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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jp Morgan Nominees Australia Pty Ltd Other (Other) |
Sydney |
20 Mar 2024 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hsbc Custody Nominees (australia) Limited Other (Other) |
Sydney, Nsw 2000 |
20 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Entity (NZ Limited Company) |
29a Brandon Street Wellington 6011 |
20 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Citicorp Nominees Pty Limited Other (Other) |
Sydney, Nsw 200 |
20 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Custodial Services Limited Shareholder NZBN: 9429038641053 Entity (NZ Limited Company) |
Tauranga 3110 |
08 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Entity (NZ Limited Company) |
Nzx Centre Wellington 6011 |
08 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Entity (NZ Limited Company) |
Wellington 6011 |
08 Jun 2022 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Xinwei Investment (nz) Limited Shareholder NZBN: 9429031384803 Entity (NZ Limited Company) |
Whenuapai Auckland 0618 |
08 Jun 2022 - current |
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 |
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 |
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 |