Shortcuts

Milford Sound Flights Limited

Type: NZ Limited Company (Ltd)
9429032133462
NZBN
2283808
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical address used since 23 Oct 2019
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 26 Apr 2024

Milford Sound Flights Limited, a registered company, was started on 14 Jul 2009. 9429032133462 is the NZ business number it was issued. The company has been run by 13 directors: Mark Quickfall - an active director whose contract started on 11 Oct 2019,
Grant Laurie Bisset - an inactive director whose contract started on 02 Mar 2018 and was terminated on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract started on 01 Oct 2009 and was terminated on 04 Jul 2019.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (physical address).
Milford Sound Flights Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their registered address until 26 Apr 2024.
Previous names used by this company, as we established at BizDb, included: from 14 Jul 2009 to 07 Aug 2009 they were called Mt Tutoko Limited.
A single entity controls all company shares (exactly 882696 shares) - Totally Tourism Limited - located at 9016, 265 Princes Street, Dunedin.

Addresses

Previous addresses

Address #1: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand

Registered & service address used from 23 Oct 2019 to 26 Apr 2024

Address #2: 11-17 Church Street, Level 2, Queenstown, 9300 New Zealand

Physical & registered address used from 24 Aug 2015 to 23 Oct 2019

Address #3: C/-real Journeys Ltd, Corner Of Mokonui Street, And Milford Road, Te Anau 9640 New Zealand

Physical & registered address used from 14 Jul 2009 to 24 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 882696

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 882696
Entity (NZ Limited Company) Totally Tourism Limited
Shareholder NZBN: 9429037581633
265 Princes Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Real Journeys Limited
Shareholder NZBN: 9429040267098
Company Number: 154923
Entity Real Journeys Limited
Shareholder NZBN: 9429040267098
Company Number: 154923

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Grant Laurie Bisset - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 11 Oct 2019

Address: Wanaka, 9305 New Zealand

Address used since 02 Mar 2018


Jan Nicola Hunt - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 May 2018


Richard Barry Thomas - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 25 May 2018


Mark Quickfall - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 04 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Feb 2016


Grant Hylton Hensman - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 25 May 2018

Address: State Highway 6, Queenstown, 9300 New Zealand

Address used since 11 Feb 2016


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011


Tracey Louise Maclaren - Director (Inactive)

Appointment date: 13 Sep 2012

Termination date: 14 Aug 2015

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 17 Jun 2014


Richard John Lauder - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 07 Aug 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Jul 2012


Mcquilkin Anthony Patrick - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 13 Sep 2012

Address: Queenstown 9371,

Address used since 01 Oct 2009


David John Hawkey - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 03 Feb 2012

Address: Te Anau 9640,

Address used since 01 Oct 2009


Jacqualine Fay Quickfall - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 31 Aug 2011

Address: Kelvin Heights, Queenstown 9348,

Address used since 01 Oct 2009


Roger Neil Wilson - Director (Inactive)

Appointment date: 14 Jul 2009

Termination date: 01 Oct 2009

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 14 Jul 2009

Nearby companies

Gdk Group (new Zealand) Limited
11-17 Church Street

Diamond Milk Formulas Limited
11-17 Church Street

Neuro Rehab South Limited
11-17 Church Street

Bayshore Builders Limited
11-17 Church St

53 Shotover Street Limited
11-17 Church Street

Hook Design Limited
11 - 17 Church Street