Shortcuts

Wilderness Aviation Limited

Type: NZ Limited Company (Ltd)
9429037652180
NZBN
947307
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Jun 2020
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 01 Jun 2023

Wilderness Aviation Limited, a registered company, was incorporated on 09 Mar 1999. 9429037652180 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Edward David Langston - an active director whose contract began on 09 Mar 1999,
Michael Raymond Burtscher - an inactive director whose contract began on 09 Mar 1999 and was terminated on 29 Jul 1999.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Wilderness Aviation Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address until 10 Jun 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Sep 2015 to 10 Jun 2020

Address #2: C/-charles Knibb, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 05 Jul 2005 to 30 Sep 2015

Address #3: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch

Physical & registered address used from 02 Feb 2002 to 05 Jul 2005

Address #4: C/- W A D Aiken Ltd, 155 Kilmore Street, Christchurch

Registered & physical address used from 11 Aug 2000 to 11 Aug 2000

Address #5: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 09 Aug 2000 to 11 Aug 2000

Address #6: C/- Pricewaterhousecoopers, Level 11, Pricewaterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 09 Aug 2000

Address #7: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 15 Mar 1999 to 12 Apr 2000

Address #8: C/- Pricewaterhousecoopers, Level 11, Pricewaterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 09 Mar 1999 to 15 Mar 1999

Address #9: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 09 Mar 1999 to 09 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) L.e.d. Investments Limited
Shareholder NZBN: 9429037549046
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Langston, Edward David Otaio
Timaru
7971
New Zealand
Directors

Edward David Langston - Director

Appointment date: 09 Mar 1999

Address: Otaio, Timaru, 7971 New Zealand

Address used since 22 Sep 2015


Michael Raymond Burtscher - Director (Inactive)

Appointment date: 09 Mar 1999

Termination date: 29 Jul 1999

Address: Lilybank Road, Tekapo,

Address used since 09 Mar 1999

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street