Flightshare Limited was registered on 12 Jun 1972 and issued a number of 9429040558547. The registered LTD company has been managed by 5 directors: Maurice Charles Thomson - an active director whose contract started on 09 Mar 1993,
Pamela Stella Thomson - an active director whose contract started on 16 Jul 2019,
Alan Clyde Thomson - an inactive director whose contract started on 20 Jun 2000 and was terminated on 16 Jul 2019,
Olive Adelai Thomson - an inactive director whose contract started on 07 Mar 1989 and was terminated on 20 Jun 2000,
Alan Clyde Thomson - an inactive director whose contract started on 07 Mar 1989 and was terminated on 29 Jan 1992.
As stated in BizDb's database (last updated on 16 May 2024), this company uses 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (category: physical, registered).
Up until 26 Jul 2019, Flightshare Limited had been using Kpmg, Level 10, 85 Alexandra St, Hamilton as their registered address.
BizDb found former names used by this company: from 12 Jun 1972 to 23 Aug 2000 they were named Comac Wholesalers Limited.
A total of 30200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 15100 shares are held by 1 entity, namely:
Thomson, Maurice Charles (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 15100 shares) and includes
Thomson, Pamela Stella - located at Te Awamutu, Te Awamutu.
Previous addresses
Address: Kpmg, Level 10, 85 Alexandra St, Hamilton New Zealand
Registered & physical address used from 25 Jul 2008 to 26 Jul 2019
Address: 195 Mahoe Street, Te Awamutu
Physical address used from 10 Aug 2004 to 25 Jul 2008
Address: 177 Rickit Road, Te Awamutu
Physical address used from 02 Jun 1997 to 10 Aug 2004
Address: 260 Sloane St, Te Awamutu
Registered address used from 01 Jun 1996 to 25 Jul 2008
Basic Financial info
Total number of Shares: 30200
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15100 | |||
Individual | Thomson, Maurice Charles |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Jun 1972 - |
Shares Allocation #2 Number of Shares: 15100 | |||
Individual | Thomson, Pamela Stella |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Alan |
Leamington Cambridge 3432 New Zealand |
13 May 2004 - 18 Jul 2019 |
Maurice Charles Thomson - Director
Appointment date: 09 Mar 1993
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 29 Sep 2011
Pamela Stella Thomson - Director
Appointment date: 16 Jul 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 16 Jul 2019
Alan Clyde Thomson - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 16 Jul 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 13 Oct 2017
Address: Cambridge, 3432 New Zealand
Address used since 18 Dec 2015
Olive Adelai Thomson - Director (Inactive)
Appointment date: 07 Mar 1989
Termination date: 20 Jun 2000
Address: Te Awamutu,
Address used since 07 Mar 1989
Alan Clyde Thomson - Director (Inactive)
Appointment date: 07 Mar 1989
Termination date: 29 Jan 1992
Address: Te Awamutu,
Address used since 07 Mar 1989
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street