Shortcuts

Flying Kiwi Angels Limited

Type: NZ Limited Company (Ltd)
9429041118474
NZBN
5003760
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 1, 101 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Sep 2019
Level 1, 101 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 11 Oct 2019

Flying Kiwi Angels Limited, a registered company, was registered on 06 Mar 2014. 9429041118474 is the business number it was issued. "Nominee service" (business classification K641935) is how the company has been classified. This company has been supervised by 9 directors: Rudiger Bublitz - an active director whose contract started on 06 Mar 2014,
Garth Lucas Hinton - an active director whose contract started on 20 Aug 2018,
Jayange Harshana Somaratne - an active director whose contract started on 20 Aug 2018,
Robert Charles James - an inactive director whose contract started on 06 Mar 2014 and was terminated on 15 Jul 2020,
Joshua Dickon Comrie - an inactive director whose contract started on 21 Feb 2017 and was terminated on 19 Feb 2019.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 (type: postal, office).
Flying Kiwi Angels Limited had been using Level 1, 159 Hurstmere Road, Auckland as their registered address until 16 Sep 2019.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Somaratne, Jayange Harshana (a director) located at Glendowie, Auckland postcode 1071,
Hinton, Garth Lucas (a director) located at Rd 3, Coatesville postcode 0793,
Bublitz, Rudiger (a director) located at Hauraki, Auckland postcode 0622.

Addresses

Principal place of activity

Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 159 Hurstmere Road, Auckland, 0622 New Zealand

Registered & physical address used from 23 Dec 2015 to 16 Sep 2019

Address #2: Level 8, 2 Commerce Street, Auckland, 0000 New Zealand

Registered & physical address used from 06 Mar 2014 to 23 Dec 2015

Contact info
all.directors@fka.nz
Email
garth.hinton@FKA.nz
04 Oct 2021 Email
garth.hinton@FKA.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
https://www.fka.nz/
11 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Somaratne, Jayange Harshana Glendowie
Auckland
1071
New Zealand
Director Hinton, Garth Lucas Rd 3
Coatesville
0793
New Zealand
Director Bublitz, Rudiger Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, David Point Chevalier
Auckland
1022
New Zealand
Director Bublitz, Rudi Takapuna
Auckland
0622
New Zealand
Individual Comrie, Joshua Dickon Freemans Bay
Auckland
1011
New Zealand
Individual James, Robert Charles Wanaka
Wanaka
9305
New Zealand
Individual Warren, Timothy Sherning Remuera
Auckland
1050
New Zealand
Director James Hoseason Takapuna
Auckland
0622
New Zealand
Director David Russell Point Chevalier
Auckland
1022
New Zealand
Individual Hoseason, James Takapuna
Auckland
0622
New Zealand
Directors

Rudiger Bublitz - Director

Appointment date: 06 Mar 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 04 Oct 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Aug 2015


Garth Lucas Hinton - Director

Appointment date: 20 Aug 2018

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 20 Aug 2018


Jayange Harshana Somaratne - Director

Appointment date: 20 Aug 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Aug 2018


Robert Charles James - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 15 Jul 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Mar 2014

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 06 Mar 2014


Joshua Dickon Comrie - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 19 Feb 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2017


Timothy Sherning Warren - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 20 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Aug 2015


Gregory Richard Young - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 20 Feb 2018

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 May 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 20 Apr 2015


David Russell - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 15 Dec 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Mar 2014


James Hoseason - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 22 Sep 2015

Address: Castor Bay, North Shore, Auckland, 0620 New Zealand

Address used since 18 May 2015

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road

Similar companies

Endow Nominees Limited
400 Lake Road

Fka Nominees Limited
159 Hurstmere Road

Gordon & Smith No3 Limited
46 Hurstmere Road

Investment Custodial Services Limited
Level 3

Kw Nominees Limited
Suite B, 12 Huron Street

Mcisaacs Trustees Nominee Limited
159 Hurstmere Road