Shortcuts

Flight Care Limited

Type: NZ Limited Company (Ltd)
9429040024202
NZBN
200892
Company Number
Registered
Company Status
Current address
Tompkins Wake, 430 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 26 Apr 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1117298
Entity (NZ Limited Company) Bmh Limited
Shareholder NZBN: 9429040364827
53 King Street
Frankton, Hamilton
Shares Allocation #2 Number of Shares: 1117298
Other (Other) Flight Care Trust Hamilton Central
Hamilton
3204
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bmh Limited
Name
Ltd
Type
138150
Ultimate Holding Company Number
NZ
Country of origin
Level One
53 King Street
Frankton, Hamilton New Zealand
Address
Directors

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

Nearby companies

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