General information

Altitude Aerospace Interiors Limited

Type: NZ Limited Company (Ltd)
9429032138511
New Zealand Business Number
110853
Company Number
Registered
Company Status

Altitude Aerospace Interiors Limited (issued an NZBN of 9429032138511) was started on 26 Mar 1981. 2 addresses are in use by the company: Level 3, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service). Ground Floor, Isitt House, 1 Leonard Isitt Drive, Mangere, Auckland had been their registered address, up to 12 Dec 2016. Altitude Aerospace Interiors Limited used other names, namely: Travelseekers International Limited from 26 Mar 1981 to 22 May 2008. 15286089 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 15286089 shares (100 per cent of shares). Our database was last updated on 03 Apr 2024.

Current address Type Used since
Level 3, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & service & registered 12 Dec 2016
Directors
Name and Address Role Period
Mark S. Director 17 Oct 2017 - current
Jing G. Director 18 May 2020 - current
Ning Zhang
Hubei, 441021
Address used since 09 Oct 2020
Director 09 Oct 2020 - current
Gavin Edward Balasingam
Stonefields, Auckland, 1072
Address used since 18 Dec 2020
Director 18 Dec 2020 - current
Qinghong L. Director 18 May 2020 - 23 Aug 2023
Lin Ma
Zhenjiang, Jiangsu,
Address used since 17 Nov 2020
Director 17 Nov 2020 - 21 Jun 2022
Michael Anthony Pervan
Ponsonby, Auckland, 1011
Address used since 15 Apr 2016
Director 29 Sep 2014 - 31 Dec 2020
Lei Wang
Dagang, Zhenjiang, Jiangsu,
Address used since 18 May 2020
Director 18 May 2020 - 20 Nov 2020
Richard B. Director 29 Sep 2014 - 30 Apr 2020
Mark E. Director 29 Sep 2014 - 19 Feb 2018
Andrew L. Director 29 Sep 2014 - 31 May 2017
Robert Stuart Mcdonald
Herne Bay, Auckland, 1011
Address used since 07 Oct 2004
Director 07 Oct 2004 - 29 Sep 2014
Stephen Francis Jones
Herne Bay, Auckland, 1011
Address used since 24 Jun 2013
Director 24 Jun 2013 - 29 Sep 2014
Trevor Noel Hughes
Epsom, Auckland, 1023
Address used since 01 Jan 2014
Director 01 Jan 2014 - 29 Sep 2014
James Charles Fox
Brighton, Vic 3186, Australia,
Address used since 26 Aug 2008
Director 26 Aug 2008 - 26 Aug 2014
Norman John Thompson
Saint Johns, Auckland, 1072
Address used since 23 Feb 2010
Director 21 Dec 2001 - 27 Mar 2014
Vanessa May Stoddart
Remuera, Auckland,
Address used since 27 Apr 2010
Director 27 Apr 2010 - 24 Dec 2012
Chris William Nassenstein
Titirangi, Auckland, 0604
Address used since 27 Apr 2009
Director 27 Apr 2009 - 28 Oct 2009
John Harvey Blair
Kohimarama, Auckland,
Address used since 03 Aug 2000
Director 03 Aug 2000 - 06 Mar 2009
Mervyn Shane Warbrick
St Heliers, Auckland,
Address used since 17 Jun 2003
Director 17 Jun 2003 - 03 Sep 2004
Andrew Baxter Miller
Metropolis, 1 Courthouse Lane, Auckland,
Address used since 06 May 2003
Director 21 Dec 2001 - 18 Jun 2003
Adam Francis Moroney
Grafton, Auckland,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 21 Dec 2001
Kevin Turnbull
Remuera, Auckland,
Address used since 24 Aug 2001
Director 24 Aug 2001 - 30 Oct 2001
Gary Kenneth Toomey
St Heliers, Auckland,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 24 Aug 2001
Lawrence Francis Doolan
St Heliers, Auckland,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 16 Feb 2001
James Mccrea
Epsom, Auckland,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 07 Jul 2000
Oliver John Newbegin
Waiheke Island,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 20 Sep 1994
Barry Francis Fenton
Parnell, Auckland,
Address used since 19 Feb 1993
Director 19 Feb 1993 - 20 Sep 1994
Addresses
Previous address Type Period
Ground Floor, Isitt House, 1 Leonard Isitt Drive, Mangere, Auckland, 2022 Registered & physical 23 Oct 2014 - 12 Dec 2016
Air New Zealand House, 185 Fanshawe Street, Auckland 1010 Physical & registered 27 Oct 2006 - 23 Oct 2014
Level 19, Quay Tower, 29 Customs Street West, Auckland Physical 01 Apr 1998 - 27 Oct 2006
Level 1, 52 Quay Street, Auckland Registered 10 Oct 1994 - 27 Oct 2006
Financial Data
Financial info
15286089
Total number of Shares
April
Annual return filing month
December
Financial report filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15286089
Shareholder Name Address Period
Avic Cabin Systems Uk Ltd
Other (Other)
18 Jul 2022 - current

Historic shareholders

Shareholder Name Address Period
Aim Altitude Ltd
Company Number: 09804626
Other
02 Dec 2016 - 18 Jul 2022
Air New Zealand Travel Business Limited
Shareholder NZBN: 9429032039719
Company Number: 117332
Entity
26 Mar 1981 - 29 Sep 2014
Null - Aim Aviation Limited
Other
29 Sep 2014 - 02 Dec 2016
Air New Zealand Travel Business Limited
Shareholder NZBN: 9429032039719
Company Number: 117332
Entity
26 Mar 1981 - 29 Sep 2014
Aim Aviation Limited
Other
29 Sep 2014 - 02 Dec 2016

Ultimate Holding Company
Effective Date 06 Aug 2020
Name State-owned Assets Supervision And Administration Commission Of The State Council Of The People's Republic Of China
Type Company
Ultimate Holding Company Number 9804626
Country of origin CN
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway