Shortcuts

Flight Group Limited

Type: NZ Limited Company (Ltd)
9429032014747
NZBN
118963
Company Number
Registered
Company Status
Current address
Level 9, 86 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Mar 2021

Flight Group Limited, a registered company, was launched on 19 Sep 1944. 9429032014747 is the number it was issued. This company has been run by 10 directors: Richard James Osborne - an active director whose contract began on 11 Oct 1991,
Derek Ralph Lander - an active director whose contract began on 01 Aug 1996,
Lochy Allan Beckham - an inactive director whose contract began on 11 Oct 1991 and was terminated on 15 May 2012,
Geoffrey Howard Pearce - an inactive director whose contract began on 11 Oct 1991 and was terminated on 30 Jun 2011,
Michael John Coles - an inactive director whose contract began on 19 Jun 1995 and was terminated on 11 Mar 2008.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 86 Victoria Street, Wellington, 6011 (types include: registered, physical).
Flight Group Limited had been using 75 Wainui Road, Gracefield, Lower Hutt as their physical address up to 26 Mar 2021.
Former names used by the company, as we established at BizDb, included: from 22 Oct 1997 to 11 May 2007 they were named Flight Group Holdings Limited, from 08 Nov 1989 to 22 Oct 1997 they were named Flight Anderson Limited and from 19 Sep 1944 to 08 Nov 1989 they were named F.l. Anderson Limited.
A total of 100000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 15000 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25000 shares (25%). Lastly we have the next share allocation (60000 shares 60%) made up of 2 entities.

Addresses

Previous addresses

Address: 75 Wainui Road, Gracefield, Lower Hutt New Zealand

Physical & registered address used from 04 Feb 2010 to 26 Mar 2021

Address: 48-54 Kingsford Smith St, Wellington

Registered address used from 17 Jul 1997 to 04 Feb 2010

Address: 48-54 Kingsford Smith St, Wellington

Physical address used from 01 Jul 1997 to 04 Feb 2010

Contact info
www.flight.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Other (Other) Kds Trust Putiki
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Lrd Trustee Limited
Shareholder NZBN: 9429033338415
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 60000
Individual Lander, Derek Ralph Kelburn
Wellington
6012
New Zealand
Individual Osborne, Barbara Ann Renwick
Blenheim
7204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Keith Douglas Putiki
Whanganui
4500
New Zealand
Individual Pudney, Lynette May Renwick
Blenheim
Individual Osborne, Richard James Renwick
Blenheim
7204
New Zealand
Individual Smith, Keith Douglas Putiki
Whanganui
4500
New Zealand
Individual Osborne, Cora Josephine Renwick
Blenheim
Individual Osborne, Richard James Renwick
Blenheim
7204
New Zealand
Individual Perry, Stuart Alexander Mcrae Wellington
Individual Pearce, Geoffrey Howard Thorndon
Wellington
Entity Magellanic Holdings Limited
Shareholder NZBN: 9429035928041
Company Number: 1333281
Entity G.h. Pearce Investments Limited
Shareholder NZBN: 9429035789468
Company Number: 1389660
Entity Glenall Limited
Shareholder NZBN: 9429035787150
Company Number: 1391267
Entity Magellanic Holdings Limited
Shareholder NZBN: 9429035928041
Company Number: 1333281
Entity G.h. Pearce Investments Limited
Shareholder NZBN: 9429035789468
Company Number: 1389660
Entity Glenall Limited
Shareholder NZBN: 9429035787150
Company Number: 1391267
Directors

Richard James Osborne - Director

Appointment date: 11 Oct 1991

Address: Renwick, Blenheim, 7204 New Zealand

Address used since 27 Feb 2006


Derek Ralph Lander - Director

Appointment date: 01 Aug 1996

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Mar 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Jan 2012


Lochy Allan Beckham - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 15 May 2012

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 15 Mar 2010


Geoffrey Howard Pearce - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 30 Jun 2011

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Mar 2011


Michael John Coles - Director (Inactive)

Appointment date: 19 Jun 1995

Termination date: 11 Mar 2008

Address: Ngaio, Wellington,

Address used since 19 Jun 1995


John Alexander Wylie - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 16 Dec 1999

Address: Remuera, Auckland,

Address used since 11 Oct 1991


Lloyd Francis Anderson - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 27 Mar 1997

Address: Rd 2, Blenheim,

Address used since 11 Oct 1991


Timothy John Anderson - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 18 Dec 1995

Address: Nelson,

Address used since 11 Oct 1991


Richard James Muirhead - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 31 May 1995

Address: Wellington,

Address used since 11 Oct 1991


David Warren Savage - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 31 Mar 1993

Address: Cockle Bay, Auckland,

Address used since 11 Oct 1991

Nearby companies

Pelorus Farms Limited
75 Wainui Road

Dieselgas Limited
3 Rishworth Street

Gracefield Early Childhood Centre Incorporated
9 Rishworth Street

Pilcher Properties Limited
57 Riverside Drive South

John's Waste Services Limited
37 Wainui Road

Okb Trustees Limited
75 Riverside Drive South