Air Menzies International (Nz) Limited, a registered company, was started on 20 May 1997. 9429038090417 is the NZ business identifier it was issued. "Freight forwarding including goods handling nec" (business classification I529240) is how the company has been categorised. This company has been managed by 15 directors: Lars Johan Sandahl - an active director whose contract started on 31 Aug 2022,
Carlos F. - an active director whose contract started on 05 Jan 2024,
Jonathan C. - an inactive director whose contract started on 01 May 2018 and was terminated on 05 Jan 2024,
Sonya Ashcroft - an inactive director whose contract started on 02 Sep 2019 and was terminated on 31 Aug 2022,
Geoffrey Young - an inactive director whose contract started on 01 Jul 2017 and was terminated on 19 Sep 2019.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, postal).
Air Menzies International (Nz) Limited had been using Level 18, Hsbc Tower, 188 Quay Street, Auckland as their registered address up until 24 Feb 2021.
Former names used by this company, as we identified at BizDb, included: from 07 Jun 2002 to 21 Dec 2007 they were named Uac New Zealand Limited, from 03 Jul 1998 to 07 Jun 2002 they were named Uac/Co-Load Limited and from 20 May 1997 to 03 Jul 1998 they were named Universal Air Cargo New Zealand Limited.
One entity owns all company shares (exactly 100000 shares) - Air Menzies International Holding (Nz) Limited - located at 1010, 188 Quay Street, Auckland.
Other active addresses
Address #4: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 24 Feb 2021
Principal place of activity
23 Tom Pearce, Auckland Airport, Auckland, 2150 New Zealand
Previous addresses
Address #1: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 18 Feb 2021 to 24 Feb 2021
Address #2: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 10 Aug 2009 to 06 Mar 2017
Address #3: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 10 Aug 2009 to 18 Feb 2021
Address #4: 7 Kingsford Smith Place, Papatoetoe, Auckland
Physical & registered address used from 15 Oct 2008 to 10 Aug 2009
Address #5: Level 1, 103 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 29 Jun 2007 to 15 Oct 2008
Address #6: 7 Kingsford Smith Place, Airport Oaks, Auckland
Physical address used from 02 Apr 2002 to 29 Jun 2007
Address #7: Ord Wilson & Co, 7 Rata Street, New Lynn, Auckland
Registered address used from 12 Mar 2001 to 29 Jun 2007
Address #8: Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 12 Mar 2001
Address #9: Unit 1, 9 Brigade Road, Mangere, Auckland
Physical address used from 09 Apr 1998 to 02 Apr 2002
Address #10: Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland
Registered address used from 09 Apr 1998 to 11 Apr 2000
Address #11: Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland
Physical address used from 09 Apr 1998 to 09 Apr 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Air Menzies International Holding (nz) Limited Shareholder NZBN: 9429037806569 |
188 Quay Street Auckland 1010 New Zealand |
20 May 1997 - |
Ultimate Holding Company
Lars Johan Sandahl - Director
Appointment date: 31 Aug 2022
ASIC Name: Air Menzies International (aust) Pty Ltd
Address: 1a Hale Street, New South Wales, Botany, 2019 Australia
Address: Sans Souci, New South Wales, 2219 Australia
Address used since 31 Aug 2022
Carlos F. - Director
Appointment date: 05 Jan 2024
Jonathan C. - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 05 Jan 2024
Sonya Ashcroft - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 31 Aug 2022
ASIC Name: Air Menzies International (aust) Pty Ltd
Address: Thornlands Qld, 4164 Australia
Address used since 02 Sep 2019
Address: 1 A Hale Street Botany, Nsw, 2019 Australia
Geoffrey Young - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 19 Sep 2019
ASIC Name: Air Menzies International (aust) Pty Ltd
Address: 1a Hale Street Botany, Nsw, 2019 Australia
Address: Cleveland, Qld, 4163 Australia
Address used since 01 Jul 2017
Michael Pattinson - Director (Inactive)
Appointment date: 02 Mar 2006
Termination date: 01 Jun 2018
ASIC Name: Air Menzies International (aust) Pty Ltd
Address: 1a Hale Street, Botany Nsw 2019, Australia, 2019 Australia
Address: 1a Hale Street, Botany Nsw 2019, Australia, 2019 Australia
Address: Bonnet Bay, New Souht Wales 2226, Australia
Address used since 02 Mar 2006
Address: Cronulla, New Souht Wales 2230, Australia
Address used since 07 Feb 2018
Stephen K. - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 15 Sep 2017
Address: St Charles, Illinois, 60175 United States
Address used since 19 Jul 2013
Christopher Michael Welsby - Director (Inactive)
Appointment date: 05 May 2009
Termination date: 27 Apr 2015
Address: Baulkham Hills, Nsw 2153, Australia
Address used since 05 May 2009
Peter James Weir - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 08 Dec 2010
Address: Chertsey, Surrey, United Kingdom Kt16 8hp,
Address used since 18 Dec 2007
Dennis Rockley - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 24 Nov 2008
Address: Town Mead, Crawley, West Sussex, R11, United Kingdom,
Address used since 12 Dec 2007
Peter Whitfield - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 19 Dec 2007
Address: California 90266, United States Of, America,
Address used since 22 Jun 1998
Hans Treiber - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 18 Dec 2007
Address: Melton South, Vic 3338, Australia,
Address used since 22 Jun 1998
Anthony Brendan Buckley - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 01 Mar 2006
Address: Mascot, N S W 2020, Australia,
Address used since 22 May 1997
Howard John Mcnamara - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 12 Jan 2005
Address: Whitford, Auckland,
Address used since 07 Feb 2002
Peter O'sullivan - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 30 Mar 2001
Address: Manurewa, Auckland,
Address used since 22 Jun 1998
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Air Menzies International Holding (nz) Limited
Level 18, Pricewaterhousecoopers Tower
C.h. Robinson Worldwide (nz) Limited
26-28 Customs Street East
Freight Services Limited
Level 3
Quantium Solutions (new Zealand) Pty Limited
Level 20, 88 Shortland Street
Triknat Investments Limited
Suite 6, Level 6,
Tvs Scs New Zealand Limited
9th Floor, Tower Centre