Gti Aviation Limited was launched on 17 Jul 2014 and issued a business number of 9429041310069. This registered LTD company has been managed by 3 directors: Ivan Walter Charles Jones - an active director whose contract started on 17 Jul 2014,
Gary Joseph Baker - an active director whose contract started on 02 Jun 2016,
Troy Richard Bowker - an active director whose contract started on 04 Mar 2021.
According to BizDb's information (updated on 29 Mar 2024), the company uses 1 address: 147 Otaki Gorge Road, Rd 2, Otaki, 5582 (types include: registered, physical).
Up until 25 Nov 2021, Gti Aviation Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
BizDb identified previous aliases for the company: from 03 Jul 2014 to 15 Mar 2021 they were named G & i Aviation Limited.
A total of 1200 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 400 shares are held by 2 entities, namely:
Wares, Andrew Ross (an individual) located at Napier South, Napier postcode 4110,
Jones, Ivan Walter Charles (a director) located at Rd 2, Otaki postcode 5582.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Caniwi Capital Partners Limited - located at Wellington Central, Wellington.
The next share allocation (400 shares, 33.33%) belongs to 2 entities, namely:
Gary Baker Trustees Limited, located at Lower Hutt (an entity),
Baker, Gary Joseph, located at Seatoun, Wellington (a director). Gti Aviation Limited has been classified as "Helicopter charter" (ANZSIC I501030).
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Aug 2020 to 25 Nov 2021
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 May 2019 to 10 Aug 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 27 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2016 to 06 May 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 17 Jul 2014 to 18 Mar 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Wares, Andrew Ross |
Napier South Napier 4110 New Zealand |
17 Jul 2014 - |
Director | Jones, Ivan Walter Charles |
Rd 2 Otaki 5582 New Zealand |
17 Jul 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 |
Wellington Central Wellington 6011 New Zealand |
15 Mar 2021 - |
Shares Allocation #3 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Gary Baker Trustees Limited Shareholder NZBN: 9429030854734 |
Lower Hutt 5010 New Zealand |
10 Jun 2020 - |
Director | Baker, Gary Joseph |
Seatoun Wellington 6022 New Zealand |
11 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
57 Willis Street Wellington 6011 New Zealand |
11 Jul 2016 - 10 Jun 2020 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
57 Willis Street Wellington 6011 New Zealand |
11 Jul 2016 - 10 Jun 2020 |
Ivan Walter Charles Jones - Director
Appointment date: 17 Jul 2014
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 17 Jul 2014
Gary Joseph Baker - Director
Appointment date: 02 Jun 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 Jun 2016
Troy Richard Bowker - Director
Appointment date: 04 Mar 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Mar 2021
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Designpilot Limited
71 Seatoun Heights Road
Helicopter Charter Karamea (2006) Limited
1/138 Nile Street
Imz Limited
38 Bannister Street
Kapiti Heliworx Limited
Shop 5, 3 Amohia Street
Mij Aviation Limited
Level 1, Crowe Horwath House
Precision Helicopters Nz Limited
69 Cleghorn Street