Air Menzies International (Nz) Limited (issued a business number of 9429038090417) was registered on 20 May 1997. 5 addresess are in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, postal). Level 18, Hsbc Tower, 188 Quay Street, Auckland had been their registered address, up to 24 Feb 2021. Air Menzies International (Nz) Limited used more aliases, namely: Uac New Zealand Limited from 07 Jun 2002 to 21 Dec 2007, Uac/Co-Load Limited (03 Jul 1998 to 07 Jun 2002) and Universal Air Cargo New Zealand Limited (20 May 1997 - 03 Jul 1998). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Air Menzies International Holding (Nz) Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. "Freight forwarding service nec" (ANZSIC I529240) is the classification the ABS issued Air Menzies International (Nz) Limited. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Tom Pearce, Auckland Airport, Auckland, 2150 | Physical & service | 06 Mar 2017 |
P O Box 73022, Auckland Airport, Auckland, 2150 | Postal | 04 Feb 2020 |
23 Tom Pearce, Auckland Airport, Auckland, 2150 | Office & delivery | 04 Feb 2020 |
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered | 24 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Lars Johan Sandahl
1a Hale Street, New South Wales, Botany, 2019
Address used since 01 Jan 1970
Sans Souci, New South Wales, 2219
Address used since 31 Aug 2022 |
Director | 31 Aug 2022 - current |
Carlos F. | Director | 05 Jan 2024 - current |
Jonathan C. | Director | 01 May 2018 - 05 Jan 2024 |
Sonya Ashcroft
Thornlands Qld, 4164
Address used since 02 Sep 2019
1 A Hale Street Botany, Nsw, 2019
Address used since 01 Jan 1970 |
Director | 02 Sep 2019 - 31 Aug 2022 |
Geoffrey Young
1a Hale Street Botany, Nsw, 2019
Address used since 01 Jan 1970
Cleveland, Qld, 4163
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 19 Sep 2019 |
Michael Pattinson
1a Hale Street, Botany Nsw 2019, Australia, 2019
Address used since 01 Jan 1970
1a Hale Street, Botany Nsw 2019, Australia, 2019
Address used since 01 Jan 1970
Bonnet Bay, New Souht Wales 2226,
Address used since 02 Mar 2006
Cronulla, New Souht Wales 2230,
Address used since 07 Feb 2018 |
Director | 02 Mar 2006 - 01 Jun 2018 |
Stephen Lawrence Koller
St Charles, Illinois, 60175
Address used since 19 Jul 2013 |
Director | 08 Dec 2010 - 15 Sep 2017 |
Christopher Michael Welsby
Baulkham Hills, Nsw 2153,
Address used since 05 May 2009 |
Director | 05 May 2009 - 27 Apr 2015 |
Peter James Weir
Chertsey, Surrey, United Kingdom Kt16 8hp,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 08 Dec 2010 |
Dennis Rockley
Town Mead, Crawley, West Sussex, R11, United Kingdom,
Address used since 12 Dec 2007 |
Director | 12 Dec 2007 - 24 Nov 2008 |
Peter Whitfield
California 90266, United States Of, America,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 19 Dec 2007 |
Hans Treiber
Melton South, Vic 3338, Australia,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 18 Dec 2007 |
Anthony Brendan Buckley
Mascot, N S W 2020, Australia,
Address used since 22 May 1997 |
Director | 22 May 1997 - 01 Mar 2006 |
Howard John Mcnamara
Whitford, Auckland,
Address used since 07 Feb 2002 |
Director | 07 Feb 2002 - 12 Jan 2005 |
Peter O'sullivan
Manurewa, Auckland,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 30 Mar 2001 |
Type | Used since | |
---|---|---|
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered | 24 Feb 2021 |
23 Tom Pearce , Auckland Airport , Auckland , 2150 |
Previous address | Type | Period |
---|---|---|
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered | 18 Feb 2021 - 24 Feb 2021 |
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 | Physical | 10 Aug 2009 - 06 Mar 2017 |
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 | Registered | 10 Aug 2009 - 18 Feb 2021 |
7 Kingsford Smith Place, Papatoetoe, Auckland | Physical & registered | 15 Oct 2008 - 10 Aug 2009 |
Level 1, 103 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 29 Jun 2007 - 15 Oct 2008 |
7 Kingsford Smith Place, Airport Oaks, Auckland | Physical | 02 Apr 2002 - 29 Jun 2007 |
Ord Wilson & Co, 7 Rata Street, New Lynn, Auckland | Registered | 12 Mar 2001 - 29 Jun 2007 |
Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland | Registered | 11 Apr 2000 - 12 Mar 2001 |
Unit 1, 9 Brigade Road, Mangere, Auckland | Physical | 09 Apr 1998 - 02 Apr 2002 |
Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland | Registered | 09 Apr 1998 - 11 Apr 2000 |
Phillips Fox, Level 22, Phillip Fox Tower, 209 Queen Street, Auckland | Physical | 09 Apr 1998 - 09 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Air Menzies International Holding (nz) Limited Shareholder NZBN: 9429037806569 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
20 May 1997 - current |
Effective Date | 03 Aug 2022 |
Name | Agility Public Warehousing Company K.s.c.p |
Type | Overseas Company |
Ultimate Holding Company Number | 28925 |
Country of origin | KW |
Address |
188 Quay Street Auckland Central Auckland 1010 |
Albany Investments Limited Level 29 |
|
Athena Trustee Limited 188 Quay Street |
|
Tp Dominion (april 2015) Limited Level 29 |
|
Sommerville Trustee Services Limited 188 Quay Street |
|
Prentice Trustee Limited Level 20 |
|
Axiom Projects 2012 Limited Level 20 |
F.j. Tytherleigh Logistics NZ Limited Level 1, 109 Carlton Gore Road |
Shuttle Express Services Limited Level 1, 10 Manukau Road |
Pacific Harvest Logistics (nz) Limited 2/19 Otahuri Crescent |
Shipco Transport Limited Level 10, Bdo Tower, 19 Como Street |
Cz Global Logistics (nz) Limited 22 Ladies Mile |
Ikargo Limited 105 Paihia Road |