Boeing New Zealand Limited (issued a New Zealand Business Number of 9429039982834) was started on 15 Jun 1984. 4 addresses are currently in use by the company: Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 (type: registered, service). Level 7, 36 Brandon Street, Wellington had been their registered address, up to 22 Jun 2018. Boeing New Zealand Limited used other aliases, namely: Aviall New Zealand Limited from 13 Oct 1994 to 25 Nov 2020, Ryder Aviall New Zealand Limited (10 Feb 1989 to 13 Oct 1994) and Van Dusen Aircraft Supplies Limited (15 Jun 1984 - 10 Feb 1989). 30000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100 per cent of shares), namely:
Boeing Distribution, Inc. (an other) located at Wilmington 19808-1674, New Castle Country. Our data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, Ernst & Young Building, 2 Takutai Square, Auckland, 1140 | Registered & physical & service | 22 Jun 2018 |
Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 | Registered & service | 12 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Vinay Mehndiratta
Point Cook, Victoria, 3030
Address used since 28 Mar 2023
Point Cook, Victoria, 3030
Address used since 13 Jul 2020
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 13 Jul 2020 - current |
Lachlan John Mcinnes
Kelburn, Wellington, 6012
Address used since 27 Sep 2023 |
Director | 27 Sep 2023 - current |
Gary John Feaver
Mangere Bridge, Auckland, 2022
Address used since 26 Aug 2016 |
Director | 26 Aug 2016 - 27 Sep 2023 |
James Patrick Coward
Argyle, Texas, 76226
Address used since 25 Jan 2019
South Yarra Vic, 3141
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 05 Jun 2020 |
David Neil Crouch
Greenvale, Victoria, 3059
Address used since 13 Mar 2015 |
Director | 24 Nov 1993 - 02 Jun 2017 |
Steven Jon Windleburn
Waiuku, Waiuku, 2123
Address used since 18 Jul 2011 |
Director | 18 Jul 2011 - 26 Aug 2016 |
Paul Douglas Fletcher
Cherokee, Victoria, Australia,
Address used since 12 Jul 1996 |
Director | 12 Jul 1996 - 03 Jun 2011 |
Robert Frederick Cook
New Gisborne, Victoria, Australia 3438,
Address used since 20 Dec 1993 |
Director | 20 Dec 1993 - 12 Jul 1996 |
Lyle W Copley
Gisborne, Victoria, Australia,
Address used since 02 Nov 1990 |
Director | 02 Nov 1990 - 24 Nov 1993 |
John W Tate
Plano, Tx Usa,
Address used since 02 Nov 1990 |
Director | 02 Nov 1990 - 24 Nov 1993 |
Robert G Lambert
Dallas, Tx Usa,
Address used since 02 Nov 1990 |
Director | 02 Nov 1990 - 24 Nov 1993 |
James M Pffifer
Brighton, Victoria, Australia,
Address used since 02 Nov 1990 |
Director | 02 Nov 1990 - 30 Sep 1991 |
Previous address | Type | Period |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Registered & physical | 24 Mar 2014 - 22 Jun 2018 |
C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Registered & physical | 24 Apr 2009 - 24 Mar 2014 |
Unit 2, 17 Airpark Drive, Airport Oaks, Auckland | Physical & registered | 27 Mar 2009 - 24 Apr 2009 |
Cyril Kay Road, Auckland International Airport, Auckland | Physical | 24 Jun 1997 - 27 Mar 2009 |
535 Wairakei Road, Christchurch | Registered | 16 Jun 1995 - 27 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Boeing Distribution, Inc. Other (Other) |
Wilmington 19808-1674 New Castle Country |
15 Jun 1984 - current |
Effective Date | 18 Jun 2017 |
Name | The Boeing Company |
Type | Corporation |
Ultimate Holding Company Number | 334807 |
Country of origin | US |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |