Fliway Holdings Limited was incorporated on 18 Feb 1986 and issued an NZ business identifier of 9429039765604. The registered LTD company has been supervised by 11 directors: David James Walsh - an active director whose contract started on 01 Mar 2022,
Richie James Smith - an active director whose contract started on 01 Mar 2022,
Suzanne Maree Tindal - an inactive director whose contract started on 01 Mar 2022 and was terminated on 30 Jun 2022,
Kien Chon Koh - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022,
Sandra Fairchild - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022.
According to BizDb's data (last updated on 18 Apr 2024), the company registered 3 addresses: Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (registered address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (physical address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (service address),
Fliway Holdings Limited, Po Box 73011, Auckland International Airport, 2022 (postal address) among others.
Up to 31 Mar 2022, Fliway Holdings Limited had been using 66 Westney Road, Mangere, Auckland as their registered address.
BizDb identified past names used by the company: from 18 Feb 1986 to 26 Nov 1996 they were called Tribium Holdings Limited.
A total of 837975 shares are issued to 3 groups (3 shareholders in total). In the first group, 240000 shares are held by 1 entity, namely:
Fliway Group Limited (an entity) located at Pipitea, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 69.22% shares (exactly 580036 shares) and includes
Fliway Group Limited - located at Pipitea, Wellington.
The next share allotment (17939 shares, 2.14%) belongs to 1 entity, namely:
Fliway Group Limited, located at Pipitea, Wellington (an entity).
Principal place of activity
66 Westeny Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 66 Westney Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 17 Jul 2019 to 31 Mar 2022
Address #2: 66 Westney Road, Mangere, Auckland New Zealand
Registered address used from 07 Aug 2008 to 17 Jul 2019
Address #3: 66 Westeny Road, Mangere, Auckland New Zealand
Physical address used from 07 Aug 2008 to 17 Jul 2019
Address #4: Crn Tom Pearce & Geolney Roberts Roads, Auckland International Airport
Registered address used from 30 Aug 1999 to 07 Aug 2008
Address #5: 12 Maidstone Street, Grey Lynn
Registered address used from 20 Jun 1996 to 30 Aug 1999
Address #6: 8 Rangawai Road, Titirangi
Registered address used from 18 Oct 1993 to 20 Jun 1996
Address #7: Suite 5 1st Flr, Renault Hse, 22-26 New North Rd, Auckland
Registered address used from 29 Mar 1993 to 18 Oct 1993
Address #8: Cnr Tom Pearce Drive And Geoffrey, Roberts Road, Auckland International Airport, Auckland
Physical address used from 19 Feb 1992 to 07 Aug 2008
Address #9: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 837975
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Fliway Group Limited Shareholder NZBN: 9429033839851 |
Pipitea Wellington 6011 New Zealand |
18 Oct 2006 - |
Shares Allocation #2 Number of Shares: 580036 | |||
Entity (NZ Limited Company) | Fliway Group Limited Shareholder NZBN: 9429033839851 |
Pipitea Wellington 6011 New Zealand |
18 Oct 2006 - |
Shares Allocation #3 Number of Shares: 17939 | |||
Entity (NZ Limited Company) | Fliway Group Limited Shareholder NZBN: 9429033839851 |
Pipitea Wellington 6011 New Zealand |
18 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Nigel Claude |
Remuera Auckland |
18 Feb 1986 - 18 Oct 2006 |
Individual | Fisher, Nigel Claude |
Remuera Auckland |
18 Feb 1986 - 18 Oct 2006 |
Individual | Magee, Craig Hamilton John |
Birkenhead Auckland |
18 Feb 1986 - 18 Oct 2006 |
Entity | Tech Logistics Services Nz Limited Shareholder NZBN: 9429036805594 Company Number: 1155953 |
27 Jul 2004 - 18 Oct 2006 | |
Individual | Magee, Craig Hamilton John |
Birkenhead Auckland |
18 Feb 1986 - 18 Oct 2006 |
Entity | Tech Logistics Services Nz Limited Shareholder NZBN: 9429036805594 Company Number: 1155953 |
27 Jul 2004 - 18 Oct 2006 |
Ultimate Holding Company
David James Walsh - Director
Appointment date: 01 Mar 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2022
Richie James Smith - Director
Appointment date: 01 Mar 2022
Address: Lake Tekapo, 7945 New Zealand
Address used since 01 Mar 2022
Suzanne Maree Tindal - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 30 Jun 2022
Address: Tauranga, 3110 New Zealand
Address used since 01 Mar 2022
Kien Chon Koh - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
Address: Singapore, 119522 Singapore
Address used since 04 Jan 2018
Sandra Fairchild - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
ASIC Name: Axima Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 04 Jan 2018
Address: Balwyn, Victoria, 3103 Australia
Ter Chiang Cheng - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
Address: Singapore, 640688 Singapore
Address used since 04 Jan 2018
Duncan John Hawkesby - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 04 Jan 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Oct 2006
Craig Hamilton John Magee - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 06 Oct 2006
Address: Chatswood, Auckland,
Address used since 01 Jul 2004
Nigel Claude Fisher - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 06 Oct 2006
Address: Remuera, Auckland,
Address used since 01 Jul 2004
Gavin Paul Satchell - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 06 Oct 2006
Address: Morningside, Auckland,
Address used since 01 Jul 2004
Richard John Carson Black - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 28 Mar 1996
Address: Remuera, Auckland,
Address used since 30 Sep 1991
Marken New Zealand Limited
66 Westney Road
Ups New Zealand Limited
66 Westney Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road
Getfresh Vege & Spices Limited
99 Westney Road
Skybus Nz Limited
64 Westney Road