General information

Philpott Airfreight Limited

Type: NZ Limited Company (Ltd)
9429039442666
New Zealand Business Number
396326
Company Number
Registered
Company Status

Philpott Airfreight Limited (NZBN 9429039442666) was registered on 08 Jun 1988. 2 addresses are in use by the company: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (type: registered, physical). 30 Landing Road, Titirangi, Auckland had been their registered address, up to 04 Jul 2022. Philpott Airfreight Limited used more aliases, namely: Philpott Airfreight Limited from 08 Jun 1988 to 31 Aug 2001. 10000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 9900 shares (99 per cent of shares), namely:
Mackenzie, Jacqueline (an individual) located at Greenlane, Auckland postcode 1061,
Mackenzie, Barry (an individual) located at Greenlane, Auckland postcode 1061. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 100 shares); it includes
Mackenzie, Barry (an individual) - located at Greenlane, Auckland. Businesscheck's information was updated on 22 Apr 2024.

Current address Type Used since
Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 Registered & physical & service 04 Jul 2022
Directors
Name and Address Role Period
Barry Mackenzie
Greenlane, Auckland, 1061
Address used since 12 Jun 2013
Director 01 Apr 2002 - current
Jacqueline Anne Senior
Remuera, Auckland, 1050
Address used since 13 Jul 2009
Director 07 Jun 1991 - 14 Jan 2014
Gary Henry Senior
Remuera, Auckland, 1050
Address used since 13 Jul 2009
Director 18 Jun 1991 - 14 Jan 2014
Addresses
Previous address Type Period
30 Landing Road, Titirangi, Auckland, 0604 Registered & physical 08 Jul 2021 - 04 Jul 2022
73 West Coast Road, Glen Eden, Auckland, 0602 Registered 18 Aug 2014 - 08 Jul 2021
73 West Coast Road, Glen Eden, Auckland, 0602 Physical 20 Jun 2013 - 08 Jul 2021
73 West Coast Road, Glen Eden, Auckland, 0602 Registered 20 Jun 2013 - 18 Aug 2014
30 Landing Road, Titirangi, Auckland, 0604 Registered & physical 22 Aug 2011 - 20 Jun 2013
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 24 Jun 2010 - 22 Aug 2011
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 08 Aug 2007 - 24 Jun 2010
C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland Physical & registered 21 Jun 2006 - 08 Aug 2007
5th Floor Union House, 32 Quay Street, Auckland Registered 01 Oct 2000 - 21 Jun 2006
5th Floor Union House, 132 Quay Street, Auckland Physical 01 Oct 2000 - 01 Oct 2000
Same As Registered Office Physical 01 Oct 2000 - 21 Jun 2006
5th Floor Union House, 32 Quay Street, Auckland Physical 01 Jul 1997 - 01 Oct 2000
28 Mainston Road, Remuera, Auckland Registered 28 Jun 1991 - 01 Oct 2000
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9900
Shareholder Name Address Period
Mackenzie, Jacqueline
Individual
Greenlane
Auckland
1061
10 Jun 2004 - current
Mackenzie, Barry
Individual
Greenlane
Auckland
1061
10 Jun 2004 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Mackenzie, Barry
Individual
Greenlane
Auckland
1061
10 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Senior, Jacqueline Anne
Individual
Remuera
Auckland 1050
10 Jun 2004 - 22 Jan 2014
Senior, Gary Henry
Individual
Remuera
Auckland 1050
10 Jun 2004 - 22 Jan 2014
Burns, John William Boswell
Individual
Greenlane
Auckland 1051
08 Jun 1988 - 22 Jan 2014
Gard'ner, Brendan Farquhar
Individual
Paraparaumu
08 Jun 1988 - 30 Jul 2012
Senior, Gary Henry
Individual
Remuera
Auckland
1050
27 Sep 2018 - 04 Jul 2023
Senior, Gary Henry
Individual
Ellerslie
Auckland
10 Jun 2004 - 22 Jan 2014
Senior, Jacqueline Anne
Individual
Remuera
Auckland 1050
10 Jun 2004 - 22 Jan 2014
Burns, John William Boswell
Individual
Greenlane
Auckland 1051
08 Jun 1988 - 22 Jan 2014
Gard'ner, Brendan Farquhar
Individual
Paraparaumu
08 Jun 1988 - 30 Jul 2012
Williams, Andrew Thomas
Individual
Remuera
Auckland
10 Jun 2004 - 10 Jun 2004
Location
Companies nearby
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street