General information

Aqua Air Freight Services Limited

Type: NZ Limited Company (Ltd)
9429037268459
New Zealand Business Number
1033993
Company Number
Registered
Company Status

Aqua Air Freight Services Limited (NZBN 9429037268459) was started on 22 May 2000. 2 addresses are in use by the company: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (type: registered, physical). 21 Garland Road, Greenlane, Auckland had been their physical address, up to 11 Jun 2015. Aqua Air Freight Services Limited used more aliases, namely: Euro Global Limited from 22 May 2000 to 29 Jun 2000. 131000 shares are allotted to 9 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 66810 shares (51 per cent of shares). When considering the second group, a total of 1 shareholder holds 22 per cent of all shares (28822 shares); it includes
Grigio Limited (an entity) - located at Ellerslie, Auckland. Next there is the 3rd group of shareholders, share allotment (6290 shares, 4.8%) belongs to 2 entities, namely:
Cole, Stephen Douglas, located at Titirangi, Auckland (an individual),
Cole, Vanessa Judith, located at Titirangi, Auckland (an individual). Our information was last updated on 04 Apr 2024.

Current address Type Used since
6 Mitchelson Street, Ellerslie, Auckland, 1051 Registered & physical & service 11 Jun 2015
Directors
Name and Address Role Period
Carmen Hansel
Hillsborough, Auckland, 1042
Address used since 01 Nov 2012
Director 14 Jul 2000 - current
Robert Bridgart
Hillsborough, Auckland, 1042
Address used since 01 Nov 2012
Director 14 Jul 2000 - current
Stephen Douglas Cole
Green Bay, Waitakere, 0604
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Stephane Emmanuel Chavey
St Heliers, Auckland, 1071
Address used since 20 Oct 2023
Director 20 Oct 2023 - current
Alison Marie Maccallum
Point Chevalier, Auckland, 1022
Address used since 01 Apr 2011
Director 01 Apr 2011 - 12 Dec 2019
Hamish Deans Milne
St Heliers, Auckland,
Address used since 14 Jul 2000
Director 14 Jul 2000 - 09 Sep 2005
Murray Grant Bell
Castor Bay, Auckland,
Address used since 22 May 2000
Director 22 May 2000 - 14 Jul 2000
Addresses
Previous address Type Period
21 Garland Road, Greenlane, Auckland, 1061 Physical & registered 03 Apr 2013 - 11 Jun 2015
C/-terry J Carter & Associates Ltd, 21 Garland Road, Greenlane, Auckland Registered 21 Apr 2004 - 03 Apr 2013
C/- Terry J Carter & Associates Ltd, 21garland Road, Greenlane, Auckland Registered 24 Oct 2003 - 21 Apr 2004
C/- Terry J Carter & Associates Ltd, 21 Garland Road, Greenlane, Auckland Physical 24 Oct 2003 - 03 Apr 2013
Level 8, Norwich House, 175 Queen Street, Auckland Registered 09 Apr 2001 - 24 Oct 2003
Level 8, Norwich House, 175 Queen Street, Auckland Physical 09 Apr 2001 - 09 Apr 2001
Financial Data
Financial info
131000
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66810
Shareholder Name Address Period
Hesnault Sas
Other (Other)
26 Oct 2023 - current
Shares Allocation #2 Number of Shares: 28822
Shareholder Name Address Period
Grigio Limited
Shareholder NZBN: 9429043412235
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
16 Feb 2017 - current
Shares Allocation #3 Number of Shares: 6290
Shareholder Name Address Period
Cole, Stephen Douglas
Individual
Titirangi
Auckland
14 Apr 2004 - current
Cole, Vanessa Judith
Individual
Titirangi
Auckland
14 Apr 2004 - current
Shares Allocation #4 Number of Shares: 84
Shareholder Name Address Period
Cole, Stephen Douglas
Individual
Titirangi
Auckland
14 Apr 2004 - current
Shares Allocation #5 Number of Shares: 86
Shareholder Name Address Period
Bridgart, Robert
Individual
Hillsborough
Auckland
1042
22 May 2000 - current
Shares Allocation #6 Number of Shares: 86
Shareholder Name Address Period
Hansel, Carmen
Individual
Hillsborough
Auckland
1042
14 Apr 2004 - current
Shares Allocation #7 Number of Shares: 28822
Shareholder Name Address Period
Bridgart, Robert
Individual
Hillsborough
Auckland
1042
22 May 2000 - current
Hansel, Carmen
Individual
Hillsborough
Auckland
1042
14 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Carter, Terence Joseph
Individual
Remuera
Auckland
14 Apr 2004 - 29 Nov 2023
Carter, Terence Joseph
Individual
Remuera
Auckland
14 Apr 2004 - 29 Nov 2023
Carter, Terence Joseph
Individual
Remuera
Auckland
14 Apr 2004 - 29 Nov 2023
Maccallum, Alison
Individual
Point Chevalier
Auckland
1022
14 Apr 2004 - 17 Dec 2019
Robert Bridgart As Trustee Of The Manu Kai Niu Trust
Other
14 Mar 2008 - 16 Feb 2017
Hart, Christopher Thomas
Individual
Level 15, Gosling Chapman Towers
51-53 Shortland Street, Auckland
14 Apr 2004 - 06 Mar 2006
Null - Robert Bridgart As Trustee Of The Manu Kai Niu Trust
Other
14 Mar 2008 - 16 Feb 2017
Null - Tjc Trustee Limited
Other
14 Mar 2008 - 16 Feb 2017
Burnard International Limited
Shareholder NZBN: 9429039849540
Company Number: 271542
Entity
22 May 2000 - 05 Sep 2005
Maccallum, Alison
Individual
Point Chevalier
Auckland
1022
14 Apr 2004 - 17 Dec 2019
Burnard International Limited
Shareholder NZBN: 9429039849540
Company Number: 271542
Entity
22 May 2000 - 05 Sep 2005
Tjc Trustee Limited
Other
14 Mar 2008 - 16 Feb 2017
Maccallum, Fiona Ruth
Individual
Clover Park
Auckland
2023
14 Apr 2004 - 17 Dec 2019
Location
Companies nearby
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street