General information

Slot Coordination New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030287396
New Zealand Business Number
4383260
Company Number
Registered
Company Status
M696205 - Business Consultant Service
Industry classification codes with description

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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
New Zealand Airports Association Incorporated
Other (Other)
45 Johnston Street
Wellington
6011
04 Apr 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Board Of Airline Representatives New Zealand (incorporated)
Other (Other)
Auckland Airport
Auckland
2022
04 Apr 2013 - current
Location
Companies nearby
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
Similar companies
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