Cae Flight Services New Zealand Limited, a registered company, was started on 21 Jul 2008. 9429032653762 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. The company has been supervised by 10 directors: Nickolaos Leontidis - an active director whose contract started on 22 Dec 2020,
Nickoloas Leontidis - an active director whose contract started on 22 Dec 2020,
Matthew Eastley - an active director whose contract started on 22 Dec 2020,
Mark Richard Mccaughan - an inactive director whose contract started on 21 Jul 2008 and was terminated on 30 Oct 2022,
Chris G. - an inactive director whose contract started on 19 Dec 2017 and was terminated on 22 Dec 2020.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 4 Murdoch Road, Grey Lynn, Auckland, 1021 (types include: registered, service).
Cae Flight Services New Zealand Limited had been using Level 1, 130 Ponsonby Road, Grey Lynn, Auckland as their physical address until 22 Nov 2018.
Past names used by the company, as we identified at BizDb, included: from 21 Jul 2008 to 30 Jun 2009 they were named Forte Solutions (2008) Limited.
One entity controls all company shares (exactly 2224715 shares) - Cae International Holdings Limited - located at 1021, Saint-Laurent, Quebec.
Principal place of activity
4 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 1, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Physical & registered address used from 10 Oct 2017 to 22 Nov 2018
Address #2: 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Registered & physical address used from 19 Oct 2009 to 10 Oct 2017
Address #3: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical & registered address used from 21 Jul 2008 to 19 Oct 2009
Basic Financial info
Total number of Shares: 2224715
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2224715 | |||
Other (Other) | Cae International Holdings Limited |
Saint-laurent Quebec H4T 1G6 Canada |
22 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milne, Christopher David Astley |
Normandale Lower Hutt 5010 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Mccaughan, Mark Richard |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Entity | Howard & Co Ventures Limited Shareholder NZBN: 9429034866368 Company Number: 1614901 |
63 Albert St Auckland City New Zealand |
02 Oct 2017 - 22 Dec 2020 |
Individual | Richardson, Claire Thomson |
Mangere Bridge Auckland 2022 New Zealand |
05 Nov 2020 - 22 Dec 2020 |
Individual | Dold, Matthew John Lorimer |
Northcote Point Auckland 0627 New Zealand |
02 Oct 2017 - 22 Dec 2020 |
Individual | Clayton, Nicola |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Entity | Victoria Trustee (2018) Limited Shareholder NZBN: 9429047197039 Company Number: 7188973 |
02 Dec 2020 - 22 Dec 2020 | |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | Charlie Shareholder Trustee Limited Shareholder NZBN: 9429030235700 Company Number: 4434688 |
12 Jun 2013 - 22 Dec 2020 | |
Individual | Richardson, Neil Andrew |
Hamilton Lake Hamilton 3204 New Zealand |
05 Nov 2020 - 22 Dec 2020 |
Individual | Edwards, Gary |
Titirangi Auckland 0604 New Zealand |
24 Oct 2018 - 22 Dec 2020 |
Individual | Mccaughan, Lindsay |
Rd 2 Kaiapoi 7692 New Zealand |
04 Nov 2016 - 22 Dec 2020 |
Individual | Stickland, Lee Martin |
Ostend Waiheke Island 1081 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Adin, Bevan |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Meyer, Mayling Helen |
Te Atatu South Auckland 0610 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Meyer, Mayling Helen |
Te Atatu South Auckland 0610 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Van Den Assum, Marcel |
Raumati South Paraparaumu 5032 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Newton, Michael John Richard |
Devonport Auckland 0624 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Newton, Michael John Richard |
Devonport Auckland 0624 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
31 Oct 2016 - 05 Nov 2020 |
Individual | Mccaughan, Mark Richard |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Entity | Zino Growth Fund 1 Investment Nominee Limited Shareholder NZBN: 9429046967831 Company Number: 6982415 |
03 Dec 2018 - 22 Dec 2020 | |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland |
21 Jul 2008 - 22 Dec 2020 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
24 Oct 2018 - 22 Dec 2020 | |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | John Harman Surgical Limited Shareholder NZBN: 9429037969455 Company Number: 882410 |
22 Dec 2020 - 22 Dec 2020 | |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
13 Apr 2017 - 22 Dec 2020 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
31 Oct 2016 - 13 Apr 2017 | |
Entity | Charlie Shareholder Trustee Limited Shareholder NZBN: 9429030235700 Company Number: 4434688 |
12 Jun 2013 - 22 Dec 2020 | |
Individual | Walker, Mark |
Welsford New Zealand |
30 Jun 2009 - 07 Dec 2020 |
Individual | Walker, Anita |
Welsford New Zealand |
30 Jun 2009 - 22 Dec 2020 |
Entity | John Harman Surgical Limited Shareholder NZBN: 9429037969455 Company Number: 882410 |
22 Dec 2020 - 22 Dec 2020 | |
Individual | Van Den Assum, Marcel |
Raumati South Paraparaumu 5032 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Rawstron, Katherine |
Loftus Nsw 2232 Australia |
10 Aug 2011 - 22 Dec 2020 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Dold, Matthew John Lorimer |
Northcote Point Auckland 0627 New Zealand |
02 Oct 2017 - 22 Dec 2020 |
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland |
21 Jul 2008 - 22 Dec 2020 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
Auckland Central Auckland 1010 New Zealand |
24 Oct 2018 - 22 Dec 2020 |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland |
21 Jul 2008 - 22 Dec 2020 |
Individual | Adin, Ruth |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Adin, Ruth |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Quirk, John Edward |
Epsom Auckland 1023 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Rawstron, Grant |
Loftus Nsw 2232 Australia |
10 Aug 2011 - 22 Dec 2020 |
Individual | Roberts, Warrick Garth |
Winton Winton 9720 New Zealand |
10 Aug 2011 - 19 Mar 2020 |
Individual | Roberts, Karyn Eunice |
Glengarry Invercargill 9810 New Zealand |
10 Aug 2011 - 22 Dec 2020 |
Entity | Zino Growth Fund 1 Investment Nominee Limited Shareholder NZBN: 9429046967831 Company Number: 6982415 |
Newmarket Auckland 1023 New Zealand |
03 Dec 2018 - 22 Dec 2020 |
Individual | Meyer, Jeffrey Arnold |
Te Atatu South Auckland 0610 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Clayton, Nicola |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Individual | Shaw, Sarah |
Mount Roskill Auckland 1041 New Zealand |
20 Apr 2017 - 02 Dec 2020 |
Individual | Akers, David Michael |
Wadestown Wellington 6012 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Mapletoft, Daniel Owen |
Ranui Auckland 0612 New Zealand |
10 Aug 2011 - 22 Dec 2020 |
Individual | Wilton, Hedley |
Governors Bay Christchurch 8971 New Zealand |
30 Jun 2009 - 22 Dec 2020 |
Individual | Mccaughan, Mark Richard |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
13 Apr 2017 - 22 Dec 2020 |
Other | Ea Fund 1 Limited Partnership Company Number: 2611944 |
Tauranga Tauranga 3110 New Zealand |
31 Oct 2016 - 20 Feb 2020 |
Individual | Dold, Matthew John Lorimer |
Northcote Point Auckland 0627 New Zealand |
02 Oct 2017 - 22 Dec 2020 |
Individual | Shaw, Annemaree |
Titirangi Auckland 0604 New Zealand |
24 Oct 2018 - 22 Dec 2020 |
Individual | Akers, David Michael |
Wadestown Wellington 6012 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Van Den Assum, Marcel |
Raumati South Paraparaumu 5032 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Clayton, Nicola |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Individual | Richardson, Blake Thomson |
Raglan 3297 New Zealand |
05 Nov 2020 - 22 Dec 2020 |
Individual | Gardner, Chris |
Wilton Connecticut 06897 United States |
20 Dec 2018 - 22 Dec 2020 |
Individual | Meyer, Jeffrey Arnold |
Te Atatu South Auckland 0610 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Stickland, Lee Martin |
Ostend Waiheke Island 1081 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Milne, Christopher David Astley |
Normandale Lower Hutt 5010 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Adin, Bevan |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Akers, David Michael |
Wadestown Wellington 6012 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Van Den Assum, Marcel |
Raumati South Paraparaumu 5032 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Van Den Assum, Marcel |
Raumati South Paraparaumu 5032 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Roberts, Karyn Eunice |
Glengarry Invercargill 9810 New Zealand |
10 Aug 2011 - 22 Dec 2020 |
Individual | Walker, Anita |
Welsford New Zealand |
30 Jun 2009 - 22 Dec 2020 |
Individual | Mccaughan, Mark Richard |
Herne Bay Auckland 1011 New Zealand |
21 Jul 2008 - 22 Dec 2020 |
Entity | Zino Growth Fund 1 Investment Nominee Limited Shareholder NZBN: 9429046967831 Company Number: 6982415 |
Newmarket Auckland 1023 New Zealand |
03 Dec 2018 - 22 Dec 2020 |
Entity | Victoria Trustee (2018) Limited Shareholder NZBN: 9429047197039 Company Number: 7188973 |
Meadowbank Auckland 1072 New Zealand |
02 Dec 2020 - 22 Dec 2020 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | Howard & Co Ventures Limited Shareholder NZBN: 9429034866368 Company Number: 1614901 |
11 Britomart Place Auckland City 1010 New Zealand |
02 Oct 2017 - 22 Dec 2020 |
Entity | Howard & Co Ventures Limited Shareholder NZBN: 9429034866368 Company Number: 1614901 |
11 Britomart Place Auckland City 1010 New Zealand |
02 Oct 2017 - 22 Dec 2020 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
13 Apr 2017 - 22 Dec 2020 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
13 Apr 2017 - 22 Dec 2020 |
Other | Chelott Enterprises Pty Limited |
Cronulla Nsw 2230 Australia |
12 Nov 2018 - 22 Dec 2020 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
31 Oct 2016 - 22 Dec 2020 |
Individual | Shaw, Robert |
Mt Roskill Auckland 1041 New Zealand |
20 Apr 2017 - 02 Dec 2020 |
Individual | Hosking, Geoffrey Robertson Ashley |
66 Wyndham Street Auckland 1140 New Zealand |
20 Apr 2017 - 02 Dec 2020 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
31 Oct 2016 - 05 Nov 2020 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
31 Oct 2016 - 05 Nov 2020 |
Individual | Roberts, Eunice Bernadette |
Winton Winton 9720 New Zealand |
10 Aug 2011 - 19 Mar 2020 |
Other | Ea Fund 1 Limited Partnership Company Number: 2611944 |
Tauranga Tauranga 3110 New Zealand |
31 Oct 2016 - 20 Feb 2020 |
Other | Koolred Sdn Bhd |
47301 Petaling Jaya, Malaysia Selangor Darul Ehsan 47301 Malaysia |
11 Nov 2011 - 20 Dec 2018 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
31 Oct 2016 - 13 Apr 2017 |
Ultimate Holding Company
Nickolaos Leontidis - Director
Appointment date: 22 Dec 2020
Address: Ile- Bizard, Qc H9e, 1R9 Canada
Address used since 22 Dec 2020
Nickoloas Leontidis - Director
Appointment date: 22 Dec 2020
Address: Ile- Bizard, Qc H9e, 1R9 Canada
Address used since 22 Dec 2020
Matthew Eastley - Director
Appointment date: 22 Dec 2020
ASIC Name: Cae Aircraft Maintenance Pty Ltd
Address: Wentworth Point, New South Wales, 2127 Australia
Address used since 22 Dec 2020
Address: Moorabbin Airport, Victoria, 3194 Australia
Mark Richard Mccaughan - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 30 Oct 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Oct 2009
Chris G. - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 22 Dec 2020
Address: Wilton, Connecticut, 06897 United States
Address used since 19 Dec 2017
Marcel Peter Van Den Assum - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 22 Dec 2020
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 19 Dec 2017
Kerry Mcintosh - Director (Inactive)
Appointment date: 29 Jan 2020
Termination date: 22 Dec 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Jan 2020
Ferris Lu - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 29 Jan 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Sep 2018
Daniel Ghee Chong Yeoh - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 03 May 2013
Address: Jalan Desa Bakti 2, Taman Desa, Kuala Lumpur, 58100 Malaysia
Address used since 23 May 2012
Tharumalingham Kanagalingham - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 02 May 2012
Address: Taman Rasmi Jaya, Ampang, Selangor Darul Ehsan, 68000 Malaysia
Address used since 10 Nov 2011
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Joyous Limited
1 Percival Parade
Media Taxi Limited
6 Blake Street
Qt-e Developments Limited
111 Jervios Road
Sculpt Limited
6/6 Sarsfield Street
Spex Nz Limited
41 Clifton Road
Wallflower Advanced Digital Signage Limited
6 Blake Street