Shortcuts

Flying Tigers Limited

Type: NZ Limited Company (Ltd)
9429038771910
NZBN
609850
Company Number
Registered
Company Status
Current address
Office Of Federal Express Pacific Inc.
Laurence Stevens Drive
Auckland International Airport 2022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Nov 2010
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

Flying Tigers Limited, a registered company, was launched on 20 May 1994. 9429038771910 is the number it was issued. This company has been managed by 17 directors: Anthony Peter Langley - an active director whose contract began on 01 Dec 2017,
Michael Francis Brennan - an active director whose contract began on 17 Jul 2019,
Kim Anthony Garner - an inactive director whose contract began on 22 May 2015 and was terminated on 18 Mar 2021,
Rebecca Mary Orme - an inactive director whose contract began on 01 Dec 2017 and was terminated on 17 Jul 2019,
Kevin Patrick O'hearn - an inactive director whose contract began on 01 Dec 2014 and was terminated on 01 Dec 2017.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Flying Tigers Limited had been using Level 21, 171 Featherston Street, Wellington as their registered address up until 06 Oct 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 15 Nov 2010 to 06 Oct 2022

Address #2: Bell Gully, Level 21, H P Tower, 171 Featherston Street, Wellington New Zealand

Physical & registered address used from 17 Oct 2003 to 15 Nov 2010

Address #3: Office Of Federal Express Corporation, Laurence Stevens Drive, Auckland International Airport

Registered address used from 21 Oct 2002 to 17 Oct 2003

Address #4: Office Of Federal Express Pacific Inc., Laurence Stevens Drive, Auckland International Airport

Physical address used from 25 Oct 2001 to 17 Oct 2003

Address #5: Office Of Federal Express Corporation, George Bolt Memorial Drive, Auckland International Airport

Physical address used from 25 Oct 2001 to 25 Oct 2001

Address #6: C/- Federal Express Corporation, George Bolt Memorial Drive, Auckland International Airport

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address #7: Afcab Building, George Bolt Memorial Drive, Auckland Airport, Auckland

Registered address used from 14 Mar 2001 to 21 Oct 2002

Address #8: C/o Federal Express Corporation, Airport Freight Centre, Auckland Airport

Physical address used from 14 Mar 2001 to 25 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: May

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (Overseas Non-ASIC Company) Federal Express Corporation
Shareholder NZBN: 9429039299857
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Langley, Anthony Peter Artarmon
Nsw
2064
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reddington, Karen Maria Singapore
297793
Singapore
Individual O'hearn, Kevin Patrick #02-04, The Ladyhill
Singapore
258670
Singapore
Individual Rampton, Charles Bruce Karori
Wellington
Director Kevin Patrick O'hearn #02-04, The Ladyhill
Singapore
258670
Singapore
Individual Ross, David John Dubai

United Arab Emirates

Ultimate Holding Company

21 Jul 1991
Effective Date
Fedex Corporation
Name
Company
Type
2803030
Ultimate Holding Company Number
US
Country of origin
Directors

Anthony Peter Langley - Director

Appointment date: 01 Dec 2017

ASIC Name: Fedex Express Australia Pty Ltd

Address: Artarmon, Nsw, 2064 Australia

Address used since 01 Dec 2017

Address: Mascot, Nsw, 2020 Australia


Michael Francis Brennan - Director

Appointment date: 17 Jul 2019

ASIC Name: A.c.n. 003 100 052 Pty Ltd

Address: Cherrybrook Nsw, 2126 Australia

Address used since 16 Dec 2021

Address: 7 Victoria Street, Randwick, Nsw, 2031 Australia

Address used since 17 Jul 2019

Address: Mascot, Nsw, 2020 Australia


Kim Anthony Garner - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 18 Mar 2021

ASIC Name: Federal Express (australia) Pty Ltd

Address: Picnic Point, Nsw, 2213 Australia

Address used since 22 May 2015

Address: 50 Bridge Street, Sydney, NSW Australia

Address: 50 Bridge Street, Sydney, NSW Australia

Address: Mascot, Nsw, 2020 Australia


Rebecca Mary Orme - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 17 Jul 2019

Address: Henry Park, Singapore, 279045 Singapore

Address used since 01 Dec 2017


Kevin Patrick O'hearn - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 01 Dec 2017

Address: #02-04, The Ladyhill, Singapore, 258670 Singapore

Address used since 01 Dec 2014


Emma Jayne Wright - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 01 Dec 2017

Address: #07-03, Singapore, 439964 Singapore

Address used since 18 Dec 2014


Michael Edward Hagan - Director (Inactive)

Appointment date: 21 Jul 2014

Termination date: 01 Nov 2016

Address: No 82 Kennedy Road, Wanchai, Hong Kong SAR China

Address used since 21 Jul 2014


Karen Maria Reddington - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 02 Dec 2014

Address: Singapore, 297793 Singapore

Address used since 06 Mar 2014


John James Lumley-holmes - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 21 Jul 2014

Address: 11-02 The Draycott, Singapore, 259396 Singapore

Address used since 22 Jan 2014


David John Ross - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 08 Oct 2012

Address: Dubai, United Arab Emirates

Address used since 27 Oct 2011


Andrew John Da Roza - Director (Inactive)

Appointment date: 09 Feb 2001

Termination date: 01 Apr 2005

Address: Peninsula,, Site D, No. 18 Pak Pat Shan, Rd, Hong Kong,

Address used since 02 Sep 2003


Seng Thiam Khoo - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 01 Apr 2005

Address: Dannemora,, Howick, Auckland,

Address used since 23 Sep 2003


Kim Suzanne Thomas - Director (Inactive)

Appointment date: 09 Feb 2001

Termination date: 23 Sep 2003

Address: Titirangi, Auckland,

Address used since 09 Feb 2001


Kenneth David Mouldey - Director (Inactive)

Appointment date: 29 Aug 1995

Termination date: 09 Feb 2001

Address: Bucklands Beach, Auckland,

Address used since 29 Aug 1995


Bruce Charles Myers - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 09 Feb 2001

Address: Mossman, N S W 2088, Australia,

Address used since 23 Dec 1998


David John Ross - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 23 Dec 1998

Address: Rose Bay, Nsw 2029, Australia,

Address used since 20 May 1994


Gerald David Manning - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 29 Aug 1995

Address: Milford, Auckland,

Address used since 20 May 1994

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace