Shortcuts

Flightshare Limited

Type: NZ Limited Company (Ltd)
9429040558547
NZBN
84365
Company Number
Registered
Company Status
Current address
378 Crozier Street
Pirongia
Pirongia 3802
New Zealand
Physical & registered & service address used since 26 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15100
Individual Thomson, Maurice Charles Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 15100
Individual Thomson, Pamela Stella Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Alan Leamington
Cambridge
3432
New Zealand
Directors

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

Nearby companies

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