Shortcuts

Air New Zealand Associated Companies Limited

Type: NZ Limited Company (Ltd)
9429040422305
NZBN
102153
Company Number
Registered
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
Air New Zealand House
185 Fanshawe Street
Auckland 1010 New Zealand
Physical & registered & 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 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.

Addresses

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

Contact info
64 021 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: 837507

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: 837507
Entity (NZ Limited Company) Air New Zealand Limited
Shareholder NZBN: 9429040402543
Auckland
1010
New Zealand

Ultimate Holding Company

Air New Zealand Limited
Name
Ltd
Type
104799
Ultimate Holding Company Number
NZ
Country of origin
185 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

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

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

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