Nai National Limited (NZBN 9429035822288) was launched on 20 Aug 2003. 4 addresses are currently in use by the company: 32 Dakota Street, Nelson Airport, Nelson, 7011 (type: service, registered). 20 Oxford Street, Richmond, Nelson had been their physical address, until 14 Nov 2012. Nai National Limited used more aliases, namely: Airborne Upholstery Limited from 16 Jan 2004 to 16 Jan 2004, National Aircraft Interiors Limited (16 Jan 2004 to 21 Mar 2011) and Jimm (Nelson) Limited (15 Jan 2004 - 16 Jan 2004). 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Hill, Budd Levi (an individual) located at Stoke, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 70% of all shares (70 shares); it includes
Hill, John Edward (an individual) - located at Stoke, Nelson. The next group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Hill, Brent William, located at Enner Glynn, Nelson (an individual). "Aircraft mfg, maintenance and repair" (ANZSIC C239420) is the classification the Australian Bureau of Statistics issued to Nai National Limited. The Businesscheck data was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
20 Oxford Street, Richmond, 7020 | Registered | 21 May 2008 |
90 St Vincent Street, Nelson, 7020 | Physical & service | 14 Nov 2012 |
139 Princes Street, Hawera, Hawera, 4610 | Registered | 13 Oct 2023 |
32 Dakota Street, Nelson Airport, Nelson, 7011 | Service | 19 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
John Edward Hill
Stoke, Nelson, 7011
Address used since 18 Aug 2007 |
Director | 20 Aug 2003 - current |
Maryanne Adele Hill
Stoke, Nelson, 7011
Address used since 30 Aug 2016 |
Director | 30 Aug 2016 - 11 Oct 2023 |
Ivan George Hill
Nelson, 7010
Address used since 20 Aug 2003 |
Director | 20 Aug 2003 - 30 Oct 2009 |
Type | Used since | |
---|---|---|
32 Dakota Street, Nelson Airport, Nelson, 7011 | Service | 19 Dec 2023 |
Previous address | Type | Period |
---|---|---|
20 Oxford Street, Richmond, Nelson | Physical | 21 May 2008 - 14 Nov 2012 |
West Yates Chartered Accountants, 72 Trafalger Street, Nelson | Registered | 28 Aug 2007 - 21 May 2008 |
West Yates Chartered Accountants, 72 Trafalgar Street, Nelson | Physical | 28 Aug 2007 - 21 May 2008 |
72 Trafalgar Street, Nelson | Registered & physical | 20 Aug 2003 - 28 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Hill, Budd Levi Individual |
Stoke Nelson 7011 |
27 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, John Edward Individual |
Stoke Nelson 7011 |
20 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Brent William Individual |
Enner Glynn Nelson 7011 |
08 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Maryanne Adele Individual |
Stoke Nelson 7011 |
08 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Ivan George Individual |
Nelson |
20 Aug 2003 - 12 Jul 2010 |
Hill, Marie Alison Individual |
Nelson |
08 Aug 2005 - 12 Jul 2010 |
Ground Anchor Systems Limited 20 Oxford Street |
|
Adcock Properties Limited 20 Oxford Street |
|
Orauea Farm Management Limited 20 Oxford Street |
|
Selbourne Limited 20 Oxford Street |
|
Fried Eggs On Toast Limited 20 Oxford Street |
|
Clements Windows And Doors Limited 20 Oxford Street |
Fitzgibbon Contracting Limited 44 Oxford Street |
Sky Automotive Limited 13-17 Putaitai Street |
Specialised Welding Services Limited 3 Brunner Street |
Brownrigg Aviation Limited 266 Hardy Street |
Tim Grayer Limited 2256 Wakefield-kohatu Highway |
Fj's Enterprise Limited 62a Ferry Rd |