Flying High Holdings Limited was registered on 15 Nov 2000 and issued an NZBN of 9429037087890. This registered LTD company has been managed by 3 directors: Lauren Victoria Mcauslin - an active director whose contract began on 22 Dec 2015,
Jeanette Marie Mcauslin - an inactive director whose contract began on 15 Nov 2000 and was terminated on 01 Jan 2016,
Philip Gerald Mcauslin - an inactive director whose contract began on 15 Nov 2000 and was terminated on 16 Nov 2008.
As stated in BizDb's information (updated on 20 Mar 2024), this company uses 1 address: Suite 3, 511 Cameron Road, Tauranga, Tauranga, 3110 (category: registered, service).
Until 06 May 2019, Flying High Holdings Limited had been using 87 Hine Street, New Plymouth, New Plymouth as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Alis Volat Propriis Limited (an entity) located at Tauranga, Tauranga postcode 3110.
Other active addresses
Address #4: Po Box 15277, Tauranga, Tauranga, 3144 New Zealand
Postal & invoice address used from 13 Apr 2023
Address #5: Suite 3, 511 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Office & delivery address used from 13 Apr 2023
Address #6: Suite 3, 511 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & service address used from 21 Apr 2023
Principal place of activity
50 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 87 Hine Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 05 Feb 2019 to 06 May 2019
Address #2: 356 St Aubyn Street, Moturoa, New Plymouth, 4310 New Zealand
Registered & physical address used from 19 Sep 2017 to 05 Feb 2019
Address #3: 856 Rapaura Road, Rd 3, Blenheim, 7273 New Zealand
Registered & physical address used from 04 Apr 2016 to 19 Sep 2017
Address #4: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 08 May 2013 to 04 Apr 2016
Address #5: 154 Tuam Street, Christchurch New Zealand
Registered & physical address used from 15 Nov 2000 to 08 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Alis Volat Propriis Limited Shareholder NZBN: 9429042125471 |
Tauranga Tauranga 3110 New Zealand |
06 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Patricia Mary |
Blenheim Blenheim 7201 New Zealand |
03 Aug 2010 - 06 May 2016 |
Individual | Mcauslin, Philip Gerald |
Blenheim New Zealand |
11 May 2010 - 03 Aug 2010 |
Individual | Clark, David Julian |
Blenheim Blenheim 7201 New Zealand |
03 Aug 2010 - 06 May 2016 |
Individual | Mcauslin, Jeanette Marie |
Blenheim New Zealand |
13 May 2004 - 06 May 2016 |
Individual | Mahoney, Timothy James |
Blenheim Blenheim 7201 New Zealand |
03 Aug 2010 - 06 May 2016 |
Individual | Mcauslin, Philip Gerald |
Blenheim |
13 May 2004 - 13 May 2004 |
Lauren Victoria Mcauslin - Director
Appointment date: 22 Dec 2015
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 13 Apr 2023
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 02 May 2022
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 28 Jan 2019
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 22 Dec 2015
Jeanette Marie Mcauslin - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 01 Jan 2016
Address: Blenheim, 7273 New Zealand
Address used since 01 Jan 2004
Philip Gerald Mcauslin - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 16 Nov 2008
Address: Blenheim,
Address used since 01 Jan 2004
Trinity Insurance Limited
861 Rapaura Road
Sigma Online Shop Limited
13 Selmes Road
Neylon Developments Limited
O Dwyers Road
Mokis Land Limited
59 Selmes Road