Shortcuts

The Historic Flight (nz) Limited

Type: NZ Limited Company (Ltd)
9429038787171
NZBN
607243
Company Number
Registered
Company Status
Current address
21schaumann Road
Bridge Hill
Alexandra 9320
New Zealand
Registered & physical & service address used since 13 May 2022


The Historic Flight (Nz) Limited, a registered company, was launched on 02 Nov 1993. 9429038787171 is the NZ business identifier it was issued. The company has been run by 3 directors: Peter John Pont - an active director whose contract began on 06 Jan 1994,
Jack Lee Porus - an inactive director whose contract began on 02 Nov 1993 and was terminated on 06 Jan 1994,
Robert Narev - an inactive director whose contract began on 02 Nov 1993 and was terminated on 06 Jan 1994.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 21Schaumann Road, Bridge Hill, Alexandra, 9320 (type: registered, physical).
The Historic Flight (Nz) Limited had been using 41 Forest Heights, Wanaka as their registered address up to 13 May 2022.
Past names used by this company, as we established at BizDb, included: from 24 Dec 1993 to 31 May 1995 they were named Ponts Trading Limited, from 02 Nov 1993 to 24 Dec 1993 they were named Waidina Holdings Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Pont, Maria Asuncion Zamora (an individual) located at Bridge Hill, Alexandra postcode 9320,
Pont, Peter John (an individual) located at Bridge Hill, Alexandra postcode 9320.

Addresses

Previous addresses

Address: 41 Forest Heights, Wanaka, 9305 New Zealand

Registered & physical address used from 26 May 2021 to 13 May 2022

Address: 92 Lismore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 01 Jun 2017 to 26 May 2021

Address: 38 Studholme Road, Rd 2, Wanaka, 9382 New Zealand

Physical & registered address used from 17 May 2013 to 01 Jun 2017

Address: Rapid 31 Mountain View Road, Dalefield, Queenstown 9348 New Zealand

Registered & physical address used from 16 Jul 2009 to 17 May 2013

Address: 31 Mountain View Road, Dalefield, Queenstown

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: Felicity Oxnevad - Chartered Accountant, 31 Mountain View Road, Dalefield, Queenstown

Physical address used from 10 Apr 2001 to 16 Jul 2009

Address: Peter Wood, 7 Reeves Road, Pakuranga, Auckland

Physical address used from 03 Apr 2001 to 10 Apr 2001

Address: Peter Wood, 7 Reeves Road, Pakuranga, Auckland

Registered address used from 03 Apr 2001 to 16 Jul 2009

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 06 Jan 1994 to 03 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pont, Maria Asuncion Zamora Bridge Hill
Alexandra
9320
New Zealand
Individual Pont, Peter John Bridge Hill
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pont, Neil Christchurch
Individual Pont, Peter Christchurch
Individual Pont, Neil Russell Christchurch

New Zealand
Individual Pont, Peter John Dubai
United Arab Emirates
Directors

Peter John Pont - Director

Appointment date: 06 Jan 1994

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 18 May 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 05 Jun 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 May 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 May 2020


Jack Lee Porus - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 06 Jan 1994

Address: Remuera, Auckland 5,

Address used since 02 Nov 1993


Robert Narev - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 06 Jan 1994

Address: Okahu Bay, Auckland 5,

Address used since 02 Nov 1993

Nearby companies

First Light Guiding Limited
3 Turnbull Crescent,

Tristessa Capital Limited
13a Niger Street

Alpine Freedom Limited
51 West Meadows Drive

Huw Davies Contracting Limited
20 Ruby Ridge

Dpfl Limited
10 Ruby Ridge

Haydon Building Limited
207 Stone Street