General information

Jetstar Airways Limited

Type: NZ Limited Company (Ltd)
9429036201136
New Zealand Business Number
1263469
Company Number
Registered
Company Status

Jetstar Airways Limited (New Zealand Business Number 9429036201136) was registered on 18 Dec 2002. 6 addresess are in use by the company: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical). Level 30, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 04 Oct 2021. Jetstar Airways Limited used other aliases, namely: Qantas Investments (Nz) Limited from 18 Dec 2002 to 14 Jan 2009. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
Jetstar Airways Pty Limited (an other) located at Mascot postcode 2020. The Businesscheck information was last updated on 27 Apr 2024.

Current address Type Used since
Russell Mcveagh, Vodafone On The Quay, 157 Lambton Quay, Wellington Other (Address for Records) 14 Apr 2010
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 Other (Address for Records) 09 Nov 2018
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 Other (Address for Records) & records (Address for Records) 24 Sep 2021
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical & service 04 Oct 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Andrew John Finch
Mascot, 2020
Address used since 31 Mar 2014
Mascot, 2020
Address used since 01 Jan 1970
Director 31 Mar 2014 - current
Shelley Musk
Karaka Park, Rd 1, Papakura, 2580
Address used since 24 Jun 2019
Director 24 Jun 2019 - current
Rebecca Slee
Grey Lynn, Auckland, 1021
Address used since 17 Aug 2022
Director 17 Aug 2022 - current
Stephen Thompson
Mosman, Nsw, 2088
Address used since 21 Jan 2021
Director 21 Jan 2021 - 17 Aug 2022
Georgia Blackburn
Ponsonby, Auckland, 1021
Address used since 24 Jun 2019
Director 24 Jun 2019 - 21 Jan 2021
Alan Joseph Joyce
Mascot, 2020
Address used since 01 Jan 1970
Mascot, 2020
Address used since 26 Nov 2012
Director 28 Nov 2008 - 24 Jun 2019
Shelley Musk
Rd 1, Papakura, 2580
Address used since 17 Nov 2011
Director 17 Nov 2011 - 24 Jun 2019
Tino Enrico La Spina
Mascot Nsw, 2020
Address used since 01 Mar 2015
Mascot, 2020
Address used since 01 Jan 1970
Director 01 Mar 2015 - 24 Jun 2019
Gareth Rawlett Evans
Mascot, 2020
Address used since 26 Nov 2012
Director 16 Jun 2010 - 01 Mar 2015
Taryn Leigh Morton
107 Cook Road, Centennial Park, 2021
Address used since 26 Nov 2012
Director 31 Oct 2011 - 31 Mar 2014
Paul James Daff
Auckland, 1010
Address used since 22 Jun 2010
Director 22 Jun 2010 - 17 Nov 2011
Cassandra Jane Hamlin
Level 9, 203 Coward Street, Mascot, Nsw 2020, Australia,
Address used since 23 Nov 2009
Director 18 Jun 2007 - 31 Oct 2011
Grant Lilly
Remuera, Auckland, 1050
Address used since 19 Jun 2010
Director 19 Jun 2010 - 31 May 2011
Colin Grahame Storrie
Level 9, 203 Coward Street, Mascot, Nsw 2020, Australia,
Address used since 26 Nov 2008
Director 30 Sep 2008 - 19 Mar 2010
Geoffrey James Dixon
Mascot, Nsw 2020, Australia,
Address used since 18 Dec 2002
Director 18 Dec 2002 - 28 Nov 2008
Peter Allan Gregg
Mascot, Nsw 2020, Australia,
Address used since 18 Dec 2002
Director 18 Dec 2002 - 30 Sep 2008
Brett Stuart Johnson
Mona Vale, Nsw 2103, Australia,
Address used since 18 Dec 2002
Director 18 Dec 2002 - 18 Jun 2007
Addresses
Other active addresses
Type Used since
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical & service 04 Oct 2021
Previous address Type Period
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical 28 Jun 2012 - 04 Oct 2021
C/- Andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Str, Auckland, 1010 Physical & registered 16 Nov 2010 - 28 Jun 2012
C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland Registered & physical 22 Jan 2007 - 16 Nov 2010
C/-gerard Brown, Russell Mcveagh, Vero Centre, 48 Shortland Str, Auckland Registered & physical 07 Dec 2005 - 22 Jan 2007
C/- Gerard Brown, Russell Mcveagh, Level, 30, Royal & Sun Alliance Centre, 48, Shortland Str, Auckland Registered & physical 12 Sep 2003 - 07 Dec 2005
C/-minter Ellison Rudd Watts, Level 24, Bnz Tower, 125 Queen Street, Auckland Registered & physical 18 Dec 2002 - 12 Sep 2003
Financial Data
Financial info
2
Total number of Shares
November
Annual return filing month
June
Financial report filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Jetstar Airways Pty Limited
Other (Other)
Mascot
2020
14 Jan 2009 - current

Historic shareholders

Shareholder Name Address Period
Jetconnect Limited
Shareholder NZBN: 9429036875672
Company Number: 1143116
Entity
18 Dec 2002 - 14 Jan 2009
Jetconnect Limited
Shareholder NZBN: 9429036875672
Company Number: 1143116
Entity
18 Dec 2002 - 14 Jan 2009

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Qantas Airways Limited
Type Limited
Ultimate Holding Company Number 9661901
Country of origin AU
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre