Shortcuts

Flick Anticimex Limited

Type: NZ Limited Company (Ltd)
9429030291577
NZBN
4378462
Company Number
Registered
Company Status
111366985
GST Number
No Abn Number
Australian Business Number
N731210
Industry classification code
Pest Control Service Nec
Industry classification description
Current address
Unit 9, 145 Arthur Street
Homebush West, Nsw 2140
Australia
Postal & office & delivery address used since 08 Mar 2021
38 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 07 Dec 2021


Flick Anticimex Limited, a registered company, was started on 17 Apr 2013. 9429030291577 is the number it was issued. "Pest control service nec" (business classification N731210) is how the company is classified. The company has been supervised by 11 directors: Carl Andreas Sahlbom - an active director whose contract started on 14 Aug 2017,
Aleksandar Andrievski - an active director whose contract started on 19 Mar 2020,
Jussi Y. - an active director whose contract started on 19 Mar 2020,
Siu Ho Chan - an active director whose contract started on 14 Nov 2023,
Staffan P. - an inactive director whose contract started on 07 Mar 2022 and was terminated on 14 Nov 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 38 Vestey Drive, Mount Wellington, Auckland, 1060 (type: registered, physical).
Flick Anticimex Limited had been using 15-17 Waokauri Place Mangere, Auckland as their registered address until 07 Dec 2021.
More names for the company, as we identified at BizDb, included: from 25 Mar 2013 to 02 May 2013 they were named Anticimex Limited.
A total of 18549100 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 18549000 shares (100 per cent).

Addresses

Principal place of activity

Unit 9, 145 Arthur Street, Homebush West, Nsw, 2140 Australia


Previous addresses

Address #1: 15-17 Waokauri Place Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 16 Mar 2021 to 07 Dec 2021

Address #2: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 May 2017 to 16 Mar 2021

Address #3: 31 Olive Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 02 May 2017 to 25 May 2017

Address #4: Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6140 New Zealand

Physical & registered address used from 17 Apr 2013 to 02 May 2017

Contact info
61 447 159395
Phone
andreas.sahlbom@flick.com.au
Email
accounts.payable@flick.com.au
08 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.flick.com.au
08 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 18549100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Anticimex International Ab
Shares Allocation #2 Number of Shares: 18549000
Other (Other) Anticimex International Ab

Ultimate Holding Company

15 Nov 2021
Effective Date
Eqt Future Investments S.à R.l.
Name
Private Limited Liability Company
Type
LU
Country of origin
Level 4 North St Julian's Court St,
Julian's Avenue St.
Peter Port GY1 1WA
Guernsey
Address
Directors

Carl Andreas Sahlbom - Director

Appointment date: 14 Aug 2017

ASIC Name: Anticimex Pty Ltd

Address: Manly, Nsw, 2095 Australia

Address used since 13 Nov 2023

Address: Homebush West,, Nsw, 2140 Australia

Address: Freshwater, Nsw, 2096 Australia

Address used since 14 Aug 2017


Aleksandar Andrievski - Director

Appointment date: 19 Mar 2020

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 08 Mar 2021

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 19 Mar 2020


Jussi Y. - Director

Appointment date: 19 Mar 2020

ASIC Name: Flick Anticimex Pty Ltd

Address: Homebush West, Nsw, 2140 Australia

Address: 2 Steinton Street, Manly, New South Wales, 2095 Australia

Address used since 21 Oct 2021

Address: Brighton, Vic, 3186 Australia

Address used since 19 Mar 2020


Siu Ho Chan - Director

Appointment date: 14 Nov 2023

Address: Petersham, Nsw, 2049 Australia

Address used since 14 Nov 2023


Staffan P. - Director (Inactive)

Appointment date: 07 Mar 2022

Termination date: 14 Nov 2023


Jarl D. - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 07 Mar 2022


Ralf-guido Toepfer - Director (Inactive)

Appointment date: 14 Aug 2017

Termination date: 18 Mar 2020

ASIC Name: Anticimex Pty Ltd

Address: Mona Vale, Nsw, 2103 Australia

Address used since 14 Aug 2017

Address: Homebush West, Nsw, 2140 Australia


Andrew Warren Usher - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 14 Aug 2017

ASIC Name: Anticimex Pty Ltd

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 31 May 2013

Address: Lane Cove, Sydney, 2066 Australia


Gregory Shaun Wallace - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 14 Aug 2017

ASIC Name: Anticimex Pty Ltd

Address: Mosman, New South Wales, 2088 Australia

Address used since 03 Mar 2015

Address: Lane Cove, Sydney, 2066 Australia


Olof S. - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 15 Dec 2015


Gunnar A. - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 28 Feb 2014

Similar companies

Amtro Marine Limited
C/- Alliott Thompson Francis Ltd, Ground

De-bug Pest Control West Auckland Limited
202 Ponsonby Road

Envirofume Limited
18 Viaduct Harbour Avenue

Jordan J Limited
Level 5, 3 Ferncroft Street

Pcs Pest Control Limited
Ground Floor

Vector Free Marlborough Limited
C/-johnston Associates