Shortcuts

Daedalus Aviation Limited

Type: NZ Limited Company (Ltd)
9429038780912
NZBN
608064
Company Number
Registered
Company Status
Current address
164a Hardy Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 24 Feb 2017

Daedalus Aviation Limited, a registered company, was incorporated on 08 Feb 1994. 9429038780912 is the business number it was issued. This company has been supervised by 2 directors: Christine Frances Cole - an active director whose contract began on 08 Feb 1994,
Michael Rixon Cole - an active director whose contract began on 08 Feb 1994.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 164A Hardy Street, Nelson, Nelson, 7010 (types include: registered, physical).
Daedalus Aviation Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address until 13 May 2013.
Previous aliases used by this company, as we managed to find at BizDb, included: from 08 Feb 1994 to 20 Apr 1994 they were named Daedalus Farms Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 13 May 2013 to 13 May 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 13 May 2010 to 13 May 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 19 Apr 2004 to 13 May 2010

Address: Richards Woodhouse, 9 Buxton Square, Nelson

Physical address used from 12 Nov 1996 to 19 Apr 2004

Address: 72 Trafalgar Street, Nelson, Nelson

Registered address used from 20 May 1994 to 19 Apr 2004

Address: C/ Messrs Oliver Wesney, 44 Halifax Street, Nelson

Registered address used from 07 Apr 1994 to 20 May 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Cole, Michael Rixon Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cole, Christine Frances Rd 1
Upper Moutere
7173
New Zealand
Directors

Christine Frances Cole - Director

Appointment date: 08 Feb 1994

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 16 Feb 2017


Michael Rixon Cole - Director

Appointment date: 08 Feb 1994

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 16 Feb 2017

Nearby companies

Doughboy Holdings Limited
164a Hardy Street

Nick Riley Electrical Limited
164a Hardy Street

Projects And Ventures Management Limited
164a Hardy Street

Harley Road Holdings Limited
164a Hardy Street

Kinglin Limited
164a Hardy Street

Southern Masonry Limited
164 Hardy Street