Flint Group Nz Limited, a registered company, was started on 10 Dec 1993. 9429038759994 is the business number it was issued. The company has been run by 23 directors: Lina Gu - an active director whose contract started on 24 Mar 2017,
Paul Lamberti - an active director whose contract started on 17 Dec 2021,
Thorsten Schauer - an inactive director whose contract started on 09 Dec 2014 and was terminated on 17 Dec 2021,
Jinsong Yang - an inactive director whose contract started on 24 Mar 2017 and was terminated on 15 Nov 2017,
Michael Alan Heath - an inactive director whose contract started on 09 Dec 2014 and was terminated on 24 Jan 2017.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 1/59 Walls Road, Penrose, Auckland, 1061 (category: registered, physical).
Flint Group Nz Limited had been using Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 26 Jan 2021.
Previous names used by this company, as we identified at BizDb, included: from 01 Jul 1998 to 28 Feb 2006 they were named Flint Ink Nz Limited, from 23 Feb 1994 to 01 Jul 1998 they were named Manders Holdings Limited and from 10 Dec 1993 to 23 Feb 1994 they were named Whiteshell Enterprises Limited.
A single entity controls all company shares (exactly 256 shares) - Flint Group Packaging Inks North America Holdings Llc - located at 1061, Suite 900, Dallas, Texas.
Previous addresses
Address: Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered address used from 26 Mar 2009 to 26 Jan 2021
Address: Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland
Registered address used from 03 Feb 2009 to 26 Mar 2009
Address: Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland New Zealand
Physical address used from 03 Feb 2009 to 26 Jan 2021
Address: 57 Walls Road, Penrose, Auckland
Physical address used from 18 Mar 1997 to 03 Feb 2009
Address: 5 Mohahan Road, Mt Wellington
Registered address used from 01 Feb 1995 to 03 Feb 2009
Address: C/- Russell Mcveagh Mckenzie Bartleet, &, Co, Level 6, The Shortland Centre, 51-53 Shortland Str, Auckland
Registered address used from 06 Jan 1994 to 01 Feb 1995
Basic Financial info
Total number of Shares: 256
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 256 | |||
Other (Other) | Flint Group Packaging Inks North America Holdings Llc |
Suite 900 Dallas, Texas 75201 United States |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Flint Group Us Llc |
Ann Arbor M I 84105, U S A United States |
10 Dec 1993 - 26 Jun 2019 |
Ultimate Holding Company
Lina Gu - Director
Appointment date: 24 Mar 2017
Address: 200 Boshan Road, Shanghai, 200135 China
Address used since 24 Mar 2017
Paul Lamberti - Director
Appointment date: 17 Dec 2021
ASIC Name: Flint Cps Inks Australia Pty Ltd
Address: Dandenong South, Victoria, 3175 Australia
Address: Doncaster, Victoria, 3108 Australia
Address used since 17 Dec 2021
Thorsten Schauer - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 17 Dec 2021
ASIC Name: Flint Group Australia Pty Ltd
Address: Croydon, Victoria, 3136 Australia
Address used since 29 Jun 2015
Address: Dandenong South, Victoria, 3175 Australia
Address: Dandenong South, Victoria, 3175 Australia
Jinsong Yang - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 15 Nov 2017
Address: No. 16 - 54, Singapore, 266225 Singapore
Address used since 24 Mar 2017
Michael Alan Heath - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 24 Jan 2017
Address: #02-15 Parvis, Singapore, 278746 Singapore
Address used since 29 Jun 2015
Brenton Andrew Stephen - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 31 Dec 2014
Address: Patterson Lakes, Victoria 3197, Australia,
Address used since 20 Mar 2009
Mark Taylor - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 22 Aug 2014
Address: Highett, Melbourne, Victoria, 3190 Australia
Address used since 06 Aug 2013
Vishal Kapoor - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 15 Dec 2010
Address: Bentleigh, Victoria 3204, Australia,
Address used since 30 Jun 2009
James John Joseph Mahony - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 30 Jun 2009
Address: Telford, Shropshire Tf29uw, England,
Address used since 22 Jan 2009
Damian Johnson - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 20 Mar 2009
Address: Ashburton, Victoria 3147, Australia,
Address used since 18 Apr 2005
Leonard D Frescoln - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 27 Jan 2009
Address: Ann Arbor, Michigan 48105, United States Of America,
Address used since 18 Apr 2005
Linda Joy Welty - Director (Inactive)
Appointment date: 18 Apr 2005
Termination date: 30 Sep 2005
Address: Ann Arbor, Michigan 48105, United States Of America,
Address used since 18 Apr 2005
H. Howard Flint - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 18 Apr 2005
Address: 48239-2689, United States Of America,
Address used since 29 Apr 1998
James Douglas Bitterle - Director (Inactive)
Appointment date: 31 Dec 1998
Termination date: 14 Jan 2002
Address: Michigan 48375, Unites States Of America,
Address used since 31 Dec 1998
Charles Livingston Miller - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 31 Dec 1998
Address: Bucklands Beach, Auckland,
Address used since 04 Aug 1997
James John Mahony - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 29 Apr 1998
Address: Oakbridge Park, Sandbach, Cheshire, United Kingdom,
Address used since 08 Nov 1994
Rex Allan Bridgford - Director (Inactive)
Appointment date: 11 Nov 1994
Termination date: 29 Apr 1998
Address: Massey, Auckland,
Address used since 11 Nov 1994
John Anthony Farmer - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 31 May 1997
Address: Wolverhampton Wv1 2qt, United Kingdon,
Address used since 23 Dec 1993
Rodney Charles Hoare - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 03 Mar 1995
Address: Bucklands Beach, Auckland,
Address used since 08 Nov 1994
Michael Laurence Mccallion - Director (Inactive)
Appointment date: 25 Jul 1994
Termination date: 08 Nov 1994
Address: Remuera, Auckland,
Address used since 25 Jul 1994
Ross George Southam - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 30 Jun 1994
Address: Howick, Auckland,
Address used since 23 Dec 1993
Patrick Dennis Mcmahon - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 23 Dec 1993
Address: Parnell, Auckland,
Address used since 10 Dec 1993
Stephen Bruce Lowe - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 23 Dec 1993
Address: St Heliers, Auckland,
Address used since 10 Dec 1993
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Aai Limited
Vero Centre
Hach Lange Nz
Vero Centre, 48 Shortland Street
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street