Warbirds Over Wanaka Airshows Limited, a registered company, was registered on 30 Apr 2008. 9429032793154 is the NZ business identifier it was issued. The company has been managed by 19 directors: John William Gilks - an active director whose contract began on 17 Dec 2013,
Brett Robert Nicholls - an active director whose contract began on 17 Dec 2013,
Ronald John David Lamont - an active director whose contract began on 15 Dec 2015,
Peter Ramsay Townsend - an active director whose contract began on 21 Nov 2019,
Marion Ruth Franks - an active director whose contract began on 28 Nov 2022.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (type: physical, registered).
Warbirds Over Wanaka Airshows Limited had been using Cnr High and Princes Streets, Dunedin as their registered address up until 12 Jun 2017.
More names for the company, as we found at BizDb, included: from 30 Apr 2008 to 15 Feb 2013 they were named Warbirds Over Wanaka (2010) Limited.
One entity controls all company shares (exactly 250000 shares) - Warbirds Over Wanaka Community Trust - located at 9016, Wanaka.
Previous addresses
Address: Cnr High And Princes Streets, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Nov 2010 to 12 Jun 2017
Address: C/-jackson Valentine Limited, Chartered Accountants, Level 3, 258 Stuart Street, Dunedin New Zealand
Physical & registered address used from 30 Apr 2008 to 26 Nov 2010
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Warbirds Over Wanaka Community Trust |
Wanaka 9382 New Zealand |
19 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Warbirds Over Wanaka Limited Shareholder NZBN: 9429038699573 Company Number: 627391 |
Dunedin 9016 New Zealand |
16 Dec 2011 - 19 Dec 2023 |
Individual | Grant, Stephen John |
North Taieri Mosgiel |
30 Apr 2008 - 27 Jun 2010 |
Individual | Gordon, Robert William |
Omarama |
30 Apr 2008 - 27 Jun 2010 |
Entity | Warbirds Over Wanaka Community Trust Board Company Number: 2245176 |
03 May 2010 - 16 Dec 2011 | |
Individual | Cleverley, Donald Murray Douglas |
Rd 4 Timaru |
30 Apr 2008 - 27 Jun 2010 |
Entity | Warbirds Over Wanaka Community Trust Board Company Number: 2245176 |
03 May 2010 - 16 Dec 2011 | |
Individual | Mulqueen, Raymond Gilbert |
Wanaka |
30 Apr 2008 - 27 Jun 2010 |
Individual | Hogan, Garth Steven |
Wanaka |
30 Apr 2008 - 27 Jun 2010 |
John William Gilks - Director
Appointment date: 17 Dec 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Dec 2013
Brett Robert Nicholls - Director
Appointment date: 17 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2013
Ronald John David Lamont - Director
Appointment date: 15 Dec 2015
Address: Wanaka, 9305 New Zealand
Address used since 15 Dec 2015
Peter Ramsay Townsend - Director
Appointment date: 21 Nov 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 21 Nov 2019
Marion Ruth Franks - Director
Appointment date: 28 Nov 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Nov 2022
Paul William Moodie - Director
Appointment date: 28 Nov 2022
Address: Wanaka, 9382 New Zealand
Address used since 28 Nov 2022
David John Mackenzie - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 12 Dec 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 26 Apr 2017
Stephen John Grant - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 04 Dec 2019
Address: Mosgiel, 9092 New Zealand
Address used since 18 Mar 2016
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 01 Mar 2013
Ross William Mcrobie - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 01 Jan 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Oct 2012
Robyn Jane Reid - Director (Inactive)
Appointment date: 15 Oct 2013
Termination date: 13 May 2016
Address: R D 1, Wakefield, 7095 New Zealand
Address used since 15 Oct 2013
John Andrew Christie - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 16 Sep 2014
Address: Mosgiel, 9024 New Zealand
Address used since 08 Dec 2010
Robert William Gordon - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 26 May 2014
Address: Omarama, New Zealand
Address used since 30 Apr 2008
Donald Murray Douglas Cleverley - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 26 May 2014
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 30 Apr 2008
Garth Steven Hogan - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 16 Sep 2013
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 13 May 2013
John Sheppard Wilson - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 03 Sep 2012
Address: Wanaka, 9305 New Zealand
Address used since 08 Dec 2010
Garth Steven Hogan - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 08 Mar 2012
Address: Mt Aspiring Road, Wanaka, 9305 New Zealand
Address used since 08 Dec 2010
Graeme Ronald Ramshaw - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 01 Dec 2011
Address: Port Chalmers, 9023 New Zealand
Address used since 16 Oct 2008
Raymond Gilbert Mulqueen - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 08 Dec 2010
Address: Wanaka, 9305 New Zealand
Address used since 30 Apr 2008
Garth Steven Hogan - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 28 May 2009
Address: Wanaka, New Zealand
Address used since 30 Apr 2008
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon