Shortcuts

Fliva Aus Limited

Type: NZ Limited Company (Ltd)
9429030133655
NZBN
4551939
Company Number
Registered
Company Status
37911413589
Australian Business Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 08 Oct 2019
30 Trigg Road
Huapai
Kumeu 0810
New Zealand
Registered & physical & service address used since 16 Oct 2019
Po Box 44412
Point Chevalier
Auckland 1246
New Zealand
Postal address used since 30 Sep 2023

Fliva Aus Limited, a registered company, was registered on 08 Aug 2013. 9429030133655 is the NZ business identifier it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company is classified. This company has been run by 4 directors: Kyle James Brown - an active director whose contract began on 15 Sep 2018,
Mary-Anne Parker - an active director whose contract began on 15 Sep 2018,
Craig Hilton Brown - an inactive director whose contract began on 08 Aug 2013 and was terminated on 15 Sep 2018,
Christopher Peter Nottingham - an inactive director whose contract began on 08 Aug 2013 and was terminated on 15 Sep 2018.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Unit 9, 1 Putaki Drive, Kumeu, Kumeu, 0810 (type: registered, service).
Fliva Aus Limited had been using 3 London Street, Hamilton Central, Hamilton as their physical address up to 16 Oct 2019.
Past names used by this company, as we found at BizDb, included: from 18 Jul 2013 to 17 Jan 2019 they were named Autoplay Real Estate (Aus) Limited.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group consists of 10 shares (10%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 90 shares (90%).

Addresses

Other active addresses

Address #4: Unit 9, 1 Putaki Drive, Kumeu, Kumeu, 0810 New Zealand

Registered & service address used from 09 Oct 2023

Principal place of activity

300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 22 Sep 2016 to 16 Oct 2019

Address #2: 3 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 08 Aug 2013 to 22 Sep 2016

Contact info
64 21 1950
Phone
paperwork@punchgroup.co
08 Oct 2019 nzbn-reserved-invoice-email-address-purpose
https://www.videopunch.co/
13 Mar 2024 Website
punchgroup.co
08 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
19 Knox Street
Hamilton
3204
New Zealand
Individual Brown, Craig Hilton Rd 6
Pukehina
3186
New Zealand
Individual Brown, Julie Anne Rd 6
Pukehina
3186
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Parker, Mary-anne Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Kyle James Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nottingham, John Maxwell George Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Nottingham, Christopher Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Richardson, Kerry Lee Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Kyle James Brown - Director

Appointment date: 15 Sep 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Sep 2022

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 15 Sep 2018


Mary-anne Parker - Director

Appointment date: 15 Sep 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Sep 2022

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 15 Sep 2018


Craig Hilton Brown - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 15 Sep 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Aug 2013


Christopher Peter Nottingham - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 15 Sep 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Aug 2013

Nearby companies

Dps Family Trustees Limited
3 London Street

Mg Engineering Limited
3 London Street

Read Think Learn Limited
3 London Street

Papa Aroha Farms Limited
3 London Street

Raglan Fish Limited
3 London Street

Kaimai Farms Limited
3 London Street

Similar companies

Autoplay Automotive (aus) Limited
3 London Street

Bv Developments Limited
3 London Street

Dynamo6 Limited
2 Bryce Street

Fliva Nz Limited
3 London Street

Netvalue Limited
Cleland Hancox Limited

Technovations Limited
2 Bryce Street