Cessna 172 Limited was launched on 05 Feb 2016 and issued an NZBN of 9429042175896. The registered LTD company has been managed by 5 directors: William Derek Marshall Crombie - an active director whose contract began on 28 Apr 2016,
Donald James Mccaw - an active director whose contract began on 28 Apr 2016,
Richard Hugh Mccaw - an active director whose contract began on 28 Apr 2016,
Toby Roger Selman - an active director whose contract began on 06 Jun 2021,
David Anthony Jessep - an inactive director whose contract began on 05 Feb 2016 and was terminated on 22 Aug 2019.
As stated in BizDb's information (last updated on 31 Mar 2024), the company filed 1 address: 81 Hackthorne Road, Cashmere, Christchurch, 8022 (type: registered, physical).
Up until 15 Jun 2021, Cessna 172 Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 5000 shares are issued to 5 groups (5 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Chl Investments Limited (an entity) located at Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 20% shares (exactly 1000 shares) and includes
Selman, Toby Roger - located at Cashmere, Christchurch.
The 3rd share allotment (1000 shares, 20%) belongs to 1 entity, namely:
Crombie, William Derek Marshall, located at Cashmere, Christchurch (a director). Cessna 172 Limited has been categorised as "Aircraft leasing" (business classification L661905).
Previous address
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Feb 2016 to 15 Jun 2021
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Chl Investments Limited Shareholder NZBN: 9429036901142 |
Christchurch 8011 New Zealand |
06 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Selman, Toby Roger |
Cashmere Christchurch 8022 New Zealand |
06 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Crombie, William Derek Marshall |
Cashmere Christchurch 8022 New Zealand |
29 Apr 2016 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Director | Mccaw, Donald James |
West Melton Christchurch 7618 New Zealand |
29 Apr 2016 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Mccaw, Richard Hugh |
Merivale Christchurch 8014 New Zealand |
29 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
Christchurch Central Christchurch 8013 New Zealand |
05 Feb 2016 - 30 Sep 2019 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
Christchurch Central Christchurch 8013 New Zealand |
05 Feb 2016 - 30 Sep 2019 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
Christchurch Central Christchurch 8013 New Zealand |
05 Feb 2016 - 30 Sep 2019 |
William Derek Marshall Crombie - Director
Appointment date: 28 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Apr 2016
Donald James Mccaw - Director
Appointment date: 28 Apr 2016
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Sep 2022
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 28 Apr 2016
Richard Hugh Mccaw - Director
Appointment date: 28 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Oct 2019
Toby Roger Selman - Director
Appointment date: 06 Jun 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Jun 2021
David Anthony Jessep - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 22 Aug 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Pelorus Air Holdings Limited
137 Victoria Street
Plane Aviation Limited
29 Medway Street
Redstar Aviators Limited
615 Worcester Street
Skyexec Aviation Limited
Level 4, 123 Victoria Street
Vehicle Holdings Limited
Level 4, 60 Cashel Street
Waimea Koura Limited
Level 4, 123 Victoria Street