Shortcuts

Takeflite Solutions Limited

Type: NZ Limited Company (Ltd)
9429036847983
NZBN
1148436
Company Number
Registered
Company Status
Current address
Flat 2, 16 Montgomery Crescent
Cockle Bay
Auckland 2014
New Zealand
Physical & registered & service address used since 15 Jun 2015

Takeflite Solutions Limited was registered on 05 Jul 2001 and issued an NZ business number of 9429036847983. This registered LTD company has been managed by 9 directors: Jason Hopkins - an active director whose contract started on 01 Nov 2006,
Stephen Handyside - an active director whose contract started on 01 Nov 2006,
Andrew Crawford - an active director whose contract started on 01 Nov 2006,
David P. - an active director whose contract started on 07 Aug 2017,
Kent C. - an active director whose contract started on 13 Dec 2017.
According to BizDb's database (updated on 05 Apr 2024), this company uses 1 address: Flat 2, 16 Montgomery Crescent, Cockle Bay, Auckland, 2014 (types include: physical, registered).
Up until 15 Jun 2015, Takeflite Solutions Limited had been using Unit 43, 21 Armoy Drive, Botany Downs as their physical address.
BizDb found previous names for this company: from 05 Jul 2001 to 20 Sep 2006 they were called Inverlochy Limited.
A total of 510500 shares are allotted to 7 groups (13 shareholders in total). When considering the first group, 45000 shares are held by 1 entity, namely:
Kalinin Investments, Llc (an other) located at Juneau, Alaska postcode 99801.
Then there is a group that consists of 3 shareholders, holds 9.79 per cent shares (exactly 50000 shares) and includes
Brett Hoddle Trustee Limited - located at Cockle Bay, Auckland,
Marchant, Dianne - located at Port Gore,
Marchant, Clifford - located at Port Gore.
The next share allocation (50000 shares, 9.79%) belongs to 3 entities, namely:
Brett Hoddle Trustee Limited, located at Cockle Bay, Auckland (an entity),
Crawford, Louise, located at Yelverton, Blenheim (an individual),
Crawford, Andrew, located at Yelverton, Blenheim (an individual).

Addresses

Previous addresses

Address: Unit 43, 21 Armoy Drive, Botany Downs New Zealand

Physical & registered address used from 23 Oct 2007 to 15 Jun 2015

Address: Level 2, 354 Lambton Quay, Wellington

Registered & physical address used from 05 Jul 2001 to 23 Oct 2007

Contact info
64 9 8890014
16 Feb 2021 Phone
Financial Data

Basic Financial info

Total number of Shares: 510500

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45000
Other (Other) Kalinin Investments, Llc Juneau
Alaska
99801
United States
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Brett Hoddle Trustee Limited
Shareholder NZBN: 9429036947270
Cockle Bay
Auckland
2014
New Zealand
Individual Marchant, Dianne Port Gore

New Zealand
Individual Marchant, Clifford Port Gore
Shares Allocation #3 Number of Shares: 50000
Entity (NZ Limited Company) Brett Hoddle Trustee Limited
Shareholder NZBN: 9429036947270
Cockle Bay
Auckland
2014
New Zealand
Individual Crawford, Louise Yelverton
Blenheim
7201
New Zealand
Individual Crawford, Andrew Yelverton
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 113000
Individual Pelter, David Evan Mercer Island
Washington
98040
United States
Shares Allocation #5 Number of Shares: 113000
Individual Partridge, Christine Elvira Titirangi
Auckland
0604
New Zealand
Individual Hopkins, Jason Titirangi
Auckland
0604
New Zealand
Shares Allocation #6 Number of Shares: 50000
Individual Hoddle, Brett Cockle Bay
Auckland
2014
New Zealand
Individual Handyside, Stephen Rd 3
Blenheim
7273
New Zealand
Shares Allocation #7 Number of Shares: 89500
Individual Hopkins, Jacqueline Mary Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Advisory Trustees Limited
Shareholder NZBN: 9429037694524
Company Number: 939050
Wellington Central
Wellington
6011
New Zealand
Individual Middleton, Rosemary Ellen Rd 1
Picton
7281
New Zealand
Individual Middleton, Rosemary Ellen Rd 1
Picton
7281
New Zealand
Individual Prescott, Judith Mary Upper Hutt
Entity Mgh Hopkins Limited
Shareholder NZBN: 9429034778456
Company Number: 1631914
Individual Prescott, Bruce James Upper Hutt
Entity Koromiko Leasing Limited
Shareholder NZBN: 9429035737315
Company Number: 1412499
Entity Koromiko Leasing Limited
Shareholder NZBN: 9429035737315
Company Number: 1412499
Entity Mgh Hopkins Limited
Shareholder NZBN: 9429034778456
Company Number: 1631914
Individual Middleton, Neil Rd 1
Picton
7281
New Zealand
Individual Middleton, Neil Rd 1
Picton
7281
New Zealand
Entity Advisory Trustees Limited
Shareholder NZBN: 9429037694524
Company Number: 939050
Wellington Central
Wellington
6011
New Zealand
Directors

Jason Hopkins - Director

Appointment date: 01 Nov 2006

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 19 Feb 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 05 Jun 2015


Stephen Handyside - Director

Appointment date: 01 Nov 2006

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 19 Feb 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 03 Jul 2016


Andrew Crawford - Director

Appointment date: 01 Nov 2006

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 05 Jun 2015


David P. - Director

Appointment date: 07 Aug 2017

Address: Mercer Island, Washington, 98040 United States

Address used since 07 Aug 2017


Kent C. - Director

Appointment date: 13 Dec 2017

Address: Potland, Oregon, 97217 United States

Address used since 13 Dec 2017


Neil Middleton - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 28 Feb 2018

Address: Rd 1, Picton, 7281 New Zealand

Address used since 16 Apr 2011


Clifford Marchant - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 13 Dec 2017

Address: Marlborough Sounds, 7271 New Zealand

Address used since 03 Jul 2016


Bruce James Prescott - Director (Inactive)

Appointment date: 05 Jul 2001

Termination date: 01 Apr 2006

Address: Upper Hutt,

Address used since 04 Apr 2004


Judith Mary Prescott - Director (Inactive)

Appointment date: 05 Jul 2001

Termination date: 01 Apr 2006

Address: Upper Hutt,

Address used since 04 Apr 2004

Nearby companies

Property Funding Securities Limited
Flat 2, 16 Montgomery Crescent

Montgen De Valmont Limited
Flat 2, 16 Montgomery Crescent

Sounds Aero Maintenance Limited
Flat 2, 16 Montgomery Crescent

Brett Hoddle Charters Limited
Flat 2, 16 Montgomery Crescent

Wilderness Blooms Limited
Flat 2, 16 Montgomery Crescent

Sounds Air Travel And Tourism Limited
Flat 2, 16 Montgomery Crescent