Milford Sound Flights Limited (issued an NZ business identifier of 9429032133462) was incorporated on 14 Jul 2009. 2 addresses are in use by the company: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (type: registered, service). Level 7, John Wickliffe House, 265 Princes Street, Dunedin had been their registered address, until 26 Apr 2024. Milford Sound Flights Limited used more aliases, namely: Mt Tutoko Limited from 14 Jul 2009 to 07 Aug 2009. 882696 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 882696 shares (100 per cent of shares), namely:
Totally Tourism Limited (an entity) located at 35 The Octagon, Dunedin postcode 9016. Businesscheck's information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Physical | 23 Oct 2019 |
| Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 | Registered & service | 26 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Quickfall
Kelvin Heights, Queenstown, 9300
Address used since 11 Oct 2019 |
Director | 11 Oct 2019 - current |
|
Grant Laurie Bisset
Wanaka, 9305
Address used since 02 Mar 2018 |
Director | 02 Mar 2018 - 11 Oct 2019 |
|
Jan Nicola Hunt
Rd 1, Queenstown, 9371
Address used since 25 May 2018 |
Director | 25 May 2018 - 11 Oct 2019 |
|
Richard Barry Thomas
Kelvin Heights, Queenstown, 9300
Address used since 25 May 2018 |
Director | 25 May 2018 - 11 Oct 2019 |
|
Mark Quickfall
Kelvin Heights, Queenstown, 9300
Address used since 12 Apr 2019
Kelvin Heights, Queenstown, 9300
Address used since 11 Feb 2016 |
Director | 01 Oct 2009 - 04 Jul 2019 |
|
Grant Hylton Hensman
State Highway 6, Queenstown, 9300
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - 25 May 2018 |
|
Kenneth John Matthews
Queenstown, Queenstown, 9300
Address used since 31 Aug 2011 |
Director | 31 Aug 2011 - 24 Jun 2016 |
|
Tracey Louise Maclaren
Arrowtown, Arrowtown, 9302
Address used since 17 Jun 2014 |
Director | 13 Sep 2012 - 14 Aug 2015 |
|
Richard John Lauder
Rd 1, Queenstown, 9371
Address used since 23 Jul 2012 |
Director | 15 May 2012 - 07 Aug 2015 |
|
Mcquilkin Anthony Patrick
Queenstown 9371,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 13 Sep 2012 |
|
David John Hawkey
Te Anau 9640,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 03 Feb 2012 |
|
Jacqualine Fay Quickfall
Kelvin Heights, Queenstown 9348,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 31 Aug 2011 |
|
Roger Neil Wilson
Rd 9, Invercargill, 9879
Address used since 14 Jul 2009 |
Director | 14 Jul 2009 - 01 Oct 2009 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Registered & service | 23 Oct 2019 - 26 Apr 2024 |
| 11-17 Church Street, Level 2, Queenstown, 9300 | Physical & registered | 24 Aug 2015 - 23 Oct 2019 |
| C/-real Journeys Ltd, Corner Of Mokonui Street, And Milford Road, Te Anau 9640 | Physical & registered | 14 Jul 2009 - 24 Aug 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Totally Tourism Limited Shareholder NZBN: 9429037581633 Entity (NZ Limited Company) |
35 The Octagon Dunedin 9016 |
05 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 Entity |
14 Jul 2009 - 14 Aug 2015 | |
|
Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 Entity |
14 Jul 2009 - 14 Aug 2015 |
| Effective Date | 10 Oct 2019 |
| Name | Omni Tourism Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 7529716 |
| Country of origin | NZ |
![]() |
Gdk Group (new Zealand) Limited 11-17 Church Street |
![]() |
Diamond Milk Formulas Limited 11-17 Church Street |
![]() |
Neuro Rehab South Limited 11-17 Church Street |
![]() |
Bayshore Builders Limited 11-17 Church St |
![]() |
53 Shotover Street Limited 11-17 Church Street |
![]() |
Hook Design Limited 11 - 17 Church Street |