General information

Aeroptics Limited

Type: NZ Limited Company (Ltd)
9429035086215
New Zealand Business Number
1575660
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
50
Total number of Shares
April
Annual return filing month
22 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Peter Lockhart Thompson
Individual
Pisa Moorings
Cromwell
9383
14 Mar 2007 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Susan Jane Thompson
Individual
Dalefield
Queenstown
01 Dec 2004 - current

Historic shareholders

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
Location
Companies nearby
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