Flight Group Limited (issued a New Zealand Business Number of 9429032014747) was registered on 19 Sep 1944. 2 addresses are in use by the company: Level 9, 86 Victoria Street, Wellington, 6011 (type: registered, physical). 75 Wainui Road, Gracefield, Lower Hutt had been their physical address, up to 26 Mar 2021. Flight Group Limited used other aliases, namely: Flight Group Holdings Limited from 22 Oct 1997 to 11 May 2007, Flight Anderson Limited (08 Nov 1989 to 22 Oct 1997) and F.l. Anderson Limited (19 Sep 1944 - 08 Nov 1989). 100000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 15000 shares (15% of shares), namely:
Kds Trust (an other) located at Putiki, Whanganui postcode 4500. When considering the second group, a total of 1 shareholder holds 25% of all shares (25000 shares); it includes
Lrd Trustee Limited (an entity) - located at Wellington Central, Wellington. The next group of shareholders, share allocation (60000 shares, 60%) belongs to 2 entities, namely:
Lander, Derek Ralph, located at Kelburn, Wellington (an individual),
Osborne, Barbara Ann, located at Renwick, Blenheim (an individual). Our data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 86 Victoria Street, Wellington, 6011 | Registered & physical & service | 26 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Richard James Osborne
Renwick, Blenheim, 7204
Address used since 27 Feb 2006 |
Director | 11 Oct 1991 - current |
Derek Ralph Lander
Kelburn, Wellington, 6012
Address used since 01 Mar 2022
Eastbourne, Lower Hutt, 5013
Address used since 19 Jan 2012 |
Director | 01 Aug 1996 - current |
Lochy Allan Beckham
Witherlea, Blenheim, 7201
Address used since 15 Mar 2010 |
Director | 11 Oct 1991 - 15 May 2012 |
Geoffrey Howard Pearce
Thorndon, Wellington, 6011
Address used since 25 Mar 2011 |
Director | 11 Oct 1991 - 30 Jun 2011 |
Michael John Coles
Ngaio, Wellington,
Address used since 19 Jun 1995 |
Director | 19 Jun 1995 - 11 Mar 2008 |
John Alexander Wylie
Remuera, Auckland,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 16 Dec 1999 |
Lloyd Francis Anderson
Rd 2, Blenheim,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 27 Mar 1997 |
Timothy John Anderson
Nelson,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 18 Dec 1995 |
Richard James Muirhead
Wellington,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 31 May 1995 |
David Warren Savage
Cockle Bay, Auckland,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 31 Mar 1993 |
Previous address | Type | Period |
---|---|---|
75 Wainui Road, Gracefield, Lower Hutt | Physical & registered | 04 Feb 2010 - 26 Mar 2021 |
48-54 Kingsford Smith St, Wellington | Registered | 17 Jul 1997 - 04 Feb 2010 |
48-54 Kingsford Smith St, Wellington | Physical | 01 Jul 1997 - 04 Feb 2010 |
Shareholder Name | Address | Period |
---|---|---|
Kds Trust Other (Other) |
Putiki Whanganui 4500 |
28 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lrd Trustee Limited Shareholder NZBN: 9429033338415 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
28 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Lander, Derek Ralph Individual |
Kelburn Wellington 6012 |
19 Sep 1944 - current |
Osborne, Barbara Ann Individual |
Renwick Blenheim 7204 |
19 Sep 1944 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Keith Douglas Individual |
Putiki Whanganui 4500 |
24 Mar 2016 - 28 Mar 2023 |
Pudney, Lynette May Individual |
Renwick Blenheim |
19 Sep 1944 - 30 Mar 2007 |
Osborne, Richard James Individual |
Renwick Blenheim 7204 |
19 Sep 1944 - 30 Mar 2007 |
Smith, Keith Douglas Individual |
Putiki Whanganui 4500 |
24 Mar 2016 - 28 Mar 2023 |
Osborne, Cora Josephine Individual |
Renwick Blenheim |
19 Sep 1944 - 30 Mar 2007 |
Osborne, Richard James Individual |
Renwick Blenheim 7204 |
19 Sep 1944 - 30 Mar 2007 |
Perry, Stuart Alexander Mcrae Individual |
Wellington |
19 Sep 1944 - 27 Feb 2006 |
Pearce, Geoffrey Howard Individual |
Thorndon Wellington |
19 Sep 1944 - 27 Feb 2006 |
Magellanic Holdings Limited Shareholder NZBN: 9429035928041 Company Number: 1333281 Entity |
16 Mar 2004 - 27 Feb 2006 | |
G.h. Pearce Investments Limited Shareholder NZBN: 9429035789468 Company Number: 1389660 Entity |
16 Mar 2004 - 27 Feb 2006 | |
Glenall Limited Shareholder NZBN: 9429035787150 Company Number: 1391267 Entity |
16 Mar 2004 - 27 Feb 2006 | |
Magellanic Holdings Limited Shareholder NZBN: 9429035928041 Company Number: 1333281 Entity |
16 Mar 2004 - 27 Feb 2006 | |
G.h. Pearce Investments Limited Shareholder NZBN: 9429035789468 Company Number: 1389660 Entity |
16 Mar 2004 - 27 Feb 2006 | |
Glenall Limited Shareholder NZBN: 9429035787150 Company Number: 1391267 Entity |
16 Mar 2004 - 27 Feb 2006 |
Pelorus Farms Limited 75 Wainui Road |
|
Dieselgas Limited 3 Rishworth Street |
|
Gracefield Early Childhood Centre Incorporated 9 Rishworth Street |
|
Pilcher Properties Limited 57 Riverside Drive South |
|
John's Waste Services Limited 37 Wainui Road |
|
Okb Trustees Limited 75 Riverside Drive South |