Shortcuts

Flyingchiro Limited

Type: NZ Limited Company (Ltd)
9429033979335
NZBN
1844389
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road Riccarton
Christchurch
Other address (Address For Share Register) used since 19 Jul 2006
390 Memorial Avenue
Burnside
Christchurch 8053
New Zealand
Registered address used since 21 May 2019
390 Memorial Avenue
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 01 May 2020

Flyingchiro Limited was registered on 19 Jul 2006 and issued a number of 9429033979335. The registered LTD company has been managed by 1 director, named Mary Patterson - an active director whose contract started on 19 Jul 2006.
According to the BizDb database (last updated on 14 Mar 2024), the company registered 3 addresses: 390 Memorial Avenue, Burnside, Christchurch, 8053 (physical address),
390 Memorial Avenue, Burnside, Christchurch, 8053 (service address),
390 Memorial Avenue, Burnside, Christchurch, 8053 (registered address),
Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch (other address) among others.
Until 21 May 2019, Flyingchiro Limited had been using 57 Hill Road, Manurewa, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Irvine, Murray Gilbert (an individual) located at Avonhead, Christchurch postcode 8042,
Patterson, Mary (an individual) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Patterson, Mary - located at Burnside, Christchurch.

Addresses

Previous addresses

Address #1: 57 Hill Road, Manurewa, Auckland, 2102 New Zealand

Registered address used from 30 Apr 2018 to 21 May 2019

Address #2: 57 Hill Road, Manurewa, Auckland, 2102 New Zealand

Physical address used from 30 Apr 2018 to 01 May 2020

Address #3: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 08 May 2017 to 30 Apr 2018

Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Jul 2016 to 08 May 2017

Address #5: 57 Hill Road, Manurewa, Auckland, 2102 New Zealand

Registered & physical address used from 27 Apr 2015 to 05 Jul 2016

Address #6: 4 Village Way, Rd 2, Papakura, 2582 New Zealand

Registered & physical address used from 10 Apr 2014 to 27 Apr 2015

Address #7: 4 Village Way, Ardmore, Papakura New Zealand

Registered & physical address used from 28 Aug 2008 to 10 Apr 2014

Address #8: Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch

Physical & registered address used from 19 Jul 2006 to 28 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Irvine, Murray Gilbert Avonhead
Christchurch
8042
New Zealand
Individual Patterson, Mary Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Patterson, Mary Burnside
Christchurch
8053
New Zealand
Directors

Mary Patterson - Director

Appointment date: 19 Jul 2006

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 May 2019

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 17 Apr 2015

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street