Aeroptics Limited (NZBN 9429035086215) was launched on 01 Dec 2004. 1 address is in use by the company: The Forge, Level 2, 20 Athol Street, Queenstown, 9300 (type: registered, physical). C/-Hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown had been their registered address, up to 09 May 2012. 50 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 25 shares (50% of shares), namely:
Peter Thompson (an individual) located at Pisa Moorings, Cromwell postcode 9383. In the second group, a total of 1 shareholder holds 50% of all shares (25 shares); it includes
Susan Thompson (an individual) - located at Dalefield, Queenstown. Businesscheck's database was last updated on 26 Feb 2022.
| Current address | Type | Used since |
|---|---|---|
| The Forge, Level 2, 20 Athol Street, Queenstown, 9300 | Registered & physical | 09 May 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Lockhart Thompson
Pisa Moorings, Cromwell, 9383
Address used since 17 Dec 2018
Dalefield, Queenstown, 9371
Address used since 06 Apr 2016 |
Director | 01 Dec 2004 - current |
|
Susan Jane Thompson
Dalefield, Queenstown, 9371
Address used since 06 Apr 2016
Pisa Moorings, Cromwell, 9383
Address used since 17 Dec 2018 |
Director | 01 Dec 2004 - current |
|
Shayne Isabelle Mathieson
Birkenhead, North Shore City 1310,
Address used since 01 Dec 2004 |
Director | 01 Dec 2004 - 12 Apr 2010 |
|
Ronald Ross Mathieson
St Heliers, Auckland,
Address used since 01 Oct 2008 |
Director | 01 Dec 2004 - 12 Apr 2010 |
| Previous address | Type | Period |
|---|---|---|
| C/-hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown | Registered & physical | 07 May 2010 - 09 May 2012 |
| 55 Mountain View Road, Dalefield, Queenstown | Registered & physical | 15 Apr 2009 - 07 May 2010 |
| 178 Verbena Road, Birkenhead, North Shore City | Registered | 10 Apr 2006 - 10 Apr 2006 |
| Heliworks Hangar, Tex Smith Lane, Frankton, Queenstown | Physical & registered | 10 Apr 2006 - 15 Apr 2009 |
| 108 Park Hill Road, Birkenhead, North Shore City | Registered & physical | 01 Dec 2004 - 10 Apr 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peter Lockhart Thompson Individual |
Pisa Moorings Cromwell 9383 |
14 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Susan Jane Thompson Individual |
Dalefield Queenstown |
01 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ronald Ross Mathieson Individual |
St Heliers Auckland |
14 Mar 2007 - 22 Apr 2009 |
|
Shayne Isabelle Mathieson Individual |
Birkenhead North Shore City 1310 |
01 Dec 2004 - 22 Apr 2009 |
![]() |
Kirk Joinery (2013) Limited The Forge |
![]() |
Garston Holdings Limited The Forge |
![]() |
Lakeland Glass Limited The Forge, Level 2 |
![]() |
Leod Trustees Limited The Forge, Level 2, 20 Athol Street |
![]() |
Asq Rental Limited The Forge, Level 2 |
![]() |
Zingela Limited The Forge, Level 2 |