Flight Care Limited was launched on 28 Jun 1982 and issued a number of 9429040024202. This registered LTD company has been run by 16 directors: Brian Mervin Hare - an active director whose contract began on 03 Oct 1995,
Peter Michael De Luca - an active director whose contract began on 06 Jul 1998,
Craig Bryan Hare - an active director whose contract began on 01 Nov 2007,
Paul Edward Page - an inactive director whose contract began on 04 Mar 1996 and was terminated on 26 Nov 1999,
Daniel W Patterson - an inactive director whose contract began on 30 Jun 1997 and was terminated on 20 May 1999.
As stated in BizDb's database (updated on 29 Mar 2024), the company registered 1 address: Tompkins Wake, 430 Victoria Street, Hamilton Central, Hamilton, 3204 (type: physical, service).
Until 26 Apr 2012, Flight Care Limited had been using 309 Church Road, Greenmeadows, Napier as their registered address.
BizDb found past names used by the company: from 26 Aug 2004 to 28 Sep 2007 they were named Wessel Investments Limited, from 28 Jun 1982 to 26 Aug 2004 they were named Pacific Aerospace Corporation Limited.
A total of 2234596 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1117298 shares are held by 1 entity, namely:
Bmh Limited (an entity) located at 53 King Street, Frankton, Hamilton.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1117298 shares) and includes
Flight Care Trust - located at Hamilton Central, Hamilton.
Previous addresses
Address: 309 Church Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 09 Jun 2011 to 26 Apr 2012
Address: 16 Longwood Place, Hamilton New Zealand
Registered & physical address used from 01 Aug 2007 to 09 Jun 2011
Address: C/-aeromotive Ltd -steele Road, Hamilton Airport, Rd2, Hamilton
Registered address used from 12 Jun 2005 to 01 Aug 2007
Address: C/-aeromotive Ltd Steele Road, Hamilton Airport, Rd2 Hamilton
Physical address used from 12 Jun 2005 to 01 Aug 2007
Address: Airport Rd, Hamilton Airport
Registered address used from 30 Jun 1997 to 12 Jun 2005
Address: Airport Road, Hamilton Airport, Hamilton
Physical address used from 30 Jun 1997 to 12 Jun 2005
Basic Financial info
Total number of Shares: 2234596
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1117298 | |||
Entity (NZ Limited Company) | Bmh Limited Shareholder NZBN: 9429040364827 |
53 King Street Frankton, Hamilton |
28 Jun 1982 - |
Shares Allocation #2 Number of Shares: 1117298 | |||
Other (Other) | Flight Care Trust |
Hamilton Central Hamilton 3204 New Zealand |
06 Sep 2022 - |
Ultimate Holding Company
Brian Mervin Hare - Director
Appointment date: 03 Oct 1995
Address: Matamata, Matamata, 3400 New Zealand
Address used since 21 Sep 2016
Peter Michael De Luca - Director
Appointment date: 06 Jul 1998
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 20 Apr 2016
Craig Bryan Hare - Director
Appointment date: 01 Nov 2007
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Mar 2020
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 20 Apr 2008
Paul Edward Page - Director (Inactive)
Appointment date: 04 Mar 1996
Termination date: 26 Nov 1999
Address: Erie, Colorado 80516, U S A,
Address used since 04 Mar 1996
Daniel W Patterson - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 20 May 1999
Address: Greenville, South Carolina 29605, U S A,
Address used since 30 Jun 1997
Clutha Forbes Mackenzie - Director (Inactive)
Appointment date: 28 Dec 1995
Termination date: 16 Jun 1998
Address: 8270, North Canterbury,
Address used since 28 Dec 1995
David George Mundell - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 30 Nov 1997
Address: Matangi, Hamilton,
Address used since 03 Oct 1995
Alan Cameron Wilson - Director (Inactive)
Appointment date: 04 Oct 1995
Termination date: 30 Sep 1996
Address: Hamilton,
Address used since 04 Oct 1995
Sir Richard Bolt - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 03 Oct 1995
Address: Woburn, Lower Hutt,
Address used since 27 Mar 1992
David Lilburne Main - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 03 Oct 1995
Address: Elsternick, Vic 3185, Australia,
Address used since 27 Mar 1992
Alan Notley - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 03 Oct 1995
Address: Parkville Vic 3052, Australia,
Address used since 04 Jul 1995
Richard James Santo - Director (Inactive)
Appointment date: 21 Oct 1993
Termination date: 28 Jun 1995
Address: Hampton, Victoria 3188, Australia,
Address used since 21 Oct 1993
George William Stuart - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 31 Jan 1995
Address: Canterbury, Vic 3126, Australia,
Address used since 27 Mar 1992
Ivor Veitch Mackay - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 22 Oct 1993
Address: Tawa, Wellington,
Address used since 27 Mar 1992
Ray A Schmidt - Director (Inactive)
Appointment date: 04 Oct 1990
Termination date: 08 Oct 1993
Address: Serv Box 33, Ontario, California 91761-0035,
Address used since 04 Oct 1990
H T Bowling - Director (Inactive)
Appointment date: 04 Oct 1990
Termination date: 08 Oct 1993
Address: Serv Box 33, Ontario, California 91761-0035,
Address used since 04 Oct 1990
Tompkins Wake Trustees 2013 Limited
Tompkins Wake, 430 Victoria Street
10 Colstone Limited
Tompkins Wake, 430 Victoria Street
Buaidh No Bas Limited
Westpac House, 430 Victoria Street
Tompkins Wake Trustees 2007 Limited
Tompkins Wake
Pukeko Park Trust Limited
Tompkins Wake
Sopranos Limited
Tompkins Wake