Shortcuts

Flume Limited

Type: NZ Limited Company (Ltd)
9429030130838
NZBN
4554707
Company Number
Registered
Company Status
111990271
GST Number
No Abn Number
Australian Business Number
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
Current address
Level M, 17 Albert Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 23 Jul 2019
Level M, 17 Albert Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 31 Jul 2019
19a Pah Road
Papatoetoe
Auckland 2025
New Zealand
Registered & service address used since 08 Mar 2023

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).

Addresses

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

Contact info
64 09 5234171
23 Jul 2019 Phone
hello@hatch.nz
Email
hello@flume.agency
08 Mar 2022 Email
hatch.nz
Website
https://www.flume.agency
08 Mar 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Greville, Natalie Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 37
Individual Hauraki, Nathan Greenlane
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 913
Director Carnachan, Cody Te Kanawa Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Apoderado, Jeanine Ann Luico Forrest Hill
Auckland
0620
New Zealand
Director Li-ann Yim Titirangi
Auckland
0604
New Zealand
Director Jeanine Ann Luico Apoderado Forrest Hill
Auckland
0620
New Zealand
Individual Yim, Li-ann Titirangi
Auckland
0604
New Zealand
Directors

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

Nearby companies

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

Similar companies

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