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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (Overseas Non-ASIC Company) | Federal Express Corporation Shareholder NZBN: 9429039299857 |
Wellington Central Wellington 6011 New Zealand |
20 May 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Langley, Anthony Peter |
Artarmon Nsw 2064 Australia |
08 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reddington, Karen Maria |
Singapore 297793 Singapore |
12 Oct 2012 - 08 Dec 2014 |
Individual | O'hearn, Kevin Patrick |
#02-04, The Ladyhill Singapore 258670 Singapore |
08 Dec 2014 - 08 Dec 2017 |
Individual | Rampton, Charles Bruce |
Karori Wellington |
20 May 1994 - 10 May 2005 |
Director | Kevin Patrick O'hearn |
#02-04, The Ladyhill Singapore 258670 Singapore |
08 Dec 2014 - 08 Dec 2017 |
Individual | Ross, David John |
Dubai United Arab Emirates |
10 May 2005 - 12 Oct 2012 |
Ultimate Holding Company
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
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