Flying Kiwi Angels Limited, a registered company, was registered on 06 Mar 2014. 9429041118474 is the business number it was issued. "Nominee service" (business classification K641935) is how the company has been classified. This company has been supervised by 9 directors: Rudiger Bublitz - an active director whose contract started on 06 Mar 2014,
Garth Lucas Hinton - an active director whose contract started on 20 Aug 2018,
Jayange Harshana Somaratne - an active director whose contract started on 20 Aug 2018,
Robert Charles James - an inactive director whose contract started on 06 Mar 2014 and was terminated on 15 Jul 2020,
Joshua Dickon Comrie - an inactive director whose contract started on 21 Feb 2017 and was terminated on 19 Feb 2019.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 (type: postal, office).
Flying Kiwi Angels Limited had been using Level 1, 159 Hurstmere Road, Auckland as their registered address until 16 Sep 2019.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Somaratne, Jayange Harshana (a director) located at Glendowie, Auckland postcode 1071,
Hinton, Garth Lucas (a director) located at Rd 3, Coatesville postcode 0793,
Bublitz, Rudiger (a director) located at Hauraki, Auckland postcode 0622.
Principal place of activity
Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 159 Hurstmere Road, Auckland, 0622 New Zealand
Registered & physical address used from 23 Dec 2015 to 16 Sep 2019
Address #2: Level 8, 2 Commerce Street, Auckland, 0000 New Zealand
Registered & physical address used from 06 Mar 2014 to 23 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Somaratne, Jayange Harshana |
Glendowie Auckland 1071 New Zealand |
19 Sep 2018 - |
Director | Hinton, Garth Lucas |
Rd 3 Coatesville 0793 New Zealand |
19 Sep 2018 - |
Director | Bublitz, Rudiger |
Hauraki Auckland 0622 New Zealand |
07 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, David |
Point Chevalier Auckland 1022 New Zealand |
06 Mar 2014 - 20 Dec 2016 |
Director | Bublitz, Rudi |
Takapuna Auckland 0622 New Zealand |
06 Mar 2014 - 07 Jan 2017 |
Individual | Comrie, Joshua Dickon |
Freemans Bay Auckland 1011 New Zealand |
28 Feb 2017 - 21 Feb 2019 |
Individual | James, Robert Charles |
Wanaka Wanaka 9305 New Zealand |
06 Mar 2014 - 05 Aug 2020 |
Individual | Warren, Timothy Sherning |
Remuera Auckland 1050 New Zealand |
26 Jul 2016 - 18 Sep 2018 |
Director | James Hoseason |
Takapuna Auckland 0622 New Zealand |
06 Mar 2014 - 26 Jul 2016 |
Director | David Russell |
Point Chevalier Auckland 1022 New Zealand |
06 Mar 2014 - 20 Dec 2016 |
Individual | Hoseason, James |
Takapuna Auckland 0622 New Zealand |
06 Mar 2014 - 26 Jul 2016 |
Rudiger Bublitz - Director
Appointment date: 06 Mar 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 04 Oct 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Aug 2015
Garth Lucas Hinton - Director
Appointment date: 20 Aug 2018
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 20 Aug 2018
Jayange Harshana Somaratne - Director
Appointment date: 20 Aug 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Aug 2018
Robert Charles James - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 15 Jul 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Mar 2014
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 06 Mar 2014
Joshua Dickon Comrie - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 19 Feb 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2017
Timothy Sherning Warren - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 20 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2015
Gregory Richard Young - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 20 Feb 2018
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 May 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Apr 2015
David Russell - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 15 Dec 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Mar 2014
James Hoseason - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 22 Sep 2015
Address: Castor Bay, North Shore, Auckland, 0620 New Zealand
Address used since 18 May 2015
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Endow Nominees Limited
400 Lake Road
Fka Nominees Limited
159 Hurstmere Road
Gordon & Smith No3 Limited
46 Hurstmere Road
Investment Custodial Services Limited
Level 3
Kw Nominees Limited
Suite B, 12 Huron Street
Mcisaacs Trustees Nominee Limited
159 Hurstmere Road