Flightshare Limited (NZBN 9429040558547) was launched on 12 Jun 1972. 2 addresses are in use by the company: 378 Crozier Street, Pirongia, Pirongia, 3802 (type: physical, registered). Kpmg, Level 10, 85 Alexandra St, Hamilton had been their registered address, up until 26 Jul 2019. Flightshare Limited used more names, namely: Comac Wholesalers Limited from 12 Jun 1972 to 23 Aug 2000. 30200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 15100 shares (50 per cent of shares), namely:
Thomson, Maurice Charles (an individual) located at Te Awamutu, Te Awamutu postcode 3800. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (15100 shares); it includes
Thomson, Pamela Stella (an individual) - located at Te Awamutu, Te Awamutu. Our data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 378 Crozier Street, Pirongia, Pirongia, 3802 | Physical & registered & service | 26 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Maurice Charles Thomson
Te Awamutu, Te Awamutu, 3800
Address used since 07 Feb 2025
Te Awamutu, Te Awamutu, 3800
Address used since 29 Sep 2011 |
Director | 09 Mar 1993 - current |
|
Pamela Stella Thomson
Te Awamutu, Te Awamutu, 3800
Address used since 07 Feb 2025
Te Awamutu, Te Awamutu, 3800
Address used since 16 Jul 2019 |
Director | 16 Jul 2019 - current |
|
Alan Clyde Thomson
Leamington, Cambridge, 3432
Address used since 13 Oct 2017
Cambridge, 3432
Address used since 18 Dec 2015 |
Director | 20 Jun 2000 - 16 Jul 2019 |
|
Olive Adelai Thomson
Te Awamutu,
Address used since 07 Mar 1989 |
Director | 07 Mar 1989 - 20 Jun 2000 |
|
Alan Clyde Thomson
Te Awamutu,
Address used since 07 Mar 1989 |
Director | 07 Mar 1989 - 29 Jan 1992 |
| Previous address | Type | Period |
|---|---|---|
| Kpmg, Level 10, 85 Alexandra St, Hamilton | Registered & physical | 25 Jul 2008 - 26 Jul 2019 |
| 195 Mahoe Street, Te Awamutu | Physical | 10 Aug 2004 - 25 Jul 2008 |
| 177 Rickit Road, Te Awamutu | Physical | 02 Jun 1997 - 10 Aug 2004 |
| 260 Sloane St, Te Awamutu | Registered | 01 Jun 1996 - 25 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Maurice Charles Individual |
Te Awamutu Te Awamutu 3800 |
12 Jun 1972 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Pamela Stella Individual |
Te Awamutu Te Awamutu 3800 |
18 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Alan Individual |
Leamington Cambridge 3432 |
13 May 2004 - 18 Jul 2019 |
![]() |
Dunstan Nutrition Limited Kpmg |
![]() |
Cairn Venture Limited Kpmg Centre, 85 Alexandra Street |
![]() |
Mori International New Zealand Limited Kpmg, Level 10 |
![]() |
Parklands Turf Limited Kpmg Centre, 85 Alexandra Street |
![]() |
Alderman Drive Food Warehouse Limited Kpmg, Level 10, Kpmg Centre |
![]() |
Ferguson Consultants Limited Kpmg Centre, 85 Alexandra Street |