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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 882696 | |||
Entity (NZ Limited Company) | Totally Tourism Limited Shareholder NZBN: 9429037581633 |
265 Princes Street Dunedin 9016 New Zealand |
05 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
14 Jul 2009 - 14 Aug 2015 | |
Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
14 Jul 2009 - 14 Aug 2015 |
Ultimate Holding Company
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
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