Milford Sound Scenic Flights Limited, a registered company, was incorporated on 08 Apr 1997. 9429038135002 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Mark Quickfall - an active director whose contract started on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract started on 30 Mar 2001 and was terminated on 09 Jul 2019,
Grant Hylton Hensman - an inactive director whose contract started on 01 May 2015 and was terminated on 25 May 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (category: registered, physical).
Milford Sound Scenic Flights Limited had been using Level 2, 11-17 Church Street, Queenstown as their physical address up until 23 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Omni Tourism Group Limited - located at 9016, 265 Princes Street, Dunedin.
Previous addresses
Address: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical & registered address used from 14 Jul 2010 to 23 Oct 2019
Address: Lakeland House, 34 Camp House, Queenstown New Zealand
Physical address used from 12 Apr 2001 to 14 Jul 2010
Address: Frankton Airport, State Highway, Queenstown
Physical address used from 12 Apr 2001 to 12 Apr 2001
Address: Frankton Airport, State Highway, Queenstown
Registered address used from 12 Apr 2001 to 14 Jul 2010
Address: 34 Camp Street, Queenstown New Zealand
Registered address used from 12 Apr 2001 to 12 Apr 2001
Address: Frankton Airport, State Highway, Queenstown
Registered address used from 11 Apr 2000 to 12 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Omni Tourism Group Limited Shareholder NZBN: 9429047507111 |
265 Princes Street Dunedin 9016 New Zealand |
14 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quickfall, Mark |
Kelvin Heights Queenstown New Zealand |
08 Apr 1997 - 14 Sep 2011 |
Entity | Skyline Enterprises Limited Shareholder NZBN: 9429040261737 Company Number: 156225 |
Level 2, 11-17 Church Street Queenstown Null 9300 New Zealand |
14 Sep 2011 - 14 Oct 2019 |
Individual | Quickfall, Jacqualine Fay |
Kelvin Heights Queenstown New Zealand |
08 Apr 1997 - 14 Sep 2011 |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
08 Apr 1997 - 14 Sep 2011 | |
Entity | Skyline Enterprises Limited Shareholder NZBN: 9429040261737 Company Number: 156225 |
Level 2, 11-17 Church Street Queenstown Null 9300 New Zealand |
14 Sep 2011 - 14 Oct 2019 |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
08 Apr 1997 - 14 Sep 2011 |
Ultimate Holding Company
Mark Quickfall - Director
Appointment date: 11 Oct 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 11 Oct 2019
Jan Nicola Hunt - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 11 Oct 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 May 2018
Richard Barry Thomas - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 11 Oct 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 25 May 2018
Mark Quickfall - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 09 Jul 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Jun 2006
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Apr 2019
Grant Hylton Hensman - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 25 May 2018
Address: Kawarau Falls, Queenstown, 9371 New Zealand
Address used since 01 May 2015
Kenneth John Matthews - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 24 Jun 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 31 Aug 2011
Phillip John Hensman - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 01 Apr 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 28 Nov 2011
Jacqualine Fay Quickfall - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 31 Aug 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Jun 2006
Christopher Edward Willett - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 30 Mar 2001
Address: Arrow Junction, Arrowtown,
Address used since 08 Apr 1997
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street