Alpha Flight Services Pty Ltd, a registered company, was incorporated on 31 May 2013. 9429030197640 is the business number it was issued. This company has been managed by 13 directors: Carlo Frederica Possa - an active director whose contract began on 31 May 2013,
David Raudkivi - an active person authorised for service whose contract began on 31 May 2013,
Carl Seymour person authorised for service whose contract began on 31 May 2013,
Michael Tan - an active person authorised for service whose contract began on 31 May 2013,
Michael Tan person authorised for service whose contract began on 31 May 2013.
Last updated on 09 May 2025, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address),
18 Viaduct Harbour Avenue, Auckland, 1010 (service address).
Alpha Flight Services Pty Ltd had been using Level 8, 188 Quay Street, Auckland as their registered address up to 27 Jul 2020.
Previous addresses
Address #1: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 10 Oct 2017 to 27 Jul 2020
Address #2: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Registered address used from 31 May 2013 to 10 Oct 2017
Basic Financial info
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 03 Sep 2024
Country of origin: AU
Carlo Frederica Possa - Director
Appointment date: 31 May 2013
Address: Street 2, Villa 9, Dubai, United Arab Emirates
Address used since 12 Oct 2018
David Raudkivi - Person Authorised for Service
Appointment date: 31 May 2013
Address: 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 31 May 2013
Carl Seymour - Person Authorised For Service
Appointment date: 31 May 2013
Address: Auckland, 1010 New Zealand
Address used since 31 May 2013
Michael Tan - Person Authorised for Service
Appointment date: 31 May 2013
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 31 May 2013
Michael Tan - Person Authorised For Service
Appointment date: 31 May 2013
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 31 May 2013
Address: Auckland, 1010 New Zealand
Address used since 31 May 2013
Robin Brian Padgett - Director
Appointment date: 10 Sep 2015
Address: Villa 449, Townsquare, Dubai, United Arab Emirates
Address used since 23 Mar 2021
Address: 12b St Jumeirah 2, Dubai, United Arab Emirates
Address used since 10 Sep 2015
Hiranjan Cyril Aloysius - Director
Appointment date: 25 Sep 2017
Address: Broadbeach Waters, 4218 Australia
Address used since 25 Sep 2017
Emma Deane - Director (Inactive)
Appointment date: 11 Aug 2021
Termination date: 14 Oct 2022
Address: Meydan Heights, Nad Al Sheba, 1 United Arab Emirates
Address used since 11 Aug 2021
David John Loft - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 01 Aug 2018
Address: Sheik Zaryd Road, Dubai, United Arab Emirates
Address used since 31 May 2013
Conrad Smith - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 25 Sep 2017
Address: Surfers Paradise Queensland, 4217 Australia
Address used since 31 May 2013
Robert Stewart Angus - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 10 Sep 2015
Address: Dubai, United Arab Emirates
Address used since 31 May 2013
Anthony Lionel Wilton - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 02 Jun 2014
Address: Um Uthina Amm An, Jordan
Address used since 31 May 2013
Peter Murray Smith - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 30 Oct 2013
Address: Surfers Paradise Queensland, 4217 Australia
Address used since 31 May 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street