Airbus New Zealand Limited, a registered company, was registered on 08 Nov 1950. 9429040957753 is the NZBN it was issued. "Aircraft mfg, maintenance and repair" (business classification C239420) is how the company has been classified. The company has been run by 24 directors: Christian Simon Venzal - an active director whose contract began on 19 Oct 2021,
Andrew John Mathewson - an inactive director whose contract began on 27 May 2019 and was terminated on 02 Nov 2021,
Peter A. - an inactive director whose contract began on 18 Oct 2016 and was terminated on 31 Jan 2020,
Brett James Barratt - an inactive director whose contract began on 01 Jul 2015 and was terminated on 27 May 2019,
Kenneth John Millar - an inactive director whose contract began on 01 Jul 2015 and was terminated on 24 Jan 2017.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Tancred Crescent, Woodbourne, Blenheim, 7206 (type: office, postal).
Airbus New Zealand Limited had been using Air New Zealand House, 185 Fanshawe Street, Auckland 1010 as their physical address up to 09 Jul 2015.
Past names for the company, as we found at BizDb, included: from 01 Sep 1967 to 03 Jul 2017 they were called Safe Air Limited, from 08 Nov 1950 to 01 Sep 1967 they were called Straits Air Freight Express Limited.
A single entity controls all company shares (exactly 121500 shares) - 003 035 470 - Airbus Australia Pacific Limited - located at 7206, Brisbane Airport, Qld.
Principal place of activity
1 Tancred Crescent, Woodbourne, Blenheim, 7206 New Zealand
Previous addresses
Address #1: Air New Zealand House, 185 Fanshawe Street, Auckland 1010 New Zealand
Physical & registered address used from 31 Oct 2006 to 09 Jul 2015
Address #2: Air New Zealand House, 185 Fanshawe Street, Auckland 1010, New Zealand
Physical & registered address used from 27 Oct 2006 to 31 Oct 2006
Address #3: Level 19 Quay Tower, 29 Customs Street West, Auckland
Registered address used from 13 Dec 2002 to 27 Oct 2006
Address #4: Level 19, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 12 Nov 1997 to 27 Oct 2006
Address #5: Air New Zealand House, 1 Queen Street, Auckland
Registered address used from 01 Mar 1993 to 13 Dec 2002
Address #6: Woodbourne Airport, Blenheim
Registered address used from 05 Jul 1991 to 01 Mar 1993
Basic Financial info
Total number of Shares: 121500
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 121500 | |||
Other (Other) | 003 035 470 - Airbus Australia Pacific Limited |
Brisbane Airport Qld 4008 Australia |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 |
08 Nov 1950 - 01 Jul 2015 | |
Entity | Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 |
08 Nov 1950 - 01 Jul 2015 |
Ultimate Holding Company
Christian Simon Venzal - Director
Appointment date: 19 Oct 2021
ASIC Name: Airbus Australia Pacific Holdings Pty Limited
Address: Morningside Qld, 4170 Australia
Address used since 01 Sep 2023
Address: Brisbane Airport Qld, 4008 Australia
Address: Hamilton Qld, 4007 Australia
Address used since 19 Oct 2021
Andrew John Mathewson - Director (Inactive)
Appointment date: 27 May 2019
Termination date: 02 Nov 2021
ASIC Name: Airbus Australia Pacific Limited
Address: Brisbane Airport, 4008 Australia
Address: Deakin Act, 2600 Australia
Address used since 27 May 2019
Peter A. - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 31 Jan 2020
Brett James Barratt - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 27 May 2019
ASIC Name: Airbus Australia Pacific Holdings Pty Limited
Address: Brisbane Airport, Qld, 4008 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Milsons Point, New South Wales, 2061 Australia
Address used since 01 Jul 2015
Kenneth John Millar - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 24 Jan 2017
Address: Prospect, South Australia, 5082 Australia
Address used since 01 Jul 2015
Eric T. - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 18 Oct 2016
Trevor Noel Hughes - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 01 Jul 2015
Address: Epsom, Auckland 1003, 1023 New Zealand
Address used since 04 May 2008
Craig Edward Tolley - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 01 Jul 2015
Address: Mt Roskill, Auckland, New Zealand
Address used since 15 Oct 2008
Adam McMillan - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 01 Jul 2015
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 18 Nov 2014
Vanessa Cynthia May Stoddart - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 24 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2011
Michael James Flanagan - Director (Inactive)
Appointment date: 03 Oct 2003
Termination date: 05 Apr 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2003
John Harvey Blair - Director (Inactive)
Appointment date: 21 Dec 2001
Termination date: 15 Oct 2008
Address: Kohimarama, Auckland,
Address used since 21 Dec 2001
Jeremy Remacha - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 30 Jun 2008
Address: Seatoun Heights, Wellington,
Address used since 15 Dec 2003
John Hedley Mounce - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 15 Sep 2003
Address: Karaka, Rd1, Papakura,
Address used since 13 Jun 2003
Brent Alexander Earnshaw - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 12 Sep 2003
Address: Blenheim,
Address used since 18 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
William Eric Jacobson - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 01 Nov 2002
Address: Farmcove, Pakuranga, Auckland,
Address used since 16 Feb 2001
Adam Francis Moroney - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 21 Dec 2001
Address: Grafton, Auckland,
Address used since 16 Feb 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
Ian James Diamond - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 16 Feb 2001
Address: Remuera,
Address used since 29 Mar 1994
Ronald Powell Carter - Director (Inactive)
Appointment date: 28 Aug 2000
Termination date: 16 Feb 2001
Address: Glendowie, Auckland,
Address used since 28 Aug 2000
James Mccrea - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 07 Jul 2000
Address: Epsom, Auckland,
Address used since 23 Jan 1991
Henry Eugene De Silva - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 29 Mar 1994
Address: Swanson,
Address used since 23 Jan 1991
Norman Alexander Macfarlane - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 25 Aug 1992
Address: Auckland 5,
Address used since 23 Jan 1991
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Alpha Aviation Concept Limited
C/-lowndes Jordan
Alpha Aviation Enterprises Limited
Level 22, Anz Centre, 23-29 Albert Stree
Alpha Aviation Holdings Limited
C/-level 22, The Anz Centre
Alpha Aviation Maintenance Limited
Level 22, Anz Centre, 23-29 Albert St
Alpha Aviation Manufacturing Limited
Level 22, Anz Centre, 23-29 Albert St
Hawk Aero Limited
Level 6, 110 Symonds Street