Flack & Atkinson Limited was incorporated on 07 Dec 1955 and issued an NZ business number of 9429040944180. This registered LTD company has been run by 2 directors: Charles Kent Atkinson - an active director whose contract started on 30 Mar 2007,
Charles Atkinson - an inactive director whose contract started on 07 Dec 1955 and was terminated on 30 Mar 2007.
According to our database (updated on 25 Feb 2024), the company filed 1 address: 4 Taungata Road, York Bay, Lower Hutt, 5013 (types include: registered, physical).
Up until 17 Nov 2021, Flack & Atkinson Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address.
A total of 97000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 97000 shares are held by 1 entity, namely:
Atkinson, Charles Kent (an individual) located at York Bay, Eastbourne 5013.
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 14 Feb 2020 to 17 Nov 2021
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2019 to 14 Feb 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2016 to 06 May 2019
Address: Level 6, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 06 Mar 2014 to 18 Mar 2016
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 01 Jul 1997 to 06 Mar 2014
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 31 Mar 1997 to 06 Mar 2014
Address: 4th Floor, Autopoint House, 20 Daly Street, Lower Hutt
Registered address used from 31 Mar 1997 to 31 Mar 1997
Address: 455 Jackson St, Petone
Registered address used from 04 Jul 1991 to 31 Mar 1997
Address: 4th Floor, Autopoint House, 20 Daly Street Lower Hutt
Registered address used from 04 Jul 1991 to 04 Jul 1991
Basic Financial info
Total number of Shares: 97000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 97000 | |||
Individual | Atkinson, Charles Kent |
York Bay Eastbourne 5013 |
23 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkinson, Estate Of Charles |
Lower Hutt New Zealand |
07 Dec 1955 - 29 Nov 2021 |
Individual | Atkinson, Estate Of Charles |
Lower Hutt New Zealand |
07 Dec 1955 - 29 Nov 2021 |
Individual | Shennan, R.f. |
Churcton Park |
07 Dec 1955 - 17 Feb 2009 |
Individual | Atkinson, E |
Lower Hutt |
07 Dec 1955 - 17 Feb 2009 |
Charles Kent Atkinson - Director
Appointment date: 30 Mar 2007
Address: York Bay, Eastbourne, 5013 New Zealand
Address used since 30 Mar 2007
Charles Atkinson - Director (Inactive)
Appointment date: 07 Dec 1955
Termination date: 30 Mar 2007
Address: Lower Hutt,
Address used since 07 Dec 1955
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House