General information

Flight Group Limited

Type: NZ Limited Company (Ltd)
9429032014747
New Zealand Business Number
118963
Company Number
Registered
Company Status

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
Contact info
www.flight.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
17 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15000
Shareholder Name Address Period
Kds Trust
Other (Other)
Putiki
Whanganui
4500
28 Mar 2023 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Lrd Trustee Limited
Shareholder NZBN: 9429033338415
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
28 Mar 2008 - current
Shares Allocation #3 Number of Shares: 60000
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

Historic shareholders

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
Location
Companies nearby
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