Flight Test (Nz) Limited, a registered company, was launched on 17 Jun 1998. 9429037839215 is the NZBN it was issued. This company has been managed by 2 directors: Stephen Neil Kingsbury - an active director whose contract began on 17 Jun 1998,
Wendy Anne Kingsbury - an inactive director whose contract began on 17 Jun 1998 and was terminated on 03 Jul 2007.
Last updated on 31 Dec 2017, BizDb's data contains detailed information about 1 address: 46 Springbok Avenue, Whitianga, Whitianga, 3510 (type: physical, registered).
Flight Test (Nz) Limited had been using 46 Springbok Avenue, Whitianga, Whitianga as their physical address up until 04 Sep 2013.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Lastly there is the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 46 Springbok Avenue, Whitianga, Whitianga, 3510 New Zealand
Physical address used from 12 Feb 2013 to 04 Sep 2013
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Feb 2012 to 12 Feb 2013
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 13 Apr 2011 to 29 Feb 2012
Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand
Registered & physical address used from 27 May 2008 to 13 Apr 2011
Address #5: C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch
Registered & physical address used from 11 May 2007 to 27 May 2008
Address #6: C/- Gary W Corbett, Chartered, Accountants, Shop 4, Qe 11 Shopping, Centre, 251 Travis Rd, Christchurch
Physical address used from 14 Feb 2003 to 11 May 2007
Address #7: Shop 4, Qe 11 Shopping Centre, 251 Travis Road, Christchurch
Registered address used from 04 Nov 2002 to 11 May 2007
Address #8: C/-gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Christchurch
Registered address used from 12 Apr 2000 to 04 Nov 2002
Address #9: C/-gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Christchurch
Registered address used from 28 Apr 1999 to 12 Apr 2000
Address #10: 36 Sefton Street, Christchurch
Physical address used from 19 Jun 1998 to 14 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Wendy Kingsbury |
Whitianga 3510 New Zealand |
23 Jul 2015 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Wendy Kingsbury |
Whitianga 3510 New Zealand |
23 Jul 2015 - |
| Individual | Michael Drummond Mcfarlane |
Christchurch New Zealand |
14 Nov 2007 - |
| Individual | Stephen Neil Kingsbury |
Whitianga Whitianga 3510 New Zealand |
17 Jun 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Stephen Neil Kingsbury |
Whitianga Whitianga 3510 New Zealand |
17 Jun 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wendy Anne Kingsbury |
Karaka Bay Wellington |
29 Apr 2004 - 27 Jun 2010 |
Stephen Neil Kingsbury - Director
Appointment date: 17 Jun 1998
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 21 Feb 2012
Wendy Anne Kingsbury - Director (Inactive)
Appointment date: 17 Jun 1998
Termination date: 03 Jul 2007
Address: Karaka Bay, Wellington,
Address used since 28 Apr 2006
Merv George Plumbing Limited
35 Springbok Avenue
Whitianga Senior Citizens Club Incorporated
8 Oribi Place
Willis Electrical Limited
27 Springbok Avenue
Lex Consulting Limited
31 Springbok Avenue
Absolut Holdings Limited
31 Springbok Avenue
R P B Holdings Limited
19 Impala Place