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 10 directors: Jason Hopkins - an active director whose contract started on 01 Nov 2006,
Alexander V. - an active director whose contract started on 23 May 2024,
Stephen Handyside - an inactive director whose contract started on 01 Nov 2006 and was terminated on 23 May 2024,
Andrew Crawford - an inactive director whose contract started on 01 Nov 2006 and was terminated on 23 May 2024,
David P. - an inactive director whose contract started on 07 Aug 2017 and was terminated on 23 May 2024.
According to BizDb's database (updated on 11 May 2025), 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 1 group (1 sole shareholder). When considering the first group, 510500 shares are held by 1 entity, namely:
Portside, Inc. (an other) located at Cary, Nc postcode 27513.
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
Basic Financial info
Total number of Shares: 510500
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 510500 | |||
| Other (Other) | Portside, Inc. |
Cary, Nc 27513 United States |
30 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
19 Sep 2006 - 21 Mar 2018 |
| Individual | Handyside, Stephen |
Rd 3 Blenheim 7273 New Zealand |
25 May 2009 - 30 May 2024 |
| Individual | Crawford, Andrew |
Yelverton Blenheim 7201 New Zealand |
25 May 2009 - 30 May 2024 |
| Individual | Crawford, Louise |
Yelverton Blenheim 7201 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Handyside, Stephen |
Rd 3 Blenheim 7273 New Zealand |
25 May 2009 - 30 May 2024 |
| Individual | Crawford, Louise |
Yelverton Blenheim 7201 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Crawford, Louise |
Yelverton Blenheim 7201 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Crawford, Louise |
Yelverton Blenheim 7201 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Other | Kalinin Investments, Llc Company Number: 10069077 |
Juneau Alaska 99801 United States |
02 Feb 2018 - 30 May 2024 |
| Individual | Hopkins, Jason |
Titirangi Auckland 0604 New Zealand |
19 Sep 2006 - 30 May 2024 |
| Individual | Hopkins, Jason |
Titirangi Auckland 0604 New Zealand |
19 Sep 2006 - 30 May 2024 |
| Individual | Hopkins, Jacqueline Mary |
Green Bay Auckland 0604 New Zealand |
19 Sep 2006 - 30 May 2024 |
| Individual | Hopkins, Jacqueline Mary |
Green Bay Auckland 0604 New Zealand |
19 Sep 2006 - 30 May 2024 |
| Individual | Marchant, Dianne |
Port Gore New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Marchant, Dianne |
Port Gore New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Marchant, Dianne |
Port Gore New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Marchant, Dianne |
Port Gore New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Pelter, David Evan |
Mercer Island Washington 98040 United States |
08 Aug 2017 - 30 May 2024 |
| Individual | Pelter, David Evan |
Mercer Island Washington 98040 United States |
08 Aug 2017 - 30 May 2024 |
| Individual | Marchant, Clifford |
Port Gore |
25 May 2009 - 30 May 2024 |
| Individual | Marchant, Clifford |
Port Gore |
25 May 2009 - 30 May 2024 |
| Individual | Marchant, Clifford |
Port Gore |
25 May 2009 - 30 May 2024 |
| Individual | Marchant, Clifford |
Port Gore |
25 May 2009 - 30 May 2024 |
| Individual | Partridge, Christine Elvira |
Titirangi Auckland 0604 New Zealand |
17 Nov 2016 - 30 May 2024 |
| Individual | Partridge, Christine Elvira |
Titirangi Auckland 0604 New Zealand |
17 Nov 2016 - 30 May 2024 |
| Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Hoddle, Brett |
Cockle Bay Auckland 2014 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Hoddle, Brett |
Cockle Bay Auckland 2014 New Zealand |
20 Nov 2009 - 30 May 2024 |
| Individual | Crawford, Andrew |
Yelverton Blenheim 7201 New Zealand |
25 May 2009 - 30 May 2024 |
| Individual | Crawford, Andrew |
Yelverton Blenheim 7201 New Zealand |
25 May 2009 - 30 May 2024 |
| Individual | Crawford, Andrew |
Yelverton Blenheim 7201 New Zealand |
25 May 2009 - 30 May 2024 |
| Individual | Middleton, Rosemary Ellen |
Rd 1 Picton 7281 New Zealand |
19 Sep 2006 - 22 Mar 2018 |
| Individual | Middleton, Rosemary Ellen |
Rd 1 Picton 7281 New Zealand |
19 Sep 2006 - 22 Mar 2018 |
| Individual | Prescott, Judith Mary |
Upper Hutt |
29 Jun 2004 - 29 Jun 2004 |
| Entity | Mgh Hopkins Limited Shareholder NZBN: 9429034778456 Company Number: 1631914 |
19 Sep 2006 - 17 Nov 2016 | |
| Individual | Prescott, Bruce James |
Upper Hutt |
29 Jun 2004 - 29 Jun 2004 |
| Entity | Koromiko Leasing Limited Shareholder NZBN: 9429035737315 Company Number: 1412499 |
06 Dec 2006 - 06 Dec 2006 | |
| Entity | Koromiko Leasing Limited Shareholder NZBN: 9429035737315 Company Number: 1412499 |
06 Dec 2006 - 06 Dec 2006 | |
| Entity | Mgh Hopkins Limited Shareholder NZBN: 9429034778456 Company Number: 1631914 |
19 Sep 2006 - 17 Nov 2016 | |
| Individual | Middleton, Neil |
Rd 1 Picton 7281 New Zealand |
19 Sep 2006 - 22 Mar 2018 |
| Individual | Middleton, Neil |
Rd 1 Picton 7281 New Zealand |
19 Sep 2006 - 22 Mar 2018 |
| Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
19 Sep 2006 - 21 Mar 2018 |
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
Alexander V. - Director
Appointment date: 23 May 2024
Stephen Handyside - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 23 May 2024
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 (Inactive)
Appointment date: 01 Nov 2006
Termination date: 23 May 2024
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 05 Jun 2015
David P. - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 23 May 2024
Address: Mercer Island, Washington, 98040 United States
Address used since 07 Aug 2017
Kent C. - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 23 May 2024
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
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