Top Flight Computer Services Limited, a registered company, was registered on 29 Oct 2007. 9429033062945 is the NZ business identifier it was issued. The company has been managed by 5 directors: Grant Ian Hally - an active director whose contract began on 29 Oct 2007,
Colin Brian Wilson - an active director whose contract began on 29 Oct 2007,
Lloyd Malcolm Kirby - an active director whose contract began on 05 Nov 2013,
Lyle Richmond Irwin - an active director whose contract began on 05 Nov 2013,
James Victor Kean - an inactive director whose contract began on 29 Oct 2007 and was terminated on 01 Nov 2010.
Last updated on 05 Jun 2025, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Top Flight Computer Services Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 03 Mar 2020.
Past names used by this company, as we found at BizDb, included: from 29 Oct 2007 to 18 Jan 2008 they were named Top Flight Holdings Limited.
A total of 100 shares are issued to 10 shareholders (6 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 19 shares (19 per cent). Lastly the third share allocation (19 shares 19 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 21 May 2018 to 04 Oct 2019
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 21 May 2018
Address: Level 9, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 29 Oct 2007 to 17 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Scott, David William |
Red Beach Red Beach 0932 New Zealand |
01 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 19 | |||
| Individual | Munro, Debra Anne |
Epsom Auckland 1023 New Zealand |
25 May 2021 - |
| Director | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
06 May 2021 - |
| Shares Allocation #3 Number of Shares: 19 | |||
| Entity (NZ Limited Company) | Kauri Corporate Services Limited Shareholder NZBN: 9429030465060 |
Albany Auckland 0632 New Zealand |
07 May 2021 - |
| Shares Allocation #4 Number of Shares: 19 | |||
| Entity (NZ Limited Company) | Dht (2018) 1 Limited Shareholder NZBN: 9429046583482 |
Albany Auckland 0632 New Zealand |
06 May 2021 - |
| Director | Irwin, Lyle Richmond |
Albany Auckland 0632 New Zealand |
06 May 2021 - |
| Shares Allocation #5 Number of Shares: 19 | |||
| Director | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
06 May 2021 - |
| Director | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
06 May 2021 - |
| Shares Allocation #6 Number of Shares: 19 | |||
| Individual | Groenewegen, Marinus Jacob |
Beachlands Auckland 2018 New Zealand |
16 Feb 2021 - |
| Individual | Groenewegen, Elizabeth Margaret |
Beachlands Auckland 2018 New Zealand |
16 Feb 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | C B Wilson Family Trust |
Epsom |
21 Dec 2009 - 25 May 2021 |
| Other | James Kean Business Trust | 21 Dec 2009 - 08 Nov 2010 | |
| Other | V C T Family Trust | 21 Dec 2009 - 27 Jul 2012 | |
| Other | Trustees In The L & R Kirby Family Trust |
Birkenhead |
21 Dec 2009 - 07 May 2021 |
| Entity | Redvale Corporate Services Limited Shareholder NZBN: 9429030434974 Company Number: 4121938 |
20 Apr 2018 - 06 May 2021 | |
| Other | Grant Hally Trust Two |
East Tamaki Auckland 2013 New Zealand |
21 Dec 2009 - 06 May 2021 |
| Entity | Groenewegen Holdings Limited Shareholder NZBN: 9429035628637 Company Number: 1466996 |
East Tamaki Auckland 2013 New Zealand |
21 Dec 2009 - 16 Feb 2021 |
| Director | Irwin, Lyle Richmond |
Albany Auckland 0632 New Zealand |
14 Mar 2016 - 20 Apr 2018 |
| Other | S Hayes Family Trust | 21 Dec 2009 - 14 Jan 2015 | |
| Entity | Redvale Corporate Services Limited Shareholder NZBN: 9429030434974 Company Number: 4121938 |
Albany Auckland 0632 New Zealand |
20 Apr 2018 - 06 May 2021 |
| Entity | Groenewegen Holdings Limited Shareholder NZBN: 9429035628637 Company Number: 1466996 |
East Tamaki Auckland 2013 New Zealand |
21 Dec 2009 - 16 Feb 2021 |
| Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
29 Oct 2007 - 27 Jun 2010 | |
| Entity | All Star Label Co.(1986) Limited Shareholder NZBN: 9429040719672 Company Number: 51697 |
21 Dec 2009 - 02 Mar 2011 | |
| Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
29 Oct 2007 - 27 Jun 2010 | |
| Other | Null - James Kean Business Trust | 21 Dec 2009 - 08 Nov 2010 | |
| Other | Null - V C T Family Trust | 21 Dec 2009 - 27 Jul 2012 | |
| Other | Null - S Hayes Family Trust | 21 Dec 2009 - 14 Jan 2015 | |
| Other | Null - Trustees In The Irwin Family Trust | 21 Dec 2009 - 14 Mar 2016 | |
| Individual | Irwin, Gail Janet |
Albany Auckland 0632 New Zealand |
14 Mar 2016 - 20 Apr 2018 |
| Entity | All Star Label Co.(1986) Limited Shareholder NZBN: 9429040719672 Company Number: 51697 |
21 Dec 2009 - 02 Mar 2011 | |
| Other | Trustees In The Irwin Family Trust | 21 Dec 2009 - 14 Mar 2016 |
Grant Ian Hally - Director
Appointment date: 29 Oct 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2013
Colin Brian Wilson - Director
Appointment date: 29 Oct 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Oct 2007
Lloyd Malcolm Kirby - Director
Appointment date: 05 Nov 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Nov 2013
Lyle Richmond Irwin - Director
Appointment date: 05 Nov 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Nov 2013
James Victor Kean - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 01 Nov 2010
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Apr 2010
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive