The Flying Machine Restoration Company Limited was registered on 26 Jun 2014 and issued an NZBN of 9429041295946. This registered LTD company has been run by 2 directors: Shane Thomas Robertson - an active director whose contract started on 26 Jun 2014,
Normalyn Robertson - an active director whose contract started on 26 Jun 2014.
As stated in BizDb's information (updated on 16 Mar 2024), this company filed 1 address: 21 Obyrne Street, Waikiwi, Invercargill, 9810 (type: registered, service).
Up to 12 Jun 2023, The Flying Machine Restoration Company Limited had been using Flat 2, 134 O'hara Street, Appleby, Invercargill as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 700 shares are held by 1 entity, namely:
Robertson, Shane Thomas (a director) located at Appleby, Invercargill postcode 9812.
The second group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Robertson, Normalyn - located at Appleby, Invercargill. The Flying Machine Restoration Company Limited is categorised as "Aircraft mfg, maintenance and repair" (ANZSIC C239420).
Previous addresses
Address #1: Flat 2, 134 O'hara Street, Appleby, Invercargill, 9812 New Zealand
Registered & service address used from 11 Jun 2021 to 12 Jun 2023
Address #2: 102 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Jun 2020 to 11 Jun 2021
Address #3: Flat 2, 134 O'hara Street, Appleby, Invercargill, 9812 New Zealand
Registered address used from 27 Jan 2020 to 22 Jun 2020
Address #4: Flat 2, 134 O'hara Street, Appleby, Invercargill, 9812 New Zealand
Registered address used from 24 Jan 2020 to 27 Jan 2020
Address #5: Flat 2, 134 O'hara Street, Appleby, Invercargill, 9812 New Zealand
Physical address used from 24 Jan 2020 to 22 Jun 2020
Address #6: 9a Sinclair Street, Blenheim, 7201 New Zealand
Physical address used from 15 Jun 2017 to 24 Jan 2020
Address #7: 21 Caldwell Road, Woodbourne, Blenheim, 7206 New Zealand
Physical address used from 19 Jun 2015 to 15 Jun 2017
Address #8: 9a Sinclair Street, Blenheim, 7201 New Zealand
Registered address used from 26 Jun 2014 to 24 Jan 2020
Address #9: 438 Brook Street, The Brook, Nelson, 7010 New Zealand
Physical address used from 26 Jun 2014 to 19 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Director | Robertson, Shane Thomas |
Appleby Invercargill 9812 New Zealand |
26 Jun 2014 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Robertson, Normalyn |
Appleby Invercargill 9812 New Zealand |
26 Jun 2014 - |
Shane Thomas Robertson - Director
Appointment date: 26 Jun 2014
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 16 Jan 2020
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 06 Mar 2017
Normalyn Robertson - Director
Appointment date: 26 Jun 2014
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 16 Jan 2020
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 06 Mar 2017
Marlborough Companion Services Limited
9a Sinclair Street
Ace Removals Limited
9a Sinclair Street
Paradise Engineering Limited
9a Sinclair Street
Michel Limited
9a Sinclair Street
Restore Cleaning & Restoration Limited
9a Sinclair Street
Laconic Limited
9a Sinclair Street
9v Consortium Limited
33 Endeavour Street
Altitude Aeronautics Limited
12a Belvue Crescent
Fj's Enterprise Limited
16 Carvell Street
Jetblacks.com Limited
228 Howick Road
S3 Systems And Safety Solutions Limited
212 Howick Road
Torque Aviation Limited
63 Inkerman Street