoria Street West, Auckland, 1142 (type: postal, office).
Air New Zealand Associated Companies Limited had been using Level 21, Quay Tower, 29 Customs Street West, Auckland as their registered address up until 25 Mar 1999.
A single entity owns all company shares (exactly 837507 shares) - Air New Zealand Limited - located at 1142, Auckland.
Principal place of activity
Air New Zealand House, 185 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 21, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 25 Mar 1999 to 25 Mar 1999
Address #2: Level 19 Quay Tower, 29 Customs Street West, Auckland
Physical address used from 01 Apr 1998 to 27 Oct 2006
Address #3: Level 21, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 25 Mar 1998 to 25 Mar 1999
Address #4: Air New Zealand House, 1 Queen St, Auckland 1
Registered address used from 03 Mar 1993 to 25 Mar 1998
Address #5: Level 21, Quay Tower, 29 Customs Street West
Registered address used from 03 Mar 1993 to 03 Mar 1993
Basic Financial info
Total number of Shares: 837507
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 837507 | |||
Entity (NZ Limited Company) | Air New Zealand Limited Shareholder NZBN: 9429040402543 |
Auckland 1010 New Zealand |
07 Dec 1977 - |
Ultimate Holding Company
Jennifer Lynn Page - Director
Appointment date: 01 May 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2019
Leila Naz Peters - Director
Appointment date: 01 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jun 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2020
Richard Charles Arthur Thomson - Director
Appointment date: 12 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2021
Jeffrey Graeme Mcdowall - Director (Inactive)
Appointment date: 26 Jan 2017
Termination date: 12 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 26 Jan 2017
Stephan Christian Roger Deschamps - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 01 May 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 08 Feb 2018
Karen Ann Clayton - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 20 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Jan 2017
Robert Stuart Mcdonald - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 21 Dec 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2004
John Harvey Blair - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 31 Dec 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Aug 2000
Norman John Thompson - Director (Inactive)
Appointment date: 21 Dec 2001
Termination date: 31 Dec 2013
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 23 Feb 2010
Mervyn Shane Warbrick - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 03 Sep 2004
Address: St Heliers, Auckland,
Address used since 17 Jun 2003
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, Auckland,
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
Lawrence Francis Doolan - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 16 Feb 2001
Address: St Heliers, Auckland,
Address used since 24 May 1991
James Mccrea - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 07 Jul 2000
Address: Epsom, Auckland,
Address used since 24 May 1991
Norman Alexander Macfarlane - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 25 Aug 1992
Address: Herney Bay, Auckland,
Address used since 24 May 1991
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
Cornerstone Holdings (nz) Limited
Suite 6, 1 Westhaven Drive
Goodman Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Intersnack New Zealand Holding Company Limited
Level 5, Bayleys House
Petroleum Investments New Zealand Limited
141-171 Pakenham Street West
Squirrel Group Limited
20 Beaumont Street