General information

Aviation Services Limited

Type: NZ Limited Company (Ltd)
9429039289247
New Zealand Business Number
445896
Company Number
Registered
Company Status

Aviation Services Limited (New Zealand Business Number 9429039289247) was incorporated on 30 Aug 1989. 2 addresses are currently in use by the company: 191 High Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt had been their registered address, until 15 Jul 2016. Aviation Services Limited used other names, namely: Aviation Licensing (Nz) Limited from 30 Apr 1992 to 25 May 1992, Aviation Personnel Licensing (Nz) Limited (30 Aug 1989 to 30 Apr 1992). 130000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 130000 shares (100 per cent of shares), namely:
Aspeq Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010. Our data was last updated on 25 Mar 2024.

Current address Type Used since
191 High Street, Hutt Central, Lower Hutt, 5010 Registered & physical & service 15 Jul 2016
Directors
Name and Address Role Period
Teresa Ciprian
Remuera, Auckland, 1050
Address used since 29 Jul 2014
Director 29 Jul 2014 - current
Richard Kenneth Small
Rd 10, Hamilton, 3290
Address used since 26 Nov 2015
Director 26 Nov 2015 - current
Ian Douglas Andrews
Stepneyville, Nelson, 7010
Address used since 08 Feb 2017
Director 08 Feb 2017 - current
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 23 May 2017
Director 23 May 2017 - current
Simon Nicholas Wallace
Karori, Wellington, 6012
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
John Richard Ernest Nicholson
Karori, Wellington, 6012
Address used since 01 Feb 2018
Director 01 Feb 2018 - 30 Nov 2023
Don Mccracken
Rd 1, Waiuku, 2681
Address used since 31 Mar 2016
Director 31 Mar 2016 - 25 Jan 2018
Nicolas Calavrias
Te Aro, Wellington, 6011
Address used since 04 Apr 2016
Director 18 Nov 2014 - 07 Jan 2017
Samantha Sharif
Raumati South, Paraparaumu, 5032
Address used since 01 Mar 2015
Director 01 Mar 2015 - 31 Mar 2016
Brian Wayne Roulston
Parnell, Auckland, 1052
Address used since 21 Feb 1992
Director 21 Feb 1992 - 26 Nov 2015
John George Jones
Casebrook, Christchurch 8051,
Address used since 05 May 2010
Director 08 Jun 2009 - 26 Nov 2015
Danny Chan
Remuera, Auckland, 1050
Address used since 28 Jul 2014
Director 06 Jan 2010 - 28 Feb 2015
John Pfahlert
Northland, Wellington, 6012
Address used since 24 Nov 2011
Director 06 Jan 2010 - 18 Nov 2014
Wayne Stephen Norrie
Paremata, Porirua 5024, Wellington,
Address used since 06 Jan 2010
Director 06 Jan 2010 - 30 Jun 2014
John Pearce
Brightwater, Nelson, 7022
Address used since 08 Dec 2003
Director 01 Jun 2002 - 21 Apr 2010
Michael Keith Lynskey
Lower Hutt, 5011
Address used since 16 May 2002
Director 16 May 2002 - 06 Jan 2010
Edwin Dale Webb
Tuamarina, Marlborough,
Address used since 30 Oct 2007
Director 30 Oct 2007 - 26 Aug 2009
Ian J Diamond
Remuera, Auckland,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 01 Jun 2007
Douglas Buchan
Karori, Wellington,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 01 Jun 2002
John A Pearce
Nelson,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 16 May 2002
John David Cook
Miramar, Wellington,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 16 May 2002
Addresses
Previous address Type Period
Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt, 5011 Registered & physical 04 Oct 2010 - 15 Jul 2016
Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 Physical & registered 09 Sep 2009 - 04 Oct 2010
Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 Physical & registered 01 Sep 2009 - 09 Sep 2009
Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 Registered & physical 15 Jun 2009 - 01 Sep 2009
Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt Registered & physical 27 Nov 2004 - 15 Jun 2009
Aviation House, P O Box 30343, Lower Hutt Physical 15 Oct 1997 - 15 Oct 1997
Aviation House, 1 Market Grove, Lower Hutt Registered 15 Oct 1997 - 27 Nov 2004
Level 7, 4042 Queens Drive, Lower Hutt Physical 15 Oct 1997 - 15 Oct 1997
3 Keel Place, Whitby, Wellington Registered 20 May 1994 - 15 Oct 1997
Financial Data
Financial info
130000
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 130000
Shareholder Name Address Period
Aspeq Limited
Shareholder NZBN: 9429036744978
Entity (NZ Limited Company)
Hutt Central
Lower Hutt
5010
30 Aug 1989 - current

Ultimate Holding Company
Name Aspeq Limited
Type Ltd
Ultimate Holding Company Number 1166910
Country of origin NZ
Address 191 High Street
Hutt Central
Lower Hutt 5010
Location
Companies nearby
Aspeq International Limited
191 High Street
Aspeq Limited
191 High Street
Assessment Systems Limited
191 High Street
Dong Long Enterprises Limited
195 High Street
N And C Matsis Properties Limited
196 High Street
Mats Properties Limited
196 High Street