Vtol Aviation Limited was started on 21 Oct 1987 and issued an NZ business number of 9429039617644. The registered LTD company has been managed by 4 directors: Shirley Norma Lovelock - an active director whose contract began on 22 Nov 1988,
John Michael Lovelock - an active director whose contract began on 24 May 1989,
Michael George Kelly - an active director whose contract began on 01 Aug 2016,
Jonathan Vernon Evelyn Kennerley - an active director whose contract began on 01 Aug 2016.
As stated in our database (last updated on 06 Apr 2024), the company filed 1 address: 34 Ferntree Terrace, Hobsonville, Auckland, 0618 (category: postal, office).
Up to 19 Aug 2002, Vtol Aviation Limited had been using 100 Pah Road, Onehunga, Auckland as their registered address.
BizDb identified previous names used by the company: from 21 Oct 1987 to 03 Mar 2017 they were called Positive Technology Limited.
A total of 2000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 665 shares are held by 1 entity, namely:
Lovelock, John Michael (an individual) located at West Harbour, Waitakere postcode 0618.
Then there is a group that consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Lovelock, Shirley Norma - located at West Harbour, Waitakere.
The 3rd share allotment (1334 shares, 66.7%) belongs to 1 entity, namely:
Lovelock, John Michael, located at West Harbour, Waitakere (an individual). Vtol Aviation Limited was categorised as "Engineering research activities" (business classification M691010).
Principal place of activity
34 Ferntree Terrace, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 100 Pah Road, Onehunga, Auckland
Registered address used from 25 Apr 1998 to 19 Aug 2002
Address #2: 20 Westridge Road, Titirangi, Auckland
Physical address used from 25 Apr 1998 to 19 Aug 2002
Address #3: 100 Pah Road, Onehunga, Auckland
Physical address used from 25 Apr 1998 to 25 Apr 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 665 | |||
Individual | Lovelock, John Michael |
West Harbour Waitakere 0618 New Zealand |
21 Oct 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lovelock, Shirley Norma |
West Harbour Waitakere 0618 New Zealand |
21 Oct 1987 - |
Shares Allocation #3 Number of Shares: 1334 | |||
Individual | Lovelock, John Michael |
West Harbour Waitakere 0618 New Zealand |
21 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lovelock, Dave Michael John |
West Harbour Waitakere 0618 New Zealand |
21 Oct 1987 - 09 Jul 2012 |
Shirley Norma Lovelock - Director
Appointment date: 22 Nov 1988
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 14 Sep 2007
John Michael Lovelock - Director
Appointment date: 24 May 1989
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 14 Sep 2007
Michael George Kelly - Director
Appointment date: 01 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2016
Jonathan Vernon Evelyn Kennerley - Director
Appointment date: 01 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2016
Mihaljevich Properties Limited
29 Courtneys
W & L Fashion Limited
32 Ferntree Terrace
Mcculloch Corporation Limited
25 Courtneys
Jet Wave Limited
25 Courtneys
Global Commerce Limited
25 Courtneys
Ddw Holding Limited
26 Ferntree Terrace
Aero Sport International Limited
Mclaren Guise Associates
En Technologies (nz) Limited
Unit 14, 111 Diana Drive
Intellisol Limited
51a Arodella Crescent
Nous Limited
32b Stanley Drive
Parresia Research Limited
41 Hassan Drive
Virtual Mechanics Limited
Level 1, Market Precinct