Fliva Aus Limited, a registered company, was registered on 08 Aug 2013. 9429030133655 is the NZ business identifier it was issued. "Software development service 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 inactive director whose contract began on 15 Sep 2018 and was terminated on 31 Mar 2024,
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 02 May 2025, 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Eu Vaat Id 43365290 - Fliva Global Re Aps (fliva) | 01 Apr 2024 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Craig Hilton |
Rd 6 Pukehina 3186 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Brown, Kyle James |
Point Chevalier Auckland 1022 New Zealand |
17 Sep 2018 - 01 Apr 2024 |
| Individual | Parker, Mary-anne |
Point Chevalier Auckland 1022 New Zealand |
17 Sep 2018 - 01 Apr 2024 |
| Individual | Brown, Julie Anne |
Rd 6 Pukehina 3186 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Brown, Julie Anne |
Ponsonby Auckland 1011 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Brown, Julie Anne |
Ponsonby Auckland 1011 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Brown, Julie Anne |
Rd 6 Pukehina 3186 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Brown, Julie Anne |
Rd 6 Pukehina 3186 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Entity | Eltan Trust Management Limited Shareholder NZBN: 9429033134772 Company Number: 1985104 |
19 Knox Street Hamilton 3204 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Entity | Eltan Trust Management Limited Shareholder NZBN: 9429033134772 Company Number: 1985104 |
19 Knox Street Hamilton 3204 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Brown, Craig Hilton |
Rd 6 Pukehina 3186 New Zealand |
08 Aug 2013 - 01 Apr 2024 |
| Individual | Nottingham, John Maxwell George |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 2013 - 17 Sep 2018 |
| Individual | Nottingham, Christopher Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 2013 - 17 Sep 2018 |
| Individual | Richardson, Kerry Lee |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 2013 - 17 Sep 2018 |
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 (Inactive)
Appointment date: 15 Sep 2018
Termination date: 31 Mar 2024
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
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
Bv Developments Limited
3 London Street
Dynamo6 Limited
2 Bryce Street
Fliva Nz Limited
3 London Street
Kounga Group Limited
Level 3
Netvalue Limited
Cleland Hancox Limited
Technovations Limited
2 Bryce Street