Flyway Express Limited was registered on 10 Mar 2009 and issued an NZBN of 9429032388770. The registered LTD company has been supervised by 5 directors: Chi Huang - an active director whose contract began on 27 Feb 2010,
Liangjie Li - an active director whose contract began on 14 Feb 2017,
Liangjie Li - an inactive director whose contract began on 23 Sep 2016 and was terminated on 04 Oct 2016,
Xu Ping Li - an inactive director whose contract began on 28 Sep 2009 and was terminated on 11 Mar 2010,
Chi Huang - an inactive director whose contract began on 10 Mar 2009 and was terminated on 29 Sep 2009.
According to our information (last updated on 18 Apr 2024), the company uses 3 addresses: 50 Pavilion Drive, Mangere, Auckland, 2022 (physical address),
50 Pavilion Drive, Mangere, Auckland, 2022 (registered address),
50 Pavilion Drive, Mangere, Auckland, 2022 (service address),
Po Box 107138, Auckland Airport, Auckland, 2150 (postal address) among others.
Up until 16 Dec 2019, Flyway Express Limited had been using 2/117 Montgomerie ,Airport Oaks,Mangere, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Huang, Chi (an individual) located at Shelly Park, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Li, Liangjie - located at Auckland. Flyway Express Limited has been classified as "Freight transport service - scheduled international air transport" (ANZSIC I490060).
Principal place of activity
Unit 3 / 117 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 2/117 Montgomerie ,airport Oaks,mangere, Auckland, 2150 New Zealand
Physical & registered address used from 17 Apr 2019 to 16 Dec 2019
Address #2: 3/117 Montgomerie ,airport Oaks,mangere, Auckland, 2150 New Zealand
Registered & physical address used from 30 Apr 2018 to 17 Apr 2019
Address #3: 2/117 Montgomerie ,airport Oaks,mangere, Auckland, 2150 New Zealand
Physical address used from 22 Feb 2017 to 30 Apr 2018
Address #4: 2/117 Montgomerie ,airport Oaks,mangere, Auckland, 2150 New Zealand
Registered address used from 03 Oct 2016 to 30 Apr 2018
Address #5: 3/117 Montgomerie ,airport Oaks,mangere, Auckland, 2150 New Zealand
Physical address used from 20 Sep 2016 to 22 Feb 2017
Address #6: 3/117 Montgomerie ,airport Oaks,mangere, Auckland, 2150 New Zealand
Registered address used from 20 Sep 2016 to 03 Oct 2016
Address #7: 12d Rennie Dr,airport Oaks,mangere, Auckland, 2150 New Zealand
Physical address used from 23 Apr 2012 to 20 Sep 2016
Address #8: 12d Rennie Dr,airport Oaks,mangere, Auckland, 2150 New Zealand
Registered address used from 20 Apr 2012 to 20 Sep 2016
Address #9: 12d Rennie Dr,airport Oaks,mangere, Auckland, 2150 New Zealand
Registered address used from 17 Apr 2012 to 20 Apr 2012
Address #10: 12d Rennie Dr,airport Oaks,mangere, Auckland, 2150 New Zealand
Physical address used from 17 Apr 2012 to 23 Apr 2012
Address #11: Unit 6/56 Pavilion Dr,mangere, Auckland New Zealand
Registered & physical address used from 07 Apr 2010 to 17 Apr 2012
Address #12: Unit12,18 Lambie Dr, Manukau
Registered & physical address used from 29 Apr 2009 to 07 Apr 2010
Address #13: 328/57 Mahuhu Cres, City,auckland
Physical & registered address used from 10 Mar 2009 to 29 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Huang, Chi |
Shelly Park Auckland 2014 New Zealand |
27 Feb 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Li, Liangjie |
Auckland 2016 New Zealand |
12 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Xu Ping |
Flat Bush |
28 Sep 2009 - 27 Feb 2010 |
Individual | Huang, Chi |
City, Auckland |
10 Mar 2009 - 31 Aug 2009 |
Individual | Li, Liang Jie |
City, Auckland |
10 Mar 2009 - 27 Jun 2010 |
Chi Huang - Director
Appointment date: 27 Feb 2010
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Apr 2014
Liangjie Li - Director
Appointment date: 14 Feb 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Feb 2017
Liangjie Li - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 04 Oct 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 23 Sep 2016
Xu Ping Li - Director (Inactive)
Appointment date: 28 Sep 2009
Termination date: 11 Mar 2010
Address: Flat Bush,
Address used since 28 Sep 2009
Chi Huang - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 29 Sep 2009
Address: City,auckland, New Zealand
Address used since 10 Mar 2009
Applied Medical New Zealand Limited
Unit 6, 56 Pavilion Drive
Clarke Energy (australia) Pty. Ltd.
Unit 5, 56 Pavilion Drive
Nnr Global Logistics New Zealand Limited
93 Pavilion Drive
Rinnai New Zealand Limited
105 Pavilion Drive
New Zealand Nutritional Wellness Limited
126 Pavilion Drive
New Zealand Nutritional Wellness Holdings Limited
126 Pavilion Drive
Efs Global (nz) Limited
Suite 2, 123 Neilson Street
New Line Universal Nz Limited
14 Stamford Park Road
Pacific Fresh Foods (2021) Nz Limited
244b Hillsborough Road
Speedway Freight Limited
25 Somerset Road
Universal Visions Logistics Limited
21 Maurice Road
Ups New Zealand Limited
Cnr Andrew Baxter Drive