General information

NZ Aeronautical Trusts Limited

Type: NZ Limited Company (Ltd)
9429040944616
New Zealand Business Number
10239
Company Number
Registered
Company Status

Nz Aeronautical Trusts Limited (issued an NZ business number of 9429040944616) was launched on 20 Nov 1956. 4 addresses are currently in use by the company: 5 Awanui Drive, Waikanae, Waikanae, 5036 (type: registered, service). 32 Andrew Street, Waikanae, Waikanae had been their physical address, up to 21 Dec 2012. 20 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 4 shares (20 per cent of shares), namely:
Geddes, Barry (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 4 shares); it includes
Mccarroll, Hugh Gordon (an individual) - located at Hamilton East. Moving on to the third group of shareholders, share allocation (4 shares, 20%) belongs to 1 entity, namely:
Ashton, Desmond Albert, located at Rd 2, Blenheim (an individual). The Businesscheck database was updated on 04 Apr 2024.

Current address Type Used since
Level 5 Outwide House, 61-63 Taranaki Street , Tearo, Wellington, 6011 Registered & physical & service 21 Dec 2012
5 Awanui Drive, Waikanae, Waikanae, 5036 Registered & service 15 Dec 2023
Directors
Name and Address Role Period
John Hedley Mounce
Karaka, Rd1 Papakura, 2580
Address used since 17 Nov 2015
Director 28 Nov 1995 - current
Barry Geddes
Mount Pleasant, Christchurch, 8081
Address used since 17 Nov 2015
Director 01 Jan 2004 - current
Desmond Albert Ashton
Rd 2, Blenheim, 7272
Address used since 22 Oct 2010
Director 22 Oct 2010 - current
David Saunders
Brown Owl, Upper Hutt, 5018
Address used since 14 Dec 2016
Director 14 Dec 2016 - current
David Morgan
Greenlane, Auckland, 1051
Address used since 14 Dec 2016
Director 14 Dec 2016 - current
Peter Edwin Charles Johnson
Rd 1, Porirua, 5381
Address used since 14 Dec 2020
Director 14 Dec 2020 - current
Hugh Gordon Mccarroll
Hamilton East, Hamilton, 3216
Address used since 17 Nov 2015
Director 27 Jun 1996 - 14 Dec 2020
Neville James Hay
Saint Heliers, Auckland, 1071
Address used since 17 Nov 2010
Director 01 Jan 2008 - 14 Dec 2016
Desmond Albert Ashton
Fairhall, Rd 2, Blenheim, 7272
Address used since 22 Nov 2010
Director 22 Nov 2010 - 04 Nov 2013
Robert Malcolm Allan
Paraparaumu, Wellington 6010,
Address used since 29 Oct 2002
Director 26 Feb 1996 - 22 Oct 2010
Ian James Diamond
Remuera,
Address used since 20 Apr 1988
Director 20 Apr 1988 - 30 Jun 2007
John David Eagles
St Heliers, Aucklands 1005,
Address used since 04 May 2004
Director 21 May 1998 - 31 Mar 2006
Peter Broad Thorpe
Greenhithe, Auckland,
Address used since 28 Nov 1995
Director 28 Nov 1995 - 21 May 1998
Richard Landeg Williams
Takapuna,
Address used since 13 Apr 1988
Director 13 Apr 1988 - 27 Jun 1996
Donald Ferguson Fleming
Farm Cove, Howick,
Address used since 28 Nov 1995
Director 28 Nov 1995 - 27 Jun 1996
Alan Edward Vause
Point View Drive, Papatoetoe, Auckland,
Address used since 02 Dec 1987
Director 02 Dec 1987 - 28 Nov 1995
Allen Craig Williams
Meadowbank, Auckland,
Address used since 30 Apr 1988
Director 30 Apr 1988 - 28 Nov 1995
Addresses
Previous address Type Period
32 Andrew Street, Waikanae, Waikanae, 5036 Physical & registered 02 Nov 2010 - 21 Dec 2012
7 Regent Drive, Paraparaumu Physical & registered 23 Apr 2002 - 02 Nov 2010
3/2 Marine Parade, Herne Bay, Auckland Physical 04 Oct 1999 - 04 Oct 1999
4 Mckeefry Grove, Tawa, Wellington 6230 Physical 04 Oct 1999 - 04 Oct 1999
3/2 Marine Parade, Herne Bay, Auckland Registered 17 Sep 1999 - 23 Apr 2002
1a Herbert Street, Takapuna, Auckland 9 Registered 01 Oct 1996 - 17 Sep 1999
Financial Data
Financial info
20
Total number of Shares
November
Annual return filing month
07 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Geddes, Barry
Individual
Christchurch
06 May 2006 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Mccarroll, Hugh Gordon
Individual
Hamilton East
20 Nov 1956 - current
Shares Allocation #3 Number of Shares: 4
Shareholder Name Address Period
Ashton, Desmond Albert
Individual
Rd 2
Blenheim
7272
20 Nov 1956 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
Mounce, John
Individual
Karaka
Rd1 Papakura
20 Nov 1956 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Saunders, David
Individual
Brown Owl
Upper Hutt
5018
26 Nov 2018 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Morgan, David
Individual
Greenlane
Auckland
1051
26 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Hay, Neville James
Individual
Saint Heliers
Auckland
1071
02 Apr 2008 - 26 Nov 2018
Diamond, Ian
Individual
Remuera
Auckland
20 Nov 1956 - 06 May 2006
Eagles, John David
Individual
St Heliers
Auckland
20 Nov 1956 - 28 Sep 2004
Location
Companies nearby
U M Holdings Limited
61- 63 Taranaki Street
Morgan Monrad Limited
Level 5, Outwide House
Young & Associates Limited
Level 5 Outwide House
Adventure Safari Limited
Level 5 Outwide House
Port Nicholson Medical Centre Limited
61-63 Taranaki Street