Flume Limited was launched on 24 Jul 2013 and issued a number of 9429030130838. The registered LTD company has been managed by 5 directors: Cody Te Kanawa Carnachan - an active director whose contract started on 24 Jul 2013,
Wayne Tollemache - an active director whose contract started on 30 May 2022,
Wayne Rex Tollemache - an inactive director whose contract started on 30 May 2022 and was terminated on 27 Jan 2023,
Li-Ann Yim - an inactive director whose contract started on 24 Jul 2013 and was terminated on 01 Apr 2015,
Jeanine Ann Luico Apoderado - an inactive director whose contract started on 24 Jul 2013 and was terminated on 17 Mar 2014.
As stated in BizDb's database (last updated on 22 Mar 2024), this company registered 1 address: 19A Pah Road, Papatoetoe, Auckland, 2025 (category: registered, service).
Up to 31 Jul 2019, Flume Limited had been using Level 1, 28 Customs Street East, Auckland Central, Auckland as their registered address.
BizDb identified more names used by this company: from 19 Jul 2013 to 05 Aug 2021 they were named Hatch Web and Design Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Greville, Natalie (an individual) located at Te Atatu South, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 3.7% shares (exactly 37 shares) and includes
Hauraki, Nathan - located at Greenlane, Auckland.
The 3rd share allotment (913 shares, 91.3%) belongs to 1 entity, namely:
Carnachan, Cody Te Kanawa, located at Papatoetoe, Auckland (a director). Flume Limited has been classified as "Internet consultancy service" (business classification M700030).
Principal place of activity
Level M, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jul 2018 to 31 Jul 2019
Address #2: Level 1/126a Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 06 Jan 2016 to 12 Jul 2018
Address #3: Level 1/377 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered address used from 29 Apr 2015 to 06 Jan 2016
Address #4: 72 Walmsley Road, Favona, Auckland, 2024 New Zealand
Registered address used from 21 Jul 2014 to 29 Apr 2015
Address #5: 72 Walmsley Road, Favona, Auckland, 2024 New Zealand
Physical address used from 21 Jul 2014 to 06 Jan 2016
Address #6: 24 Arapito Road Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 24 Jul 2013 to 21 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Greville, Natalie |
Te Atatu South Auckland 0610 New Zealand |
08 Jul 2022 - |
Shares Allocation #2 Number of Shares: 37 | |||
Individual | Hauraki, Nathan |
Greenlane Auckland 1061 New Zealand |
08 Jul 2022 - |
Shares Allocation #3 Number of Shares: 913 | |||
Director | Carnachan, Cody Te Kanawa |
Papatoetoe Auckland 2025 New Zealand |
24 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Apoderado, Jeanine Ann Luico |
Forrest Hill Auckland 0620 New Zealand |
24 Jul 2013 - 18 Mar 2014 |
Director | Li-ann Yim |
Titirangi Auckland 0604 New Zealand |
24 Jul 2013 - 05 Apr 2015 |
Director | Jeanine Ann Luico Apoderado |
Forrest Hill Auckland 0620 New Zealand |
24 Jul 2013 - 18 Mar 2014 |
Individual | Yim, Li-ann |
Titirangi Auckland 0604 New Zealand |
24 Jul 2013 - 05 Apr 2015 |
Cody Te Kanawa Carnachan - Director
Appointment date: 24 Jul 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Mar 2022
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 01 Mar 2022
Address: Favona, Auckland, 2024 New Zealand
Address used since 24 Jul 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 04 Jul 2017
Wayne Tollemache - Director
Appointment date: 30 May 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 30 May 2022
Wayne Rex Tollemache - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 27 Jan 2023
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 30 May 2022
Li-ann Yim - Director (Inactive)
Appointment date: 24 Jul 2013
Termination date: 01 Apr 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 Jul 2013
Jeanine Ann Luico Apoderado - Director (Inactive)
Appointment date: 24 Jul 2013
Termination date: 17 Mar 2014
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 24 Jul 2013
Houghton Property Limited
Remuera
Sme Accounting & Taxation Services Limited
Level 6, 300 Queen Street
Lush Productions Pty Limited
Level 4, 52 Symonds Street
Melanoma & Skin Cancer Centre Limited
Level 1, 122 Remuera Road
Panmure Dentists (2001) Limited
Level 1, 33 Great South Road
Strand Hospitality Limited
Level 4, Ascot Stand. 80 Ascot Avenue
Caradvisor Limited
36 Norana Avenue
Falanx Limited
56c Spencer Street
Innovantage Consulting Limited
186 Victoria Avenue
Internet Solutions Group 2016 Limited
Suite 10, 349 Remuera Road
Simpleryo Technology Limited
121 Victoria Avenue
Wizcope Limited
1-42a Clonbern Road