U-Fly New Zealand Limited, a registered company, was launched on 07 Apr 2010. 9429031618045 is the New Zealand Business Number it was issued. "Air operations under CAA Rules Part 115" (ANZSIC I501055) is how the company has been categorised. This company has been run by 4 directors: Yan Shi - an active director whose contract began on 11 Nov 2020,
Lin Shi - an inactive director whose contract began on 01 Jun 2019 and was terminated on 28 Feb 2020,
Junjie Li - an inactive director whose contract began on 01 Jun 2019 and was terminated on 05 Feb 2020,
Kylie Vanessa Krippner - an inactive director whose contract began on 07 Apr 2010 and was terminated on 01 Jun 2019.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Spitfire Lane, Rd 2, Wanaka, 9382 (types include: postal, office).
U-Fly New Zealand Limited had been using 8 Spitfire Lane, Rd 2, Wanaka as their registered address up to 10 Sep 2021.
More names for this company, as we established at BizDb, included: from 27 Jan 2014 to 05 Aug 2019 they were called U-Fly (2014) Limited, from 07 Apr 2010 to 27 Jan 2014 they were called Bigwall Kayaking Limited.
One entity owns all company shares (exactly 100 shares) - Southern Horizon Limited - located at 9382, Wanaka Airport, Wanaka.
Principal place of activity
6 Spitfire Lane, Rd 2, Wanaka, 9382 New Zealand
Previous addresses
Address #1: 8 Spitfire Lane, Rd 2, Wanaka, 9382 New Zealand
Registered & physical address used from 08 Jul 2019 to 10 Sep 2021
Address #2: 67 Luxmore Drive, Te Anau, Te Anau, 9600 New Zealand
Physical address used from 13 Nov 2017 to 08 Jul 2019
Address #3: 67 Luxmore Drive, Te Anau, Te Anau, 9600 New Zealand
Registered address used from 10 Nov 2017 to 08 Jul 2019
Address #4: 34 Alice Burn Drive, Rd 3, Cromwell, 9383 New Zealand
Registered address used from 24 Dec 2013 to 10 Nov 2017
Address #5: 34 Alice Burn Drive, Rd 3, Cromwell, 9383 New Zealand
Physical address used from 24 Dec 2013 to 13 Nov 2017
Address #6: 234 Glen Lyon Rd, Twizel, Canterbury New Zealand
Physical address used from 07 Apr 2010 to 24 Dec 2013
Address #7: 234 Glen Lyon Rd, Twizel, 7946, Canterbury New Zealand
Registered address used from 07 Apr 2010 to 24 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Southern Horizon Limited Shareholder NZBN: 9429047260184 |
Wanaka Airport Wanaka 9382 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Krippner, Ivan Laurence |
Te Anau Te Anau 9600 New Zealand |
30 Mar 2017 - 04 Jun 2019 |
Individual | Wakelin, Kylie Vanessa |
Te Anau Te Anau 9600 New Zealand |
07 Apr 2010 - 04 Jun 2019 |
Individual | Krippner, Ivan Laurence |
Southland 7901 New Zealand |
30 Mar 2017 - 30 Mar 2017 |
Yan Shi - Director
Appointment date: 11 Nov 2020
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Sep 2021
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 11 Nov 2020
Lin Shi - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 28 Feb 2020
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Jun 2019
Junjie Li - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 05 Feb 2020
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Jun 2019
Kylie Vanessa Krippner - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 01 Jun 2019
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 22 Jun 2015
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 02 Nov 2017
Navua Tapui Limited
31 Alice Burn Drive
Fully Pitted Limited
105 Main Road
Anomura Investments Limited
18 Pisa Road
Art Addiction Limited
24 Kingan Road
Cascade Contractors Limited
32 Main Road
Xlnt Limited
3805 Luggate-cromwell Road
45south Tandems Limited
47 Woodstock Road
Coccin'aile Limited
22 Mckerrow Place
Peak Paragliding Limited
28 Lake Avenue
Red Leaves Limited
2 Falconer Rise
Skytrek Tandem Hang Gliding Limited
47 Woodstock Road
Wild Paragliding Limited
21 Russell Street