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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Amanda R. | 28 May 2019 - | |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Samantha Lorraine Marra |
Waitakere Auckland 0816 New Zealand |
28 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fiordland Flora Limited Shareholder NZBN: 9429039554192 Company Number: 361017 |
Addington Christchurch 8024 New Zealand |
08 Oct 2002 - 23 Jul 2020 |
Individual | Roy Stewart Toms |
Glendowie Auckland 1071 New Zealand |
08 Oct 2002 - 01 Sep 2011 |
Individual | Russell Victor Baker |
Te Anau Te Anau 9600 New Zealand |
08 Oct 2002 - 28 May 2019 |
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
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