Shortcuts

Aviation Ground Services Nz Limited

Type: NZ Limited Company (Ltd)
9429039175472
NZBN
485119
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
I522030
Industry classification code
Airport Service
Industry classification description
Current address
Level 6, Customhouse Quay
Wellington 6011
New Zealand
Service & physical & registered address used since 16 Jul 2014
C/- Staples Rodway Wellington
Level 6, 95 Customhouse Quay,
Wellington 6011
New Zealand
Postal & office & delivery address used since 24 Sep 2019
C/- Bakertilly Wellington
Level 6, 95 Customhouse Quay,
Wellington 6011
New Zealand
Postal & office & delivery address used since 02 Sep 2023

Aviation Ground Services Nz Limited, a registered company, was started on 06 Sep 1990. 9429039175472 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was classified. This company has been supervised by 6 directors: David Allistair Graham - an active director whose contract began on 06 Sep 1990,
Joanna Claire Graham - an active director whose contract began on 18 Oct 2005,
Roy Millward - an inactive director whose contract began on 01 Jul 2000 and was terminated on 31 Oct 2007,
Evan Robert Currie - an inactive director whose contract began on 01 Jul 2000 and was terminated on 01 Sep 2003,
Leonard Joseph Frost - an inactive director whose contract began on 06 Sep 1990 and was terminated on 02 Oct 1998.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Level 6, Customhouse Quay, Wellington, 6011 (type: registered, postal).
Aviation Ground Services Nz Limited had been using C/- Staples Rodway, 3Rd Floor, 85 The Terrace, Wellington as their physical address until 16 Jul 2014.
A single entity owns all company shares (exactly 900 shares) - Graham, David Allistair - located at 6011, Karaka Bays, Wellington.

Addresses

Other active addresses

Address #4: Level 6, Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 11 Sep 2023

Principal place of activity

C/- Staples Rodway Wellington, Level 6, 95 Customhouse Quay,, Wellington, 6011 New Zealand


Previous addresses

Address #1: C/- Staples Rodway, 3rd Floor, 85 The Terrace, Wellington, 6140 New Zealand

Physical & registered address used from 11 Sep 2013 to 16 Jul 2014

Address #2: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington New Zealand

Physical address used from 19 Aug 2000 to 11 Sep 2013

Address #3: Same As The Registered Office

Physical address used from 19 Aug 2000 to 19 Aug 2000

Address #4: C/-martin Jarvie Underwood & Hall, Challenge House, 85 The Terrace, Wellington

Registered address used from 01 Oct 1998 to 01 Oct 1998

Address #5: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington New Zealand

Registered address used from 01 Oct 1998 to 11 Sep 2013

Address #6: -

Physical address used from 21 Feb 1992 to 19 Aug 2000

Contact info
64 4 3888668
Phone
64 21 340340
07 Sep 2022 Phone
agsltd@airspec.co.nz
Email
dave.graham@outlook.co.nz
07 Sep 2022 dave.graham@outlook.co.nz
dave@airspec.co.nz
07 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
airspec.co.nz
07 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Graham, David Allistair Karaka Bays
Wellington
6022
New Zealand
Directors

David Allistair Graham - Director

Appointment date: 06 Sep 1990

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 02 Mar 2020

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 Sep 2015


Joanna Claire Graham - Director

Appointment date: 18 Oct 2005

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Oct 2005


Roy Millward - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 31 Oct 2007

Address: Paraparaumu,

Address used since 01 Jul 2000


Evan Robert Currie - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 01 Sep 2003

Address: Karori, Wellington,

Address used since 01 Jul 2000


Leonard Joseph Frost - Director (Inactive)

Appointment date: 06 Sep 1990

Termination date: 02 Oct 1998

Address: Brooklyn, Wellington,

Address used since 06 Sep 1990


Bernard George Wilkinson - Director (Inactive)

Appointment date: 06 Sep 1990

Termination date: 02 Oct 1998

Address: Miramar, Wellington,

Address used since 06 Sep 1990

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Autostop Motors Limited
10 Brandond Street

G Guy Motors Limited
146 Thorndon Quay

Gazley Motors Limited
Level 5, 203-209 Willis Street

Overbridge Mechanical Limited
32 The Terrace

Paulry Holdings Limited
Level 2

The Local Garage Limited
C/- Martin Jarvie Pkf