Shortcuts

Ardmore Flying School Limited

Type: NZ Limited Company (Ltd)
9429032043525
NZBN
116963
Company Number
Registered
Company Status
Current address
99 Great South Road
Epsom
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 15 Feb 2017
Level 4, 4 Graham Street,
Auckland
Auckland 1140
New Zealand
Shareregister & other (Address For Share Register) address used since 22 Oct 2020
Level 4, 4 Graham Street,
Auckland
Auckland 1140
New Zealand
Physical & registered & service address used since 02 Nov 2020

Ardmore Flying School Limited was registered on 30 Mar 1983 and issued a New Zealand Business Number of 9429032043525. The registered LTD company has been managed by 11 directors: Warren Louis Sattler - an active director whose contract began on 18 Mar 2022,
Hamish Mcleod Linklater - an active director whose contract began on 10 May 2024,
Peter Rex Upton - an inactive director whose contract began on 18 Mar 2022 and was terminated on 15 Jan 2025,
Michael John Bouman - an inactive director whose contract began on 09 Aug 2024 and was terminated on 15 Jan 2025,
Nico Peter Matsis - an inactive director whose contract began on 18 Mar 2022 and was terminated on 08 May 2024.
As stated in BizDb's data (last updated on 22 May 2025), this company uses 4 addresses: 1 Duke Street, Mt Roskill, Auckland, 1041 (registered address),
1 Duke Street, Mt Roskill, Auckland, 1041 (service address),
Level 4, 4 Graham Street,, Auckland, Auckland, 1140 (physical address),
Level 4, 4 Graham Street,, Auckland, Auckland, 1140 (registered address) among others.
Up to 02 Nov 2020, Ardmore Flying School Limited had been using 99 Great South Road, Epsom, Auckland as their registered address.
BizDb found previous names used by this company: from 30 Mar 1983 to 17 Jan 1985 they were named Ardmore Flying School Limited.
A total of 16445000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 8222500 shares are held by 1 entity, namely:
Linklater, Hamish Mcleod (an individual) located at Mt Roskill, Auckland postcode 1041.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 4111250 shares) and includes
Dai, Fang - located at Rd 1, Drury,
Moore, Nicolai - located at Rd 1, Drury.
The third share allotment (4111250 shares, 25%) belongs to 2 entities, namely:
Upton, Peter Rex, located at St Heliers, Auckland (an individual),
Linklater, Hamish Mcleod, located at Mt Roskill, Auckland (an individual).

Addresses

Other active addresses

Address #4: 1 Duke Street, Mt Roskill, Auckland, 1041 New Zealand

Registered & service address used from 03 Apr 2025

Previous addresses

Address #1: 99 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 23 Feb 2017 to 02 Nov 2020

Address #2: 107 Greath South Road, Greenland, Auckland, 1051 New Zealand

Physical address used from 12 Jul 2016 to 23 Feb 2017

Address #3: 107 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered address used from 12 Jul 2016 to 23 Feb 2017

Address #4: 56b O'shannessy Street, Papakura New Zealand

Physical address used from 12 Jun 1997 to 12 Jul 2016

Address #5: M D Hayes, 56b Oshannessy St, Papakura New Zealand

Registered address used from 12 Jun 1997 to 12 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 16445000

Annual return filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8222500
Individual Linklater, Hamish Mcleod Mt Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 4111250
Individual Dai, Fang Rd 1
Drury
2577
New Zealand
Individual Moore, Nicolai Rd 1
Drury
2577
New Zealand
Shares Allocation #3 Number of Shares: 4111250
Individual Upton, Peter Rex St Heliers
Auckland
1071
New Zealand
Individual Linklater, Hamish Mcleod Mt Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Wendy Fay St Heliers
Auckland
1071
New Zealand
Individual Wood, Wendy Fay St Heliers
Auckland
1071
New Zealand
Individual Dai, Fang Rd 1
Drury
2577
New Zealand
Individual Dai, Fang Rd 1
Drury
2577
New Zealand
Individual Maude, Terence De Montalt St Heliers
Auckland
1071
New Zealand
Individual Maude, Terence De Montalt St Heliers
Auckland
1071
New Zealand
Entity Conquest Aviation Limited
Shareholder NZBN: 9429048551359
Company Number: 8091583
Auckland
2577
New Zealand
Individual Erb, Janine Esmae Strathmore Park
Wellington
6022
New Zealand
Individual Matsis, Nico Peter Strathmore Park
Wellington
6022
New Zealand
Individual Matsis, Nico Peter Strathmore Park
Wellington
6022
New Zealand
Individual Erb, Janine Esmae Strathmore Park
Wellington
6022
New Zealand
Individual Moore, Nicolai Rd 1
Drury
2577
New Zealand
Individual Dai, Fang Rd 1
Drury
2577
New Zealand
Individual Dai, Fang Rd 1
Drury
2577
New Zealand
Individual Dai, Fang Rd 1
Drury
2577
New Zealand
Individual Needham, Elizabeth Anne Pukekohe
Individual Clumpas, Stuart Michael Devonport
Auckland
0624
New Zealand
Individual Hayes, Maurice Desmond Papakura
Directors

Warren Louis Sattler - Director

Appointment date: 18 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2022


Hamish Mcleod Linklater - Director

Appointment date: 10 May 2024

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 10 May 2024


Peter Rex Upton - Director (Inactive)

Appointment date: 18 Mar 2022

Termination date: 15 Jan 2025

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Mar 2022


Michael John Bouman - Director (Inactive)

Appointment date: 09 Aug 2024

Termination date: 15 Jan 2025

Address: Rd 2, Drury, 2578 New Zealand

Address used since 09 Aug 2024


Nico Peter Matsis - Director (Inactive)

Appointment date: 18 Mar 2022

Termination date: 08 May 2024

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 18 Mar 2022


Nicolai Moore - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 22 Mar 2022

Address: Rd 1, Drury, 2577 New Zealand

Address used since 02 Jun 2020


Paul Morely Dodd - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 05 Sep 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Apr 2018


Ian Stuart Calvert - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 04 Sep 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 11 Apr 2018


Elizabeth Anne Needham - Director (Inactive)

Appointment date: 19 Sep 1988

Termination date: 02 Jun 2020

Address: Pukekohe, Auckland, 2578 New Zealand

Address used since 04 Jul 2016


Wayne Donald Carter - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 28 Feb 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 11 Apr 2018


Maurice Desmond Hayes - Director (Inactive)

Appointment date: 03 Feb 2004

Termination date: 18 Jul 2005

Address: Papakura,

Address used since 03 Feb 2004

Nearby companies

Kiwicam.co.nz Limited
99 Great South Road

Enterprise Dodd Trustee Services Limited
99 Great South Road

Jay Sai Limited
99 Great South Road

Shop N Save Supermarket (nz) Limited
99 Great South Road

Clarence Marketing Limited
99 Great South Road

Earthpac Trustee Services Limited
99 Great South Road