Northland Aviation Limited (issued an NZBN of 9429040216218) was started on 18 Jul 1973. 4 addresses are in use by the company: 4/121 Port Road, Whangarei, 0110 (type: service, service). Mcgregor Street, Milson Airport, Palmerston North had been their physical address, up to 06 Apr 1999. Northland Aviation Limited used other aliases, namely: Fieldair Holdings (Helicopters) Limited from 02 Jul 1980 to 08 May 1986, Hawke's Bay Helicopters Limited (18 Jul 1973 to 02 Jul 1980). 40000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 39998 shares (100% of shares), namely:
Jennings, Lana Jane (an individual) located at Onerahi, Whangarei postcode 0110,
Jennings, Stephen Evan Valentine (a director) located at Onerahi, Whangarei postcode 0110. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Jennings, Stephen Evan Valentine (an individual) - located at Onerahi, Whangarei. The 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Jennings, Lana Jane, located at Onerahi, Whangarei (an individual). Our database was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Handforth Street, Onerahi, Whangarei | Registered | 06 Apr 1999 |
| 1st Floor, 5 Hunt Street, Whangarei, 0110 | Physical & service | 26 Mar 2014 |
| 4/121 Port Road, Whangarei, 0110 | Service | 06 Nov 2024 |
| 4/121 Port Road, Whangarei, 0110 | Service | 14 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Evan Valentine Jennings
Onerahi, Whangarei, 0110
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Michael Basil Chubb
Onerahi, Whangarei, 0110
Address used since 06 Apr 2010 |
Director | 29 Aug 1991 - 06 Dec 2024 |
|
Marian Jean Chubb
Whangarei,
Address used since 15 Mar 1999 |
Director | 15 Mar 1999 - 01 Aug 2008 |
|
William Douglas Olsen
Rd 5, Feilding,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 24 Sep 1998 |
| Type | Used since | |
|---|---|---|
| 4/121 Port Road, Whangarei, 0110 | Service | 14 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| Mcgregor Street, Milson Airport, Palmerston North | Physical | 06 Apr 1999 - 06 Apr 1999 |
| Handforth Street, Onerahi, Whangarei | Physical | 06 Apr 1999 - 26 Mar 2014 |
| Milson Airport, Palmerston North | Registered | 06 Apr 1999 - 06 Apr 1999 |
| - | Physical | 17 Feb 1992 - 06 Apr 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jennings, Lana Jane Individual |
Onerahi Whangarei 0110 |
25 Mar 2025 - current |
|
Jennings, Stephen Evan Valentine Director |
Onerahi Whangarei 0110 |
25 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jennings, Stephen Evan Valentine Individual |
Onerahi Whangarei 0110 |
14 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jennings, Lana Jane Individual |
Onerahi Whangarei 0110 |
14 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chubb, Michael Basil Individual |
Whangarei |
18 Jul 1973 - 14 Feb 2025 |
|
Chubb, Michael Basil Individual |
Whangarei |
18 Jul 1973 - 14 Feb 2025 |
|
Chubb, Michael Basil Individual |
Whangarei |
18 Jul 1973 - 14 Feb 2025 |
|
Chubb, Marian Jean Individual |
Onerahi Whangarei 0110 |
24 Jul 2020 - 14 Feb 2025 |
|
Chubb, Marian Jean Individual |
Onerahi Whangarei 0110 |
24 Jul 2020 - 14 Feb 2025 |
|
Chubb, Marian Jean Individual |
Whangarei |
18 Jul 1973 - 02 Feb 2009 |
![]() |
Maq Trustees 2013 Limited 5 Hunt Street |
![]() |
Maq Trustees 2012 Limited 5 Hunt Street |
![]() |
Northland Drug Testing Limited 5 Hunt Street |
![]() |
Cjkr Trusts Limited 5 Hunt Street |
![]() |
Luscious Living 2012 Limited 5 Hunt Street |
![]() |
Northland Inflatables 2011 Limited 5 Hunt Street |