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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Graham, David Allistair |
Karaka Bays Wellington 6022 New Zealand |
06 Sep 1990 - |
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
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
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