Airways Training Limited (issued a New Zealand Business Number of 9429033900278) was registered on 31 Aug 2006. 2 addresses are in use by the company: Level 2, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (type: registered, physical). Level 7, 100 Willis St, Wellington had been their registered address, up until 06 Mar 2019. Airways Training Limited used other aliases, namely: Aviation English Services from 31 Aug 2006 to 20 Mar 2018. 900000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 450000 shares (50 per cent of shares), namely:
Airways International Limited (an entity) located at Auckland Airport, Auckland postcode 2022. Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 | Registered & physical & service | 06 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Sharon Marie Cooke
Burnside, Christchurch, 8053
Address used since 12 Jul 2022
Ilam, Christchurch, 8041
Address used since 15 Feb 2011 |
Director | 15 Feb 2011 - current |
James Warren Young
Seatoun, Wellington, 6022
Address used since 13 Jul 2022
Te Aro, Wellington, 6011
Address used since 21 Dec 2016 |
Director | 21 Dec 2016 - current |
Graeme Sumner
Freemans Bay, Auckland, 1011
Address used since 13 Jul 2022
Ponsonby, Auckland, 1011
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - 30 Aug 2022 |
Terry David Murdoch
Saint Albans, Christchurch, 8052
Address used since 10 Jun 2010 |
Director | 25 Feb 2010 - 01 May 2018 |
Pauline Carol Lamb
Northwood, Christchurch, 8051
Address used since 27 May 2017 |
Director | 27 May 2017 - 12 Feb 2018 |
Edward Stewart Aidan Sims
Mount Victoria, Wellington, 6011
Address used since 30 Aug 2013 |
Director | 30 Aug 2013 - 27 May 2017 |
Simon James Macdonald
Milford, Auckland, 0620
Address used since 21 Jul 2014 |
Director | 21 Jul 2014 - 21 Dec 2016 |
Russell Peter Hulstrom
Te Aro, Wellington, 6011
Address used since 30 Aug 2013 |
Director | 30 Aug 2013 - 21 Jul 2014 |
Danny Chan
Auckland, 1050
Address used since 29 Sep 2006 |
Director | 29 Sep 2006 - 05 Sep 2013 |
Don Toups
Colorado, Usa 80228,
Address used since 31 Aug 2006 |
Director | 31 Aug 2006 - 30 Aug 2013 |
Philip Shawcross
Newmarket, Suffolk Cb8 9jt, United Kingdom,
Address used since 14 Nov 2009 |
Director | 14 Nov 2009 - 30 Aug 2013 |
Bruce William Heesterman
Strathmore Park, Wellington, 6022
Address used since 10 Jun 2010 |
Director | 31 Aug 2006 - 14 Feb 2011 |
Graeme Leonard Reeves
Karaka Bays, Wellington,
Address used since 01 Feb 2010 |
Director | 01 Feb 2010 - 25 Feb 2010 |
Elizabeth Mathews
Florida, Usa 32174,
Address used since 31 Aug 2006 |
Director | 31 Aug 2006 - 14 Nov 2009 |
Craig Ellison
Wellington, 6035
Address used since 31 Aug 2006 |
Director | 31 Aug 2006 - 31 Oct 2009 |
Previous address | Type | Period |
---|---|---|
Level 7, 100 Willis St, Wellington, 6011 | Registered & physical | 19 Oct 2015 - 06 Mar 2019 |
Level 5, 100 Willis St, Wellington, 6011 | Physical & registered | 08 Apr 2015 - 19 Oct 2015 |
Level 26, 100 Willis St, Wellington | Physical & registered | 12 Apr 2007 - 08 Apr 2015 |
Floor 8, 44-48 Willis Street, Wellington | Physical & registered | 31 Aug 2006 - 12 Apr 2007 |
Shareholder Name | Address | Period |
---|---|---|
Airways International Limited Shareholder NZBN: 9429038714764 Entity (NZ Limited Company) |
Auckland Airport Auckland 2022 |
05 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Airways Training Limited Shareholder NZBN: 9429033899930 Company Number: 1859704 Entity |
100 Willis St Wellington 6011 |
31 Aug 2006 - 05 Mar 2018 |
Null - Aviation English Consulting, Llc Other |
31 Aug 2006 - 30 Aug 2013 | |
Aviation English Consulting, Llc Other |
31 Aug 2006 - 30 Aug 2013 | |
Airways Training Limited Shareholder NZBN: 9429033899930 Company Number: 1859704 Entity |
100 Willis St Wellington 6011 |
31 Aug 2006 - 05 Mar 2018 |
Name | Airways Corporation Of New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 331446 |
Country of origin | NZ |
Address |
Level 7 100 Willis St Wellington 6011 |
Summerset Villages (lower Hutt) Limited Level 27 Majestic Centre |
|
Summerset Villages (ellerslie) Limited Level 27 Majestic Centre |
|
Summerset Villages (hobsonville) Limited Level 27 Majestic Centre |
|
Summerset Lti Trustee Limited Level 27 Majestic Centre |
|
Summerset Villages (nelson) Limited Level 27 Majestic Centre |
|
Summerset Villages (warkworth) Limited Level 27 Majestic Centre |