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 9 directors: Nico Peter Matsis - an active director whose contract began on 18 Mar 2022,
Peter Rex Upton - an active director whose contract began on 18 Mar 2022,
Warren Louis Sattler - an active director whose contract began on 18 Mar 2022,
Nicolai Moore - an inactive director whose contract began on 02 Jun 2020 and was terminated on 22 Mar 2022,
Paul Morely Dodd - an inactive director whose contract began on 11 Apr 2018 and was terminated on 05 Sep 2020.
As stated in BizDb's data (last updated on 16 Apr 2024), this company uses 3 addresses: Level 4, 4 Graham Street,, Auckland, Auckland, 1140 (physical address),
Level 4, 4 Graham Street,, Auckland, Auckland, 1140 (registered address),
Level 4, 4 Graham Street,, Auckland, Auckland, 1140 (service address),
Level 4, 4 Graham Street,, Auckland, Auckland, 1140 (other 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 4 groups (7 shareholders in total). In the first group, 4111250 shares are held by 2 entities, namely:
Erb, Janine Esmae (an individual) located at Strathmore Park, Wellington postcode 6022,
Matsis, Nico Peter (an individual) located at Strathmore Park, Wellington postcode 6022.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 4111250 shares) and includes
Upton, Peter Rex - located at St Heliers, Auckland,
Linklater, Hamish Mcleod - located at Mt Roskill, Auckland.
The third share allotment (4111250 shares, 25%) belongs to 1 entity, namely:
Linklater, Hamish Mcleod, located at Mt Roskill, Auckland (an individual).
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
Basic Financial info
Total number of Shares: 16445000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4111250 | |||
Individual | Erb, Janine Esmae |
Strathmore Park Wellington 6022 New Zealand |
22 Mar 2022 - |
Individual | Matsis, Nico Peter |
Strathmore Park Wellington 6022 New Zealand |
22 Mar 2022 - |
Shares Allocation #2 Number of Shares: 4111250 | |||
Individual | Upton, Peter Rex |
St Heliers Auckland 1071 New Zealand |
22 Mar 2022 - |
Individual | Linklater, Hamish Mcleod |
Mt Roskill Auckland 1041 New Zealand |
22 Mar 2022 - |
Shares Allocation #3 Number of Shares: 4111250 | |||
Individual | Linklater, Hamish Mcleod |
Mt Roskill Auckland 1041 New Zealand |
22 Mar 2022 - |
Shares Allocation #4 Number of Shares: 4111250 | |||
Individual | Wood, Wendy Fay |
St Heliers Auckland 1071 New Zealand |
22 Mar 2022 - |
Individual | Maude, Terence De Montalt |
St Heliers Auckland 1071 New Zealand |
22 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Nicolai |
Rd 1 Drury 2577 New Zealand |
03 Jun 2020 - 19 Dec 2022 |
Individual | Dai, Fang |
Rd 1 Drury 2577 New Zealand |
03 Jun 2020 - 19 Dec 2022 |
Individual | Dai, Fang |
Rd 1 Drury 2577 New Zealand |
03 Jun 2020 - 19 Dec 2022 |
Individual | Dai, Fang |
Rd 1 Drury 2577 New Zealand |
03 Jun 2020 - 19 Dec 2022 |
Individual | Dai, Fang |
Rd 1 Drury 2577 New Zealand |
03 Jun 2020 - 19 Dec 2022 |
Individual | Dai, Fang |
Rd 1 Drury 2577 New Zealand |
03 Jun 2020 - 19 Dec 2022 |
Individual | Needham, Elizabeth Anne |
Pukekohe |
30 Mar 1983 - 03 Jun 2020 |
Individual | Clumpas, Stuart Michael |
Devonport Auckland 0624 New Zealand |
27 Jul 2020 - 17 Mar 2022 |
Individual | Hayes, Maurice Desmond |
Papakura |
30 Mar 1983 - 16 Apr 2009 |
Nico Peter Matsis - Director
Appointment date: 18 Mar 2022
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 18 Mar 2022
Peter Rex Upton - Director
Appointment date: 18 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Mar 2022
Warren Louis Sattler - Director
Appointment date: 18 Mar 2022
Address: Remuera, Auckland, 1050 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
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley 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