Airbus New Zealand Limited (issued an NZBN of 9429040957753) was incorporated on 08 Nov 1950. 5 addresess are in use by the company: 1 Tancred Crescent, Woodbourne, Blenheim, 7206 (type: office, postal). Air New Zealand House, 185 Fanshawe Street, Auckland 1010 had been their physical address, up to 09 Jul 2015. Airbus New Zealand Limited used other names, namely: Safe Air Limited from 01 Sep 1967 to 03 Jul 2017, Straits Air Freight Express Limited (08 Nov 1950 to 01 Sep 1967). 121500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 121500 shares (100% of shares), namely:
003 035 470 - Airbus Australia Pacific Limited (an other) located at Brisbane Airport, Qld postcode 4008. "Aircraft mfg, maintenance and repair" (business classification C239420) is the category the Australian Bureau of Statistics issued to Airbus New Zealand Limited. The Businesscheck database was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 27, Lumley Centre, 88 Shortland Street, Auckland, 1141 | Registered & physical & service | 09 Jul 2015 |
1 Tancred Crescent, Woodbourne, Blenheim, 7206 | Postal & delivery | 30 Sep 2019 |
1 Tancred Crescent, Woodbourne, Blenheim, 7206 | Office | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Christian Simon Venzal
Morningside Qld, 4170
Address used since 01 Sep 2023
Brisbane Airport Qld, 4008
Address used since 01 Jan 1970
Hamilton Qld, 4007
Address used since 19 Oct 2021 |
Director | 19 Oct 2021 - current |
Andrew John Mathewson
Brisbane Airport, 4008
Address used since 01 Jan 1970
Deakin Act, 2600
Address used since 27 May 2019 |
Director | 27 May 2019 - 02 Nov 2021 |
Peter A. | Director | 18 Oct 2016 - 31 Jan 2020 |
Brett James Barratt
Brisbane Airport, Qld, 4008
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Milsons Point, New South Wales, 2061
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 27 May 2019 |
Kenneth John Millar
Prospect, South Australia, 5082
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 24 Jan 2017 |
Eric T. | Director | 01 Jul 2015 - 18 Oct 2016 |
Trevor Noel Hughes
Epsom, Auckland 1003, 1023
Address used since 04 May 2008 |
Director | 08 Jul 2003 - 01 Jul 2015 |
Craig Edward Tolley
Mt Roskill, Auckland,
Address used since 15 Oct 2008 |
Director | 15 Oct 2008 - 01 Jul 2015 |
Adam Mcmillan
Cockle Bay, Auckland, 2014
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - 01 Jul 2015 |
Vanessa Cynthia May Stoddart
Remuera, Auckland, 1050
Address used since 11 Feb 2011 |
Director | 11 Feb 2011 - 24 Dec 2012 |
Michael James Flanagan
Epsom, Auckland, 1023
Address used since 03 Oct 2003 |
Director | 03 Oct 2003 - 05 Apr 2011 |
John Harvey Blair
Kohimarama, Auckland,
Address used since 21 Dec 2001 |
Director | 21 Dec 2001 - 15 Oct 2008 |
Jeremy Remacha
Seatoun Heights, Wellington,
Address used since 15 Dec 2003 |
Director | 15 Dec 2003 - 30 Jun 2008 |
John Hedley Mounce
Karaka, Rd1, Papakura,
Address used since 13 Jun 2003 |
Director | 13 Jun 2003 - 15 Sep 2003 |
Brent Alexander Earnshaw
Blenheim,
Address used since 18 Jun 2003 |
Director | 18 Jun 2003 - 12 Sep 2003 |
Andrew Baxter Miller
Metropolis, 1 Courthouse Lane, Auckland,
Address used since 06 May 2003 |
Director | 21 Dec 2001 - 18 Jun 2003 |
William Eric Jacobson
Farmcove, Pakuranga, Auckland,
Address used since 16 Feb 2001 |
Director | 16 Feb 2001 - 01 Nov 2002 |
Adam Francis Moroney
Grafton, Auckland,
Address used since 16 Feb 2001 |
Director | 16 Feb 2001 - 21 Dec 2001 |
Gary Kenneth Toomey
St Heliers, Auckland,
Address used since 16 Feb 2001 |
Director | 16 Feb 2001 - 24 Aug 2001 |
Ian James Diamond
Remuera,
Address used since 29 Mar 1994 |
Director | 29 Mar 1994 - 16 Feb 2001 |
Ronald Powell Carter
Glendowie, Auckland,
Address used since 28 Aug 2000 |
Director | 28 Aug 2000 - 16 Feb 2001 |
James Mccrea
Epsom, Auckland,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 07 Jul 2000 |
Henry Eugene De Silva
Swanson,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 29 Mar 1994 |
Norman Alexander Macfarlane
Auckland 5,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 25 Aug 1992 |
1 Tancred Crescent , Woodbourne , Blenheim , 7206 |
Previous address | Type | Period |
---|---|---|
Air New Zealand House, 185 Fanshawe Street, Auckland 1010 | Physical & registered | 31 Oct 2006 - 09 Jul 2015 |
Air New Zealand House, 185 Fanshawe Street, Auckland 1010, New Zealand | Physical & registered | 27 Oct 2006 - 31 Oct 2006 |
Level 19 Quay Tower, 29 Customs Street West, Auckland | Registered | 13 Dec 2002 - 27 Oct 2006 |
Level 19, Quay Tower, 29 Customs Street West, Auckland | Physical | 12 Nov 1997 - 27 Oct 2006 |
Air New Zealand House, 1 Queen Street, Auckland | Registered | 01 Mar 1993 - 13 Dec 2002 |
Woodbourne Airport, Blenheim | Registered | 05 Jul 1991 - 01 Mar 1993 |
Shareholder Name | Address | Period |
---|---|---|
003 035 470 - Airbus Australia Pacific Limited Other (Other) |
Brisbane Airport Qld 4008 |
01 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 Entity |
08 Nov 1950 - 01 Jul 2015 | |
Air New Zealand Limited Shareholder NZBN: 9429040402543 Company Number: 104799 Entity |
08 Nov 1950 - 01 Jul 2015 |
Effective Date | 24 Sep 2018 |
Name | Airbus Australia Pacific Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 3066788 |
Country of origin | AU |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Aerospace Inspections Limited 15 Allum Street |
Heli Assist Limited 40 Styak Street |
Airbus Helicopter Services Limited 142f Arthur Street |
Aero Airfreight Maintenance Limited 28 Ambury Road |
Aero R Limited Level 1, 320 Ti Rakau Drive |
Air Limited 8 Spencer Road |