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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Aspeq Limited Shareholder NZBN: 9429036744978 Entity (NZ Limited Company) |
Hutt Central Lower Hutt 5010 |
30 Aug 1989 - current |
Name | Aspeq Limited |
Type | Ltd |
Ultimate Holding Company Number | 1166910 |
Country of origin | NZ |
Address |
191 High Street Hutt Central Lower Hutt 5010 |
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 |