Southern Wings Limited, a registered company, was launched on 15 Nov 1999. 9429037434861 is the number it was issued. The company has been supervised by 9 directors: Colin Robert Sharp - an active director whose contract began on 15 Nov 1999,
Colin Kirby Davidson - an active director whose contract began on 15 Nov 1999,
Wayne John Matheson - an active director whose contract began on 25 Sep 2006,
Bryan David Jones - an active director whose contract began on 15 Mar 2024,
Donald Thomas Muirhead - an inactive director whose contract began on 28 Feb 2002 and was terminated on 05 Aug 2023.
Updated on 02 Jun 2025, BizDb's data contains detailed information about 1 address: 76 Airport Avenue, Invercargill Airport, Invercargill, 9810 (type: physical, registered).
Southern Wings Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address until 11 Mar 2020.
Other names used by the company, as we established at BizDb, included: from 15 Nov 1999 to 26 Feb 2002 they were named Southland Aviation College Limited.
A single entity controls all company shares (exactly 200000 shares) - Southland Aero Club Incorporated - located at 9810, 123 Spey Street, Invercargill.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 31 Aug 2016 to 11 Mar 2020
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 31 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 07 Nov 2007 to 02 Feb 2015
Address: At The Offices Of Spicer And Oppenheim, Chartered Accountants, 123 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 07 Nov 2007
Address: At The Offices Of Spicer And Oppenheim, Chartered Accountants, 123 Spey Street, Invercargill
Physical address used from 15 Nov 1999 to 07 Nov 2007
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 22 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200000 | |||
| Entity | Southland Aero Club Incorporated |
123 Spey Street Invercargill New Zealand |
15 Nov 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gore Aero Club Incorporated Company Number: 225515 |
15 Nov 1999 - 30 Nov 2007 | |
| Entity | Gore Aero Club Incorporated Company Number: 225515 |
15 Nov 1999 - 30 Nov 2007 |
Colin Robert Sharp - Director
Appointment date: 15 Nov 1999
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Oct 2020
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Dec 2015
Colin Kirby Davidson - Director
Appointment date: 15 Nov 1999
Address: Invercargill, 9810 New Zealand
Address used since 23 Oct 2024
Address: Winton, 9720 New Zealand
Address used since 28 Oct 2010
Wayne John Matheson - Director
Appointment date: 25 Sep 2006
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 21 Dec 2015
Bryan David Jones - Director
Appointment date: 15 Mar 2024
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 15 Mar 2024
Donald Thomas Muirhead - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 05 Aug 2023
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 21 Dec 2015
Lesley Irene Clarke - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 27 Jun 2014
Address: Riversdale, 9744 New Zealand
Address used since 24 May 2012
David Edward Mitchell - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 25 Sep 2006
Address: Invercargill,
Address used since 25 Oct 2001
Graeme Bycroft - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 28 Feb 2002
Address: Invercargill,
Address used since 15 Nov 1999
Bruce Robertson - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 25 Oct 2001
Address: Lake Hawea, Central Otago,
Address used since 15 Nov 1999
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street