General information

Jetconnect Limited

Type: NZ Limited Company (Ltd)
9429036875672
New Zealand Business Number
1143116
Company Number
Registered
Company Status

Jetconnect Limited (issued an NZ business identifier of 9429036875672) was started on 11 Jun 2001. 6 addresess are in use by the company: Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 (type: registered, physical). Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland had been their physical address, up until 04 Oct 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Qantas Airways Limited Abn 16 009 661901 (an other) located at Mascot postcode 2020. Businesscheck's data was last updated on 11 Apr 2024.

Current address Type Used since
Russell Mcveagh, Vodafone On The Quay, 157 Lambton Quay, Wellington Other (Address for Records) 14 Apr 2010
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 Other (Address for Records) 09 Nov 2018
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 Other (Address for Records) & records (Address for Records) 24 Sep 2021
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 Registered & physical & service 04 Oct 2021
Directors
Name and Address Role Period
Andrew John Finch
Mascot Nsw, 2020
Address used since 31 Mar 2014
Director 31 Mar 2014 - current
Shelley Musk
Karaka Park, Rd 1, Papakura, Auckland, 2580
Address used since 07 Jun 2019
Director 07 Jun 2019 - current
Michael Sydney Gulliver
Opaheke Rd4, Auckland, 2584
Address used since 07 Jan 2020
Director 07 Jan 2020 - current
Daniel Dihen
Stonefields, Auckland, 1072
Address used since 07 Jun 2019
Director 07 Jun 2019 - 07 Jan 2020
Alan Joseph Joyce
Mascot, 2020
Address used since 26 Nov 2012
Director 28 Nov 2008 - 07 Jun 2019
Shelley Musk
Karaka Park, Rd 1 Papakura, Auckland, 2580
Address used since 17 Nov 2011
Director 17 Nov 2011 - 07 Jun 2019
Tino Enrico La Spina
Mascot Nsw, 2020
Address used since 01 Mar 2015
Director 01 Mar 2015 - 07 Jun 2019
Gareth Rawlett Evans
Mascot, 2020
Address used since 26 Nov 2012
Director 16 Jun 2010 - 01 Mar 2015
Taryn Leigh Morton
Mascot, 2020
Address used since 12 Mar 2013
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 26 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 Graham 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 11 Jun 2001
Director 11 Jun 2001 - 28 Nov 2008
Peter Allan Gregg
Mascot, Nsw 2020, Australia,
Address used since 11 Jun 2001
Director 11 Jun 2001 - 30 Sep 2008
Brett Stuart Johnson
Mona Vale, Nsw 2103, Australia,
Address used since 11 Jun 2001
Director 11 Jun 2001 - 18 Jun 2007
Addresses
Other active addresses
Type Used since
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 Registered & physical & service 04 Oct 2021
Previous address Type Period
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland, 1010 Physical & registered 28 Jun 2012 - 04 Oct 2021
C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland Registered 03 Dec 2009 - 28 Jun 2012
C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 28 Shortland, Str, Auckland Registered 22 Jan 2007 - 03 Dec 2009
C/-andrew Peterson, Russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland Physical 22 Jan 2007 - 28 Jun 2012
C/-gerard Brown, Russell Mcveagh, Vero Centre, 48 Shortland Str, Auckland Physical & registered 07 Dec 2005 - 22 Jan 2007
C/- Gerard Brown, Russell Mcveagh, Level, 30, Royal & Sun Alliance Centre, 48, Shortland Str, Auckland Registered 12 Sep 2003 - 07 Dec 2005
C/- Gerard Brown, Russell Mcveagh, Level, 30, Royal & Sun Alliance Entre, 48, Shortland Str, Auckland Physical 12 Sep 2003 - 07 Dec 2005
C/- Minter Ellison Rudd Watts, Level 24 Bnz Tower, 125 Queen Street, Auckland Physical & registered 04 Jul 2003 - 12 Sep 2003
C/- Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland Physical & registered 11 Jun 2001 - 04 Jul 2003
Financial Data
Financial info
100
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: 100
Shareholder Name Address Period
Qantas Airways Limited Abn 16 009 661901
Other (Other)
Mascot
2020
11 Jun 2001 - current

Ultimate Holding Company
Name Qantas Airways Limited
Type Limited
Ultimate Holding Company Number 9661901
Country of origin AU
Address 10 Bourke Road
Mascot 2020
Location
Companies nearby
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Aai Limited
Vero Centre
Hach Lange Nz
Vero Centre, 48 Shortland Street
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street