Shortcuts

Warbirds Over Wanaka Airshows Limited

Type: NZ Limited Company (Ltd)
9429032793154
NZBN
2120079
Company Number
Registered
Company Status
Current address
Level 2, 123 Vogel Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 12 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 250000
Other (Other) Warbirds Over Wanaka Community Trust Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Warbirds Over Wanaka Limited
Shareholder NZBN: 9429038699573
Company Number: 627391
Dunedin
9016
New Zealand
Individual Grant, Stephen John North Taieri
Mosgiel
Individual Gordon, Robert William Omarama
Entity Warbirds Over Wanaka Community Trust Board
Company Number: 2245176
Individual Cleverley, Donald Murray Douglas Rd 4
Timaru
Entity Warbirds Over Wanaka Community Trust Board
Company Number: 2245176
Individual Mulqueen, Raymond Gilbert Wanaka
Individual Hogan, Garth Steven Wanaka
Directors

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

Nearby companies

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