Virgin Australia International Airlines Pty Ltd (issued a New Zealand Business Number of 9429046116611) was registered on 10 May 2017. 1 address is in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 12 Orchard Road, Christchurch Airport, Christchurch had been their registered address, until 23 Jun 2020. The Businesscheck database was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Orchard Road, Christchurch Airport, Christchurch, 8053 | Service | 10 May 2017 |
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 23 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Massimo John Borghetti
501 Glebe Point Road, Glebe Nsw 2037,
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
|
Elizabeth Blomfield Bryan
Mosman Nsw 2088,
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
|
Robert Mclean
Auckland Central, Auckland, 1010
Address used since 10 May 2017 |
Person Authorised for Service | 10 May 2017 - current |
|
Graham John Bradley
Neutral Bay Nsw 2089,
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
|
Robert Mclean
Auckland Central, Auckland, 1010
Address used since 10 May 2017
Auckland Central, Auckland, 1010
Address used since 10 May 2017 |
Person Authorised For Service | 10 May 2017 - unknown |
|
Lindsay James Tanner
Tylden Vic 3444,
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
|
Anthony Francis Shepherd
Sydney Nsw 2000,
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
|
Anthony Francis Shepherd
Unit 55,117 Old Pittwater Road, Brookvale, Nsw, 2100
Address used since 06 Jan 2021 |
Director | 17 Nov 2020 - current |
|
Michael Andrew Murphy
Kensington, Nsw, 2033
Address used since 08 Dec 2020 |
Director | 17 Nov 2020 - current |
|
Lindsay James Tanner
Tylden, Vic, 3444
Address used since 08 Dec 2020 |
Director | 17 Nov 2020 - current |
|
Graham John Bradley
Neutral Bay, Nsw, 2089
Address used since 08 Dec 2020 |
Director | 17 Nov 2020 - current |
|
David George Emerson
275 Grey Street, South Brisbane, Qld, 4101
Address used since 08 Apr 2025 |
Director | 14 Mar 2025 - current |
|
Carla Jayne Hrdlicka
"(carla Hrdlicka)" Level 11, 275 Grey Street, South Brisbane, Qid, 4101
Address used since 08 Dec 2020
Kooyong, Vic, 3144
Address used since 08 Dec 2020 |
Director | 17 Nov 2020 - 13 Mar 2025 |
|
Paul Darren Scurrah
Ascot, Qld, 4007
Address used since 01 Apr 2019 |
Director | 25 Mar 2019 - 17 Nov 2020 |
|
Mark Robert Evans
Brompton, Sa, 5007
Address used since 09 Nov 2020 |
Director | 30 Oct 2020 - 17 Nov 2020 |
|
Alan Hunt
Winston Hills, Nsw, 2153
Address used since 09 Nov 2020 |
Director | 30 Oct 2020 - 17 Nov 2020 |
|
Paul Reynolds
Tranmere, Sa, 5073
Address used since 09 Nov 2020 |
Director | 30 Oct 2020 - 17 Nov 2020 |
|
Kenneth Wakefield
Merbein, Vic, 3505
Address used since 09 Nov 2020 |
Director | 30 Oct 2020 - 17 Nov 2020 |
|
Anthony Francis Shepherd
1 Martin Place, Sydney, Nsw, 2000
Address used since 10 May 2017 |
Director | 10 May 2017 - 30 Oct 2020 |
|
Graham John Bradley
Neutral Bay Nsw 2089,
Address used since 10 May 2017 |
Director | 10 May 2017 - 30 Oct 2020 |
|
Lindsay James Tanner
Tylden Vic 3444,
Address used since 10 May 2017 |
Director | 10 May 2017 - 30 Oct 2020 |
|
Elizabeth Blomfield Bryan
Mosman Nsw 2088,
Address used since 10 May 2017 |
Director | 10 May 2017 - 20 Oct 2020 |
|
Massimo John Borghetti
501 Glebe Point Road, Glebe Nsw 2037,
Address used since 10 May 2017 |
Director | 10 May 2017 - 25 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| 12 Orchard Road, Christchurch Airport, Christchurch, 8053 | Registered | 10 May 2017 - 23 Jun 2020 |
![]() |
Ekara Aviation New Zealand Limited 10 De Havilland Way |
![]() |
Atcanz Limited 10 De Havilland Way |
![]() |
Kair International Limited 10 De Havilland Way |
![]() |
Taichi Christchurch Limited 544 Memorial Avenue |
![]() |
Leidos New Zealand Limited 38 Orchard Road |
![]() |
Astonishhairandbeauty Limited Shop 13 Spitfire Square, 544 Memorial Avenue |