Slot Coordination New Zealand Limited (issued an NZ business identifier of 9429030287396) was started on 04 Apr 2013. 7 addresess are in use by the company: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Staples Rodway, Level 6, 95 Customhouse Quay, Wellington had been their registered address, up until 11 Oct 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
New Zealand Airports Association Incorporated (an other) located at 45 Johnston Street, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Board Of Airline Representatives New Zealand (Incorporated) (an other) - located at Auckland Airport, Auckland. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued to Slot Coordination New Zealand Limited. The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Staples Rodway Martin Jarvie, Level 6, 95 Customhouse Quay, Wellington, 6011 | Other (Address For Share Register) | 30 Oct 2013 |
Staples Rodway Wellington, Level 6, 95 Customhouse Quay, Wellington, 6011 | Other (Address For Share Register) | 14 Dec 2018 |
Level 6, 95 Customhouse Quay, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Oct 2019 |
Level 6, 95 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 11 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Paul Vincent
Whitby, Porirua, 5024
Address used since 25 Mar 2021
Whitby, Porirua, 5024
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - current |
Ford Scott Robertson
Spreydon, Christchurch, 8024
Address used since 31 Jul 2016 |
Director | 31 Jul 2016 - current |
James Christopher Miller
Mount Eden, Auckland, 1024
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
Scott Bailey Zeglin
Coogee, Nsw, 2034
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - current |
Catherine Emily O'brien
Stanley Point, Auckland, 0624
Address used since 30 Aug 2022 |
Director | 30 Aug 2022 - current |
Billie Rhian Moore
Aro Valley, Wellington, 6021
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
Kevin William Ward
Brooklyn, Wellington, 6021
Address used since 14 Sep 2023 |
Director | 14 Sep 2023 - current |
Anna Maree Turner
Remuera, Auckland, 1050
Address used since 22 Sep 2023 |
Director | 22 Sep 2023 - current |
Annemarie Olsen
Mount Eden, Auckland, 1024
Address used since 29 Aug 2023 |
Director | 29 Aug 2023 - 25 Sep 2023 |
Kimball Ian Murray
Khandallah, Wel, 6035
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 15 Sep 2023 |
Steven David Cecil Rowe
Silverdale, Auckland, 0932
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 04 Jul 2023 |
Daniel Eggenberger
Orakei, Auckland, 1071
Address used since 05 May 2020
Grey Lynn, Auckland, 1021
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 21 Mar 2023 |
Kevin William Ward
Brooklyn, Wellington, 6021
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 30 Nov 2022 |
Justin John Tighe-umbers
Meadowbank, Auckland, 1072
Address used since 22 Jul 2017 |
Director | 22 Jul 2017 - 12 Jul 2022 |
Georgia Elizabeth Blackburn
Ponsonby, Auckland, 1021
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 20 Jul 2020 |
Alan Mark Roman
Narrow Neck, Auckland, 0624
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 29 May 2018 |
Wesley John Nobelius
Herne Bay, Auckland, 1011
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - 01 May 2018 |
Judith Christine Nicholl
Grey Lynn, Auckland, 1021
Address used since 09 May 2015 |
Director | 09 May 2015 - 30 Sep 2017 |
John Gilbert Beckett
Kohimarama, Auckland, 1071
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 21 Jul 2017 |
Graeme Douglas Andrews
Swanson, Auckland, 0614
Address used since 10 Dec 2013 |
Director | 10 Dec 2013 - 01 Jun 2017 |
Andrew Peter Lester
Rd 1, Christchurch, 7671
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 31 Jul 2016 |
Igor Kwiatkowski
Kohimarama, Auckland, 1071
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 30 Jun 2016 |
David William Chudleigh
Clayfield, Brisbane, Qld, 4011
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 30 Sep 2015 |
Michael David Clay
Karaka, Papakura, 2113
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 09 May 2015 |
Paul Douglas Murray
Milford, Auckland, 0620
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 09 Dec 2013 |
Paul Petrykowycz
Roselands, Sydney, Nsw, 2196
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 30 Sep 2013 |
Type | Used since | |
---|---|---|
Level 6, 95 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 11 Oct 2019 |
Previous address | Type | Period |
---|---|---|
Staples Rodway, Level 6, 95 Customhouse Quay, Wellington, 6011 | Registered & physical | 07 Nov 2013 - 11 Oct 2019 |
Staples Rodway, Third Floor, 85 The Terrace, Wellington, 6011 | Physical & registered | 04 Apr 2013 - 07 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Airports Association Incorporated Other (Other) |
45 Johnston Street Wellington 6011 |
04 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Board Of Airline Representatives New Zealand (incorporated) Other (Other) |
Auckland Airport Auckland 2022 |
04 Apr 2013 - current |
Grey Power Rangitikei Incorporated C/- Coombe Smith Ltd |
|
Todd Sisson (nz) Limited The Todd Building |
|
Marokopa Drilling Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Nova Energy Limited Level 15, The Todd Building |
Project X Limited Floor 2, 111 Customhouse Quay |
Walkerscott Limited Floor 1, South British Building |
Stewart Baillie Limited Level 3, 44 Victoria Street |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Thinkplace Limited 111 The Terrace, Equinox House, Level 13 |
My Sms Global Limited Level 3, 12 Johnston Street |