Shortcuts

Kitty Hawk Aviation Limited

Type: NZ Limited Company (Ltd)
9429036222353
NZBN
1259857
Company Number
Registered
Company Status
Current address
25 Factory Road
Mosgiel
Mosgiel 9024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Jul 2016
25 Factory Road
Mosgiel
Mosgiel 9024
New Zealand
Physical & service & registered address used since 11 Jul 2016
25 Factory Road
Mosgiel
Mosgiel 9024
New Zealand
Delivery address used since 03 Jul 2020

Kitty Hawk Aviation Limited was registered on 04 Dec 2002 and issued a business number of 9429036222353. This registered LTD company has been managed by 3 directors: Shaun Quinton Gilbertson - an active director whose contract started on 04 Dec 2002,
Kevin John Anderson - an active director whose contract started on 04 Dec 2002,
Robert Murray Paterson - an active director whose contract started on 04 Dec 2002.
According to BizDb's information (updated on 27 Apr 2024), the company filed 1 address: P O Box 119, Mosgiel, Mosgiel, 9024 (type: postal, office).
Until 11 Jul 2016, Kitty Hawk Aviation Limited had been using 24 Mcbride Street, South Dunedin, Dunedin as their registered address.
A total of 150 shares are issued to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Gilbertson, Shaun Quinton (an individual) located at Wanaka.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Anderson, Kevin John - located at Kinmont Park, Mosgiel.
The third share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Paterson, Robert Murray, located at East Taieri, Mosgiel (an individual).

Addresses

Other active addresses

Address #4: 25 Factory Road, Mosgiel, Mosgiel, 9024 New Zealand

Office address used from 11 Aug 2020

Address #5: P O Box 119, Mosgiel, Mosgiel, 9024 New Zealand

Postal address used from 19 Jul 2022

Principal place of activity

25 Factory Road, Mosgiel, Mosgiel, 9024 New Zealand


Previous addresses

Address #1: 24 Mcbride Street, South Dunedin, Dunedin, 9012 New Zealand

Registered & physical address used from 25 Oct 2011 to 11 Jul 2016

Address #2: , South Dunedin, Dunedin, 9012 New Zealand

Physical & registered address used from 21 Oct 2011 to 25 Oct 2011

Address #3: 7 Bond Street, 6th Floor, Dunedin, 9054 New Zealand

Registered & physical address used from 09 Jul 2010 to 21 Oct 2011

Address #4: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Physical & registered address used from 27 Jun 2008 to 09 Jul 2010

Address #5: 322 Riccarton Road, Christchurch

Physical & registered address used from 04 Dec 2002 to 27 Jun 2008

Contact info
64 29 3353277
Phone
murray@wawltd.co.nz
04 Jul 2023 nzbn-reserved-invoice-email-address-purpose
murray@crsltd.co.nz
11 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gilbertson, Shaun Quinton Wanaka
Shares Allocation #2 Number of Shares: 50
Individual Anderson, Kevin John Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Paterson, Robert Murray East Taieri
Mosgiel
Directors

Shaun Quinton Gilbertson - Director

Appointment date: 04 Dec 2002

Address: Wanaka, 9305 New Zealand

Address used since 02 Jul 2015


Kevin John Anderson - Director

Appointment date: 04 Dec 2002

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 13 Oct 2011


Robert Murray Paterson - Director

Appointment date: 04 Dec 2002

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 25 Jul 2018

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 04 Dec 2002

Nearby companies

Harrex Downing & Little (2005) Limited
27 Mcbride Street

The Malcam Charitable Trust Foundation
34 Mc Bride Street

Senior-link
17d Mcbride Street

Pacific Trust Otago
220 King Edwart Street

Arthur & Sons Limited
3 Brandon Street

Abs Hf Limited
250 King Edward Street