Shortcuts

Fluent Infrastructure Solutions Limited

Type: NZ Limited Company (Ltd)
9429030312098
NZBN
4351939
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 2 Burns House, 10 George Street
Dunedin Central
Dunedin 9016
New Zealand
Service & physical address used since 30 Jun 2017
Level 2 Burns House, 10 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 10 Jul 2017

Fluent Infrastructure Solutions Limited was started on 19 Mar 2013 and issued a number of 9429030312098. This registered LTD company has been run by 7 directors: Melanie Kay Stevenson - an active director whose contract started on 19 Mar 2013,
Anthony Charles Steel - an active director whose contract started on 19 Mar 2013,
Tommy Kwon Yo Chan - an active director whose contract started on 11 Mar 2019,
Jayne Suzanna Richards - an active director whose contract started on 01 Sep 2024,
Jayne Richards - an active director whose contract started on 01 Sep 2024.
According to our database (updated on 08 May 2025), the company uses 1 address: Level 2 Burns House, 10 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Until 30 Jun 2017, Fluent Infrastructure Solutions Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
A total of 7625 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 765 shares are held by 1 entity, namely:
Richards, Jayne Suzanna (a director) located at Sunshine Bay, Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 25.97% shares (exactly 1980 shares) and includes
Steel, Anthony Charles - located at Broad Bay, Dunedin.
The third share allocation (2135 shares, 28%) belongs to 1 entity, namely:
Chan, Tommy Kwon Yo, located at Musselburgh, Dunedin (an individual). Fluent Infrastructure Solutions Limited is classified as "Engineering consulting service nec" (ANZSIC M692343).

Addresses

Previous addresses

Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 03 Oct 2014 to 30 Jun 2017

Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 16 Sep 2014 to 10 Jul 2017

Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 19 Mar 2013 to 03 Oct 2014

Address #4: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 19 Mar 2013 to 16 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 7625

Annual return filing month: September

Annual return last filed: 01 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 765
Director Richards, Jayne Suzanna Sunshine Bay
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 1980
Director Steel, Anthony Charles Broad Bay
Dunedin
9014
New Zealand
Shares Allocation #3 Number of Shares: 2135
Individual Chan, Tommy Kwon Yo Musselburgh
Dunedin
9013
New Zealand
Shares Allocation #4 Number of Shares: 2745
Director Stevenson, Melanie Kay Shiel Hill
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dent, Gary Maurice Helensburgh
Dunedin
9010
New Zealand
Individual Railton, Derrick Edmund Rd 2
Dunedin
9077
New Zealand
Individual Dent, Geertui Wilhelmina Helensburgh
Dunedin
9010
New Zealand
Entity West Chestnut Limited
Shareholder NZBN: 9429032601237
Company Number: 2164213
Entity West Chestnut Limited
Shareholder NZBN: 9429032601237
Company Number: 2164213
Individual Potts, Jane Isabel Strowan
Christchurch
8052
New Zealand
Director Derrick Edmund Railton Rd 2
Dunedin
9077
New Zealand
Directors

Melanie Kay Stevenson - Director

Appointment date: 19 Mar 2013

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 24 Mar 2021

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 19 Mar 2013

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 16 Jun 2017


Anthony Charles Steel - Director

Appointment date: 19 Mar 2013

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 19 Mar 2013


Tommy Kwon Yo Chan - Director

Appointment date: 11 Mar 2019

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 11 Mar 2019


Jayne Suzanna Richards - Director

Appointment date: 01 Sep 2024

Address: Sunshine Bay, Queenstown, 9300 New Zealand

Address used since 01 Sep 2024


Jayne Richards - Director

Appointment date: 01 Sep 2024

Address: Sunshine Bay, Queenstown, 9300 New Zealand

Address used since 01 Sep 2024


Gary Maurice Dent - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 24 Mar 2021

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 19 Mar 2013


Derrick Edmund Railton - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 31 Dec 2018

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 19 Mar 2013

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Aircomm Consultants Limited
57 Leith Street

Certified Design Limited
Level 5, 229 Moray Place

David Charters Limited
Level 5, 229 Moray Place

Egis Nz Limited
192 Castle Street

Transtech Dynamics Limited
Westpac Building, 106 George Street

Upright Limited
Level 1