Shortcuts

Milford Sound Scenic Flights Limited

Type: NZ Limited Company (Ltd)
9429038135002
NZBN
847553
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Oct 2019

Milford Sound Scenic Flights Limited, a registered company, was incorporated on 08 Apr 1997. 9429038135002 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Mark Quickfall - an active director whose contract started on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract started on 30 Mar 2001 and was terminated on 09 Jul 2019,
Grant Hylton Hensman - an inactive director whose contract started on 01 May 2015 and was terminated on 25 May 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (category: registered, physical).
Milford Sound Scenic Flights Limited had been using Level 2, 11-17 Church Street, Queenstown as their physical address up until 23 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Omni Tourism Group Limited - located at 9016, 265 Princes Street, Dunedin.

Addresses

Previous addresses

Address: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Physical & registered address used from 14 Jul 2010 to 23 Oct 2019

Address: Lakeland House, 34 Camp House, Queenstown New Zealand

Physical address used from 12 Apr 2001 to 14 Jul 2010

Address: Frankton Airport, State Highway, Queenstown

Physical address used from 12 Apr 2001 to 12 Apr 2001

Address: Frankton Airport, State Highway, Queenstown

Registered address used from 12 Apr 2001 to 14 Jul 2010

Address: 34 Camp Street, Queenstown New Zealand

Registered address used from 12 Apr 2001 to 12 Apr 2001

Address: Frankton Airport, State Highway, Queenstown

Registered address used from 11 Apr 2000 to 12 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Omni Tourism Group Limited
Shareholder NZBN: 9429047507111
265 Princes Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quickfall, Mark Kelvin Heights
Queenstown

New Zealand
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Level 2, 11-17 Church Street
Queenstown
Null 9300
New Zealand
Individual Quickfall, Jacqualine Fay Kelvin Heights
Queenstown

New Zealand
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Level 2, 11-17 Church Street
Queenstown
Null 9300
New Zealand
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Address
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Jan Nicola Hunt - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 May 2018


Richard Barry Thomas - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 25 May 2018


Mark Quickfall - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 09 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Jun 2006

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2019


Grant Hylton Hensman - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 25 May 2018

Address: Kawarau Falls, Queenstown, 9371 New Zealand

Address used since 01 May 2015


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011


Phillip John Hensman - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 01 Apr 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 28 Nov 2011


Jacqualine Fay Quickfall - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 31 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Jun 2006


Christopher Edward Willett - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 30 Mar 2001

Address: Arrow Junction, Arrowtown,

Address used since 08 Apr 1997

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street