Shortcuts

Fiordland Aero Maintenance Limited

Type: NZ Limited Company (Ltd)
9429036296330
NZBN
1245468
Company Number
Registered
Company Status
Current address
14 Burnham Road
Waitakere
Auckland 0816
New Zealand
Registered & physical address used since 28 Jul 2021

Fiordland Aero Maintenance Limited, a registered company, was started on 08 Oct 2002. 9429036296330 is the NZBN it was issued. This company has been run by 5 directors: Samantha Lorraine Marra - an active director whose contract began on 30 Sep 2018,
Amanda R. - an active director whose contract began on 30 Sep 2018,
Russell Victor Baker - an inactive director whose contract began on 08 Oct 2002 and was terminated on 30 Sep 2018,
Roy Stewart Toms - an inactive director whose contract began on 08 Oct 2002 and was terminated on 05 Aug 2011,
Andrew John Dexter Guest - an inactive director whose contract began on 08 Oct 2002 and was terminated on 03 Aug 2009.
Last updated on 04 Jan 2022, our database contains detailed information about 1 address: 14 Burnham Road, Waitakere, Auckland, 0816 (types include: registered, physical).
Fiordland Aero Maintenance Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their physical address up to 28 Jul 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 17 Jan 2020 to 28 Jul 2021

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Sep 2013 to 17 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 18 Sep 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 18 Sep 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Oct 2010 to 14 Jul 2011

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 25 Jul 2008 to 12 Oct 2010

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 01 Nov 2006 to 25 Jul 2008

Address: 70 Town Centre, Teanau

Physical & registered address used from 08 Sep 2006 to 01 Nov 2006

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 12 Mar 2004 to 08 Sep 2006

Address: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Registered & physical address used from 08 Oct 2002 to 12 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 21 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Amanda R.
Shares Allocation #2 Number of Shares: 5000
Director Samantha Lorraine Marra Waitakere
Auckland
0816
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fiordland Flora Limited
Shareholder NZBN: 9429039554192
Company Number: 361017
Addington
Christchurch
8024
New Zealand
Individual Roy Stewart Toms Glendowie
Auckland
1071
New Zealand
Individual Russell Victor Baker Te Anau
Te Anau
9600
New Zealand
Directors

Samantha Lorraine Marra - Director

Appointment date: 30 Sep 2018

Address: Waitakere, Auckland, 0816 New Zealand

Address used since 09 Jul 2021

Address: Woodbourne, Blenheim, 7206 New Zealand

Address used since 30 Sep 2018


Amanda R. - Director

Appointment date: 30 Sep 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 30 Sep 2018


Russell Victor Baker - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 30 Sep 2018

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 03 Oct 2013


Roy Stewart Toms - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 05 Aug 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 Oct 2010


Andrew John Dexter Guest - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 03 Aug 2009

Address: Albany, Auckland,

Address used since 08 Oct 2002

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road