Flexiprint Limited, a registered company, was started on 14 Dec 2005. 9429034429013 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been managed by 4 directors: Shaun Ralph Lines - an active director whose contract began on 14 Dec 2005,
Matthew Ryan Bayliss - an inactive director whose contract began on 14 Dec 2005 and was terminated on 02 Jun 2006,
Murray James Cowan - an inactive director whose contract began on 14 Dec 2005 and was terminated on 29 May 2006,
Mark Jason Harvey - an inactive director whose contract began on 14 Dec 2005 and was terminated on 29 May 2006.
Last updated on 10 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 18 Bishops Close, Greenmeadows, Napier, 4112 (physical address),
18 Bishops Close, Greenmeadows, Napier, 4112 (registered address),
18 Bishops Close, Greenmeadows, Napier, 4112 (service address),
18 Bishops Close, Greenmeadows, Napier, 4112 (other address) among others.
Flexiprint Limited had been using 7 Church Road, Taradale, Napier as their physical address up to 12 Feb 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (2%).
Principal place of activity
18 Bishops Close, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 7 Church Road, Taradale, Napier, 4112 New Zealand
Physical address used from 25 Nov 2016 to 12 Feb 2020
Address #2: 7 Church Road, Taradale, Napier, 4112 New Zealand
Registered address used from 16 Nov 2016 to 12 Feb 2020
Address #3: 95 Havelock Road, Havelock North, 4130 New Zealand
Registered address used from 04 Nov 2008 to 16 Nov 2016
Address #4: 95 Havelock Road, Havelock North, 4130 New Zealand
Physical address used from 04 Nov 2008 to 25 Nov 2016
Address #5: 108 Alexandra Crescent, Hastings
Physical & registered address used from 14 Dec 2005 to 04 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Kim And Shaun Lines (2016) Trust |
Greenmeadows Napier 4112 New Zealand |
11 Aug 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Lines, Shaun Ralph |
Greenmeadows Napier 4112 New Zealand |
15 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayliss, Matthew Ryan |
Hastings |
14 Dec 2005 - 27 Jun 2010 |
Individual | Cowan, Murray James |
Havelock North |
14 Dec 2005 - 27 Jun 2010 |
Individual | Harvey, Mark Jason |
Rd 4 Hastings |
14 Dec 2005 - 27 Jun 2010 |
Individual | Harvey, Bradley James |
Hastings |
14 Dec 2005 - 27 Jun 2010 |
Individual | Cocker, Helen Anne |
Rd 5 Palmerston North |
14 Dec 2005 - 30 Oct 2006 |
Individual | Johnstone, Penelope Elizabeth |
Greenmeadows Napier |
14 Dec 2005 - 27 Jun 2010 |
Individual | Newland, John Keith |
Havelock North |
15 Sep 2008 - 28 Oct 2008 |
Individual | Cowan, Lorna Mary |
Havelock North |
14 Dec 2005 - 27 Jun 2010 |
Individual | Lines, Shaun Ralph |
Havelock North |
14 Dec 2005 - 28 Oct 2008 |
Individual | Young, Deborah Karen |
Hastings |
14 Dec 2005 - 30 Oct 2006 |
Shaun Ralph Lines - Director
Appointment date: 14 Dec 2005
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 03 Feb 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Nov 2016
Matthew Ryan Bayliss - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 02 Jun 2006
Address: Hastings,
Address used since 14 Dec 2005
Murray James Cowan - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 29 May 2006
Address: Havelock North,
Address used since 14 Dec 2005
Mark Jason Harvey - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 29 May 2006
Address: Rd 4, Hastings,
Address used since 14 Dec 2005
Simplicity Bereavement Services Hawkes Bay Limited
108 Alexandra Crescent
Spott Limited
109 Alexandra Crescent
Kleer Contractors (hb) Limited
809a Caroline Road
Kleer Holdings Limited
809a Caroline Road
Kleer Lands Limited
809a Caroline Road
Rizwaana Latiff Midwifery Services Limited
806 Karamu Road
Intrinsic Holdings Limited
111 Avenue Road East
J & P Holdings Limited
208-210 Avenue Road East
Kahc Investments Limited
304 Fitzroy Avenue
Kahungunu Asset Holding Company Limited
304 Fitzroy Avenue
Meiros Holdings Limited
119 Queen Street East
Migil Holdings Limited
Geenty Walsh & Partners