Aero Spares Limited, a registered company, was registered on 02 Jul 2003. 9429035895749 is the NZBN it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company has been categorised. The company has been managed by 2 directors: Justin Paul Sollitt - an active director whose contract began on 02 Jul 2003,
Karen Lynette Sollitt - an active director whose contract began on 29 Aug 2018.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: Po Box 503, Warkworth, 0941 (postal address),
28 Governor Grey Road, Snells Beach, 0920 (registered address),
28 Governor Grey Road, Snells Beach, 0920 (physical address),
28 Governor Grey Road, Snells Beach, 0920 (service address) among others.
Aero Spares Limited had been using Unit 7, 30 Hudson Road, Warkworth as their registered address up to 24 Jul 2019.
Former names for this company, as we found at BizDb, included: from 04 Jun 2008 to 29 Aug 2018 they were called Aero Spares Limited, from 02 Jul 2003 to 04 Jun 2008 they were called Nz Solid Wood Laminators Limited.
A total of 5000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 2500 shares (50%).
Other active addresses
Address #4: Po Box 503, Warkworth, 0941 New Zealand
Postal address used from 25 Jan 2023
Previous addresses
Address #1: Unit 7, 30 Hudson Road, Warkworth, 0910 New Zealand
Registered & physical address used from 06 Sep 2018 to 24 Jul 2019
Address #2: 28 Governor Grey Road, Snells Beach, Snells Beach, 0920 New Zealand
Physical & registered address used from 01 Aug 2018 to 06 Sep 2018
Address #3: 80 Percy Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 18 Jul 2016 to 01 Aug 2018
Address #4: 1/3 Elizabeth Street, Warkworth, 0941 New Zealand
Physical & registered address used from 22 May 2014 to 18 Jul 2016
Address #5: C/- Level 6, 7 Bond Street, Dunedin, 9054 New Zealand
Physical & registered address used from 10 Jul 2012 to 22 May 2014
Address #6: C/-level 1, 128 Riccarton Road, Riccarton Christchurch New Zealand
Registered address used from 13 May 2010 to 10 Jul 2012
Address #7: Level 1, 322 Riccarton Road, Christchurch
Registered address used from 29 Apr 2004 to 13 May 2010
Address #8: Level 1, 322 Riccarton Road, Christchurch New Zealand
Physical address used from 29 Apr 2004 to 10 Jul 2012
Address #9: C/- Ainger Tomlin Accountants, 116 Riccarton Road, Christchurch
Physical & registered address used from 02 Jul 2003 to 29 Apr 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Sollitt, Karen Lynette |
Snells Beach Snells Beach 0920 New Zealand |
29 Aug 2018 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Sollitt, Donald |
Rd 1 Warkworth 0981 New Zealand |
29 Aug 2018 - |
Individual | Sollitt, Enid Jill |
Rd 1 Warkworth 0981 New Zealand |
29 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Aircraft Sales Limited Shareholder NZBN: 9429035894698 Company Number: 1344648 |
09 Feb 2018 - 29 Aug 2018 | |
Entity | Southern Aircraft Sales Limited Shareholder NZBN: 9429035894698 Company Number: 1344648 |
30 Hudson Road Warkworth 0910 New Zealand |
09 Feb 2018 - 29 Aug 2018 |
Individual | Sollitt, Justin Paul |
Warkworth 0941 New Zealand |
02 Jul 2003 - 09 Feb 2018 |
Justin Paul Sollitt - Director
Appointment date: 02 Jul 2003
Address: Snells Beach, 0920 New Zealand
Address used since 29 Aug 2018
Address: Warkworth, 0910 New Zealand
Address used since 02 Jun 2015
Karen Lynette Sollitt - Director
Appointment date: 29 Aug 2018
Address: Snells Beach, 0920 New Zealand
Address used since 29 Aug 2018
Brilliant Cleaning Services Limited
12a Vernon Shaw Place
Lee & Lucy Limited
25a Hauiti Drive
Callaghan Appliance Servicing Limited
24a Walton Avenue
Gadgets Trustee Company Limited
41 Hauiti Drive
Kerekes Kounting House Limited
60 Percy Street
Jefmar Holdings Limited
125 Hauiti Drive
Distribly Limited
Suite 1
Mahu Ventures Limited
20 Goodall Road
Rebelheart Limited
42 Matheson Bay Road
Southern Aircraft Sales Limited
80 Percy Street
Tamix Limited
8 Campbell Drive
Toolbox Media Limited
1/3 Elizabeth Street