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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gilbertson, Shaun Quinton |
Wanaka |
04 Dec 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Anderson, Kevin John |
Kinmont Park Mosgiel 9024 New Zealand |
04 Dec 2002 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Paterson, Robert Murray |
East Taieri Mosgiel |
04 Dec 2002 - |
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
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