General information

Air New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040402543
New Zealand Business Number
104799
Company Number
Registered
Company Status
70000312685
Australian Business Number
000312685
Australian Company Number
I490030 - Airline Operation - Scheduled International I490020 - Airline Operation - Scheduled Domestic I490008 - Air Transport Under Caa Rules Part 121, 125, Or 129
Industry classification codes with description

Air New Zealand Limited (issued a business number of 9429040402543) was launched on 26 Apr 1940. 7 addresess are currently in use by the company: 185 Fanshawe Street, Auckland, 1010 (type: office, postal). Level 21 Quay Tower, 29 Customs Street West, Auckland had been their registered address, until 27 Oct 2006. Air New Zealand Limited used other aliases, namely: Tasman Empire Airways Limited from 26 Apr 1940 to 01 Apr 1965. 3368464315 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 7653462 shares (0.23% of shares), namely:
Jp Morgan Nominees Australia Pty Ltd (an other) located at Sydney. As far as the second group is concerned, a total of 1 shareholder holds 0.23% of all shares (7857400 shares); it includes
Pt (Booster Investments) Nominees Limited (an entity) - located at 151 Queen Street, Auckland. Moving on to the next group of shareholders, share allotment (78667745 shares, 2.34%) belongs to 1 entity, namely:
Hsbc Custody Nominees (Australia) Limited, located at Sydney, Nsw (an other). "Airline operation - scheduled international" (ANZSIC I490030) is the category the Australian Bureau of Statistics issued to Air New Zealand Limited. The Businesscheck information was last updated on 24 Mar 2024.

Current address Type Used since
185 Fanshawe Street, Auckland, 1010 Registered 27 Oct 2006
Air New Zealand House, 185 Fanshawe Street, Auckland, 1010 Physical & service 27 Oct 2006
Link Market Services Limited, Level 11, Deloitte House, 80 Queen Street, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 29 Mar 2016
185 Fanshawe Street, Auckland, 1010 Office 11 Mar 2020
Contact info
64 21 874763
Phone (Phone)
liz.lawless@airnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.airnewzealand.co.nz
Website
Directors
Name and Address Role Period
Therese Maria Walsh
Ngaio, Wellington, 6035
Address used since 01 May 2016
Director 01 May 2016 - current
Laurissa Madge Cooney
Ohauiti, Tauranga, 3112
Address used since 07 May 2021
Coastlands, Whakatane, 3120
Address used since 01 Oct 2019
Director 01 Oct 2019 - current
Dean John Bracewell
Remuera, Auckland, 1050
Address used since 20 Apr 2020
Director 20 Apr 2020 - current
Larry Dean De Shon Director 20 Apr 2020 - current
Paul Stewart Goulter
Mount Victoria, Wellington, 6011
Address used since 28 Oct 2021
Director 28 Oct 2021 - current
Claudia Isobel Batten
Rd 1, Waikanae, 5391
Address used since 28 Oct 2021
Director 28 Oct 2021 - current
Alison Rosemary Gerry
Rd 1, Queenstown, 9371
Address used since 28 Oct 2021
Director 28 Oct 2021 - current
Jonathan Parker Mason
Remuera, Auckland, 1050
Address used since 01 Mar 2014
Director 01 Mar 2014 - 30 Sep 2023
Janice Amelia Dawson
Milford, Milford, 0620
Address used since 01 Apr 2011
Director 01 Apr 2011 - 28 Oct 2021
Robert Jan Jager
Claremont, Perth, 6010
Address used since 01 Feb 2019
Rd 1, New Plymouth, 4371
Address used since 01 Apr 2013
Director 01 Apr 2013 - 28 Oct 2021
Linda Margaret Jenkinson
Te Aro, Wellington, 6011
Address used since 13 Jun 2019
Sydney, Nsw, 2000
Address used since 08 Feb 2017
Director 01 Jun 2014 - 28 Oct 2021
John Phillip Key
Parnell, Auckland, 1052
Address used since 01 Sep 2017
Director 01 Sep 2017 - 01 Apr 2020
Antony John Carter
Auckland Central, Auckland, 1010
Address used since 29 Mar 2016
Director 01 Dec 2010 - 25 Sep 2019
Paul Jonathon Bingham
Merivale, Christchurch, 8014
Address used since 07 Oct 2015
Director 01 Jul 2008 - 28 Sep 2017
George Roger Wayne France
27 George St, Newmarket, Auckland,
Address used since 01 Oct 2001
Director 01 Oct 2001 - 08 Oct 2015
James Charles Fox
Brighton, Vic 3186, Australia,
Address used since 21 Nov 2006
Director 21 Nov 2006 - 31 Aug 2014
John Leonard Palmer
R D 1, Brightwater, Nelson 7151,
Address used since 29 Nov 2001
Director 29 Nov 2001 - 31 Mar 2014
Warren Arthur Larsen
Roseneath, Wellington, 6011
Address used since 27 Feb 2002
Director 27 Feb 2002 - 30 Jun 2013
Jane Freeman
Remuera, Auckland 1050,
Address used since 09 Jun 2009
Director 27 Feb 2002 - 24 Aug 2011
John Mcdonald
Parnell, Auckland,
Address used since 06 Nov 2009
Director 27 Feb 2002 - 31 Mar 2011
Kenneth George Douglas
Titahi Bay, Porirua,
Address used since 27 Feb 2002
Director 27 Feb 2002 - 24 Sep 2008
Sir Ronald Powell Carter
Glendowie, Auckland,
Address used since 23 Jul 1998
Director 23 Jul 1998 - 31 Mar 2007
Ralph James Norris
Epsom, Auckland,
Address used since 30 May 2002
Director 27 Aug 1998 - 31 Aug 2005
James Alfred Farmer
Parnell, Auckland,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 26 Feb 2002
Elizabeth Mary Coutts
Orakei, Auckland,
Address used since 07 Aug 2000
Director 07 Aug 2000 - 26 Feb 2002
William Mcleod Wilson
Oriental Bay, Wellington,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 01 Feb 2002
Choon Seng Chew
Singapore 588319,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 01 Feb 2002
Choong Kong Cheong
Singapore 277506,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 01 Feb 2002
Selwyn John Cushing
Herne Bay, Auckland, New Zealand,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 04 Oct 2001
Philip Ralph Burdon
Fendalton, Christchurch,
Address used since 25 May 1999
Director 25 May 1999 - 04 Oct 2001
Gregory James Terry
Singapore,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 04 Oct 2001
Arun Amarsi
Oriental Bay, Wellington,
Address used since 05 Jul 2000
Director 05 Jul 2000 - 04 Oct 2001
Michael Jiak Ngee Tan
Singapore 358620,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 04 Oct 2001
Chung Wah Syn
Singapore 229407,
Address used since 18 Jul 2001
Director 18 Jul 2001 - 04 Oct 2001
John Simon Curtis
Darling Point, Nsw 2027, Australia,
Address used since 31 May 1995
Director 31 May 1995 - 01 Oct 2001
Philip John Barnes Rose
South Yarra 3141, Melbourne, Australia,
Address used since 06 Dec 2000
Director 06 Dec 2000 - 01 Oct 2001
Charles Barrington Goode
South Yarra, Victoria 3141, Australia,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 20 Sep 2001
Lt-gen Bey Soo Khiang Khiang
Singapore 278350,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 20 Sep 2001
Cheng Eng Huang
139 Cavenagh Rd, Singapore 229627,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 18 Jul 2001
Sean Patrick Wareing
Cremorne Pt, N S W 2090, Australia,
Address used since 30 Aug 1995
Director 30 Aug 1995 - 01 Nov 2000
James Mccrea
Epsom, Auckland,
Address used since 24 Aug 1992
Director 24 Aug 1992 - 07 Jul 2000
Patricia Lee Reddy
Wellington, New Zealand,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 27 Oct 1999
Paul David Collins
Castrol House, 36 Custom House Quay, Wellington,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 27 Oct 1999
Jonathan Peter Hartley
Karori, Wellington,
Address used since 28 May 1998
Director 28 May 1998 - 31 Mar 1999
John Archibald Landels
Mosmon Nsw, Australia,
Address used since 31 May 1995
Director 31 May 1995 - 28 Oct 1998
Robert Harry Matthew
Khandallah, Wellington, New Zealand,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 30 Jun 1998
Sir Ronald Ramsay Trotter
Wellington, New Zealand,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 30 Jun 1998
Graeme Henry Wong
Karori, Wellington, New Zealand,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 13 Feb 1998
Gary Milton Pemberton
Manley, New South Wales 2095, Australia,
Address used since 22 Mar 1993
Director 22 Mar 1993 - 31 May 1995
James Alexander Strong
Cronulla, N S W 2230,
Address used since 06 Sep 1993
Director 06 Sep 1993 - 31 May 1995
Gary Kenneth Toomey
Cronulla, N S W, Australia,
Address used since 20 Dec 1993
Director 20 Dec 1993 - 31 May 1995
Takemi K Tamaki
Setagag-ku, Tokyo, Japan,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 21 Dec 1994
Graham Wallace Jones
Glebe, New South Wales 2037, Australia,
Address used since 22 Mar 1993
Director 22 Mar 1993 - 30 Nov 1993
John Frederick Ward
Clontarf, Nsw 2093, Australia,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 18 Aug 1993
William Leslie Dix
Kew, Victoria, Australia,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 11 Mar 1993
David Frederick Amer
West Lynfield, Nsw 2070, Australia,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 15 Dec 1992
Addresses
Other active addresses
Type Used since
185 Fanshawe Street, Auckland, 1010 Office 11 Mar 2020
Private Bag 92007, Victoria Street West, Auckland, 1142 Postal 11 Mar 2020
185 Fanshawe Street, Auckland Central, Auckland, 1010 Delivery 11 Mar 2020
Principal place of activity
185 Fanshawe Street , Auckland , 1010
Previous address Type Period
Level 21 Quay Tower, 29 Customs Street West, Auckland Registered 19 Oct 2000 - 27 Oct 2006
Level 19, Quay Tower, 29 Customs Street West, Auckland Physical 13 Sep 1997 - 27 Oct 2006
Level 21, Quay Tower, 29 Customs Street West, Auckland Physical 13 Sep 1997 - 13 Sep 1997
Level 21 Quay Tower, 29 Custom Street West Registered 03 Jun 1997 - 19 Oct 2000
1 Queen St, Auckland 1 Registered 03 Mar 1993 - 03 Jun 1997
Financial Data
Financial info
3368464315
Total number of Shares
March
Annual return filing month
June
Financial report filing month
19 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7653462
Shareholder Name Address Period
Jp Morgan Nominees Australia Pty Ltd
Other (Other)
Sydney
20 Mar 2024 - current
Shares Allocation #2 Number of Shares: 7857400
Shareholder Name Address Period
Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
Entity (NZ Limited Company)
151 Queen Street
Auckland
1010
20 Mar 2024 - current
Shares Allocation #3 Number of Shares: 78667745
Shareholder Name Address Period
Hsbc Custody Nominees (australia) Limited
Other (Other)
Sydney, Nsw
2000
20 Mar 2024 - current
Shares Allocation #4 Number of Shares: 8298270
Shareholder Name Address Period
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Entity (NZ Limited Company)
29a Brandon Street
Wellington
6011
20 Mar 2024 - current
Shares Allocation #5 Number of Shares: 21322691
Shareholder Name Address Period
Citicorp Nominees Pty Limited
Other (Other)
Sydney, Nsw
200
20 Mar 2024 - current
Shares Allocation #6 Number of Shares: 7391686
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
08 Jun 2022 - current
Shares Allocation #7 Number of Shares: 217233136
Shareholder Name Address Period
New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Entity (NZ Limited Company)
Nzx Centre
Wellington
6011
08 Jun 2022 - current
Shares Allocation #8 Number of Shares: 506467142
Shareholder Name Address Period
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Entity (NZ Limited Company)
Wellington
6011
08 Jun 2022 - current
Shares Allocation #9 Number of Shares: 1717916801
Shareholder Name Address Period
The Sovereign In Right Of New Zealand Acting By And Through Their Minister Of Finance
Other (Other)
Wellington Central
Wellington
6011
30 Aug 2023 - current
Shares Allocation #10 Number of Shares: 13164081
Shareholder Name Address Period
Xinwei Investment (nz) Limited
Shareholder NZBN: 9429031384803
Entity (NZ Limited Company)
Whenuapai
Auckland
0618
08 Jun 2022 - current

Historic shareholders

Shareholder Name Address Period
Washington H Soul Pattinson And Company Limited
Other
151 Clarence Street
Sydney, Nsw
2000
08 Jun 2022 - 20 Mar 2024
Luo, Ping
Individual
Flat Bush
Auckland
2016
08 Jun 2022 - 20 Mar 2024
Barfoot, Garth
Individual
Beach Haven
Auckland
0626
08 Jun 2022 - 20 Mar 2024
Citibank Nominees (nz) Ltd
Other
120 Collints Street
Melbourne, Victoria
3000
27 Mar 2013 - 20 Mar 2024
Citibank Nominees (nz) Ltd
Other
120 Collints Street
Melbourne, Victoria
3000
27 Mar 2013 - 20 Mar 2024
Bnp Paribas Nominees Pty Limited
Other
60 Castlereagh Street
Sydney, Nsw
2000
08 Jun 2022 - 20 Mar 2024
Equus Eagle Ac, Geoffrey Burnett And Catherine Joan Mcdonald
Individual
Claudelands
Hamilton
3214
13 Mar 2013 - 27 Mar 2013
Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity
06 Apr 2004 - 06 Apr 2004
Hsbc Custody Nominees (australia) Limited
Other
02 May 2007 - 21 Jan 2014
Singapore Airlines Limited
Other
26 Apr 1940 - 07 Mar 2005
National Nominees New Zealand Ltd
Other
06 Apr 2004 - 06 Apr 2004
Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity
Auckland Central
Auckland
Null 1010
03 Mar 2015 - 08 Jun 2022
New Zealand Superannuation Fund Nominees Limited
Other
95 Customhouse Quay
Wellington
6011
27 Mar 2013 - 08 Jun 2022
Accident Compensation Corporation
Other
81-83 Molesworth Street
Wellington
6011
27 Mar 2013 - 08 Jun 2022
Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance
Other
Po Box 3724
Wellington 6015
06 Apr 2004 - 30 Aug 2023
Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance
Other
Po Box 3724
Wellington 6015
06 Apr 2004 - 30 Aug 2023
Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance
Other
Po Box 3724
Wellington 6015
06 Apr 2004 - 30 Aug 2023
Westpac Banking Corporation - Client Assets - Nzcsd Ac
Other
06 Apr 2004 - 26 Mar 2007
National Nominees New Zealand Limited
Other
125 Queen Street
Auckland
1010
27 Mar 2013 - 08 Jun 2022
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
One Queen Street
Auckland 1
Null
27 Mar 2013 - 08 Jun 2022
New Zealand Depository Nominee Limited
Other
05 Aug 2008 - 27 Mar 2013
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
One Queen Street
Auckland 1
Null
27 Mar 2013 - 08 Jun 2022
Hsbc Nominees (new Zealand) Limited A/c State Street-nzxsd
Other
05 Aug 2008 - 17 Jan 2011
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
17 Jan 2011 - 13 Mar 2013
Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity
Auckland Central
Auckland
1010
03 Mar 2015 - 08 Jun 2022
Jp Morgan Chase Bank
Other
225 George Street
Sydney
2000
27 Mar 2013 - 08 Jun 2022
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
Auckland Central
Auckland
1010
27 Mar 2013 - 08 Jun 2022
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
Auckland Central
Auckland
1010
27 Mar 2013 - 08 Jun 2022
Cogent Nominees Limited
Other
Level 7 95 Customhouse Quay
Wellington
6011
27 Mar 2013 - 08 Jun 2022
Tea Custodians Limited-nzcsd
Other
05 Aug 2008 - 22 Feb 2010
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
06 Oct 2003 - 06 Oct 2003
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
02 May 2007 - 31 Mar 2008
Fyfe, Robert Ian
Individual
Parnell
Auckland
1052
09 Sep 2011 - 13 Mar 2013
NZ Superannuation Fund Nominees Limited
Other
07 Mar 2005 - 29 Mar 2006
Jetstar Airways Limited
Shareholder NZBN: 9429036201136
Company Number: 1263469
Entity
19 Feb 2007 - 31 Mar 2008
National Nominees New Zealand Limited-nzcsd
Other
02 May 2007 - 17 Jan 2011
J P Morgan Nominees Australia Limited
Other
07 Mar 2005 - 29 Mar 2006
Nationwide News Pty Limited
Other
06 Apr 2004 - 26 Mar 2007
Custody And Investment Nominees Limited - Ac Nzcsd
Other
06 Apr 2004 - 26 Mar 2007
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
06 Apr 2004 - 06 Apr 2004
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
17 Jan 2011 - 27 Mar 2013
Air New Zealand Limited
Shareholder NZBN: 9429040402543
Company Number: 104799
Entity
13 Mar 2013 - 27 Mar 2013
T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity
06 Apr 2004 - 06 Apr 2004
Citicorp Nominees Pty Ltd
Other
06 Apr 2004 - 21 Jan 2014
J P Morgan Nominees Australia Limited
Other
23 Feb 2010 - 27 Mar 2013
Andrew James Shannon
Other
02 May 2007 - 09 Sep 2011
Hsbc Nominees (new Zealand) Limited-nzcsd
Other
05 Aug 2008 - 17 Jan 2011
Anz Nominees Limited - Ac Nzcsd
Other
06 Apr 2004 - 22 Feb 2010
Citibank Nominees (new Zealand)limited
Other
06 Apr 2004 - 06 Apr 2004
Accident Compensation Corporation-ac Nzcsd
Other
06 Apr 2004 - 26 Mar 2007
Jp Morgan Nominees Australia Limited
Other
02 May 2007 - 31 Mar 2008
Null - Nationwide News Pty Limited
Other
06 Apr 2004 - 26 Mar 2007
Null - Citibank Nominees (new Zealand)limited
Other
06 Apr 2004 - 06 Apr 2004
Null - Anafi Investments Limited
Other
06 Apr 2004 - 06 Apr 2004
Null - National Nominees New Zealand Limited - Ac Nzcsd
Other
06 Apr 2004 - 31 Mar 2008
Null - Tea Custodians Limited-nzcsd
Other
05 Aug 2008 - 22 Feb 2010
Null - Bnz Nominees Limited-a/c Nzcsd
Other
29 Mar 2006 - 26 Mar 2007
Null - Amp Investments Strategic Equity Growth Fund-a/c Nzcsd
Other
29 Mar 2006 - 26 Mar 2007
Null - J P Morgan Nominees Australia Limited
Other
07 Mar 2005 - 29 Mar 2006
Null - Westpac Custodian Nominees Limited
Other
06 Apr 2004 - 27 Jun 2010
Null - Anz Nominees Limited - Ac Nzcsd
Other
06 Apr 2004 - 22 Feb 2010
Null - Westpac Banking Corporation - Client Assets - Nzcsd Ac
Other
06 Apr 2004 - 26 Mar 2007
Null - National Nominees New Zealand Ltd
Other
06 Apr 2004 - 06 Apr 2004
Null - Singapore Airlines Limited
Other
26 Apr 1940 - 07 Mar 2005
Null - Hsbc Nominees (new Zealand) Limited A/c State Street-nzxsd
Other
05 Aug 2008 - 17 Jan 2011
Null - Hsbc Nominees (new Zealand) Limited-nzcsd
Other
05 Aug 2008 - 17 Jan 2011
Null - National Nominees New Zealand Limited-nzcsd
Other
02 May 2007 - 17 Jan 2011
Null - Andrew James Shannon
Other
02 May 2007 - 09 Sep 2011
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
17 Jan 2011 - 13 Mar 2013
Null - J P Morgan Nominees Australia Limited
Other
23 Feb 2010 - 27 Mar 2013
Null - National Nominees Limited
Other
23 Feb 2010 - 27 Mar 2013
Null - New Zealand Depository Nominee Limited
Other
05 Aug 2008 - 27 Mar 2013
Null - Citicorp Nominees Pty Ltd
Other
06 Apr 2004 - 21 Jan 2014
Null - Hsbc Custody Nominees (australia) Limited
Other
02 May 2007 - 21 Jan 2014
Tea Custodians Limited
Other
21 Jan 2014 - 03 Mar 2015
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
17 Jan 2011 - 27 Mar 2013
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
06 Apr 2004 - 06 Apr 2004
National Nominees New Zealand Limited - Ac Nzcsd
Other
06 Apr 2004 - 31 Mar 2008
Westpac Custodian Nominees Limited
Other
06 Apr 2004 - 27 Jun 2010
Barfoot, Garth
Individual
Birkdale
North Shore City
0626
17 Jan 2011 - 27 Mar 2013
Bnz Nominees Limited-a/c Nzcsd
Other
29 Mar 2006 - 26 Mar 2007
Amp Investments Strategic Equity Growth Fund-a/c Nzcsd
Other
29 Mar 2006 - 26 Mar 2007
Tea Custodians Limited
Company Number: 00000
Other
21 Jan 2014 - 03 Mar 2015
Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity
06 Apr 2004 - 06 Apr 2004
Air New Zealand Limited
Shareholder NZBN: 9429040402543
Company Number: 104799
Entity
13 Mar 2013 - 27 Mar 2013
T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity
06 Apr 2004 - 06 Apr 2004
Jetstar Airways Limited
Shareholder NZBN: 9429036201136
Company Number: 1263469
Entity
19 Feb 2007 - 31 Mar 2008
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
02 May 2007 - 31 Mar 2008
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
06 Oct 2003 - 06 Oct 2003
Null - Jp Morgan Nominees Australia Limited
Other
02 May 2007 - 31 Mar 2008
Null - NZ Superannuation Fund Nominees Limited
Other
07 Mar 2005 - 29 Mar 2006
Null - Custody And Investment Nominees Limited - Ac Nzcsd
Other
06 Apr 2004 - 26 Mar 2007
Null - Accident Compensation Corporation-ac Nzcsd
Other
06 Apr 2004 - 26 Mar 2007
Anafi Investments Limited
Other
06 Apr 2004 - 06 Apr 2004
National Nominees Limited
Other
23 Feb 2010 - 27 Mar 2013
Location
Companies nearby
Mount Cook Airline Limited
Air New Zealand House
Teal Insurance Limited
Air New Zealand House
Annzes Engines Christchurch Limited
Air New Zealand House
Air New Zealand Associated Companies (australia) Limited
Air New Zealand House
Air New Zealand Aircraft Holdings Limited
Air New Zealand House
Air Nelson Limited
Air New Zealand House
Similar companies
Continental Services Limited
1 Ihumata Road
Jumpjet Holdings Limited
Unit B, 26 Pekanga Road
Jumpjet Airlines Limited
26b Pekanga Road, Normandale
Golden Bay Air Limited
290 Takaka-collingwood Highway
Mount Cook Airline Limited
Air New Zealand House
Air Nelson Limited
Air New Zealand House