Fluent Infrastructure Solutions Limited was started on 19 Mar 2013 and issued a number of 9429030312098. This registered LTD company has been run by 5 directors: Anthony Charles Steel - an active director whose contract started on 19 Mar 2013,
Melanie Kay Stevenson - an active director whose contract started on 19 Mar 2013,
Tommy Kwon Yo Chan - an active director whose contract started on 11 Mar 2019,
Gary Maurice Dent - an inactive director whose contract started on 19 Mar 2013 and was terminated on 24 Mar 2021,
Derrick Edmund Railton - an inactive director whose contract started on 19 Mar 2013 and was terminated on 31 Dec 2018.
According to our database (updated on 22 Feb 2024), 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 3 groups (3 shareholders in total). When considering the first group, 2135 shares are held by 1 entity, namely:
Chan, Tommy Kwon Yo (an individual) located at Musselburgh, Dunedin postcode 9013.
Another group consists of 1 shareholder, holds 36% shares (exactly 2745 shares) and includes
Stevenson, Melanie Kay - located at Shiel Hill, Dunedin.
The third share allocation (2745 shares, 36%) belongs to 1 entity, namely:
Steel, Anthony Charles, located at Broad Bay, Dunedin (a director). Fluent Infrastructure Solutions Limited is classified as "Engineering consulting service nec" (ANZSIC M692343).
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
Basic Financial info
Total number of Shares: 7625
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2135 | |||
Individual | Chan, Tommy Kwon Yo |
Musselburgh Dunedin 9013 New Zealand |
04 Dec 2014 - |
Shares Allocation #2 Number of Shares: 2745 | |||
Director | Stevenson, Melanie Kay |
Shiel Hill Dunedin 9013 New Zealand |
19 Mar 2013 - |
Shares Allocation #3 Number of Shares: 2745 | |||
Director | Steel, Anthony Charles |
Broad Bay Dunedin 9014 New Zealand |
19 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Railton, Derrick Edmund |
Rd 2 Dunedin 9077 New Zealand |
19 Mar 2013 - 24 Nov 2017 |
Individual | Dent, Gary Maurice |
Helensburgh Dunedin 9010 New Zealand |
19 Mar 2013 - 25 Mar 2021 |
Individual | Dent, Geertui Wilhelmina |
Helensburgh Dunedin 9010 New Zealand |
19 Mar 2013 - 07 Apr 2014 |
Entity | West Chestnut Limited Shareholder NZBN: 9429032601237 Company Number: 2164213 |
19 Mar 2013 - 26 Mar 2014 | |
Entity | West Chestnut Limited Shareholder NZBN: 9429032601237 Company Number: 2164213 |
19 Mar 2013 - 26 Mar 2014 | |
Individual | Potts, Jane Isabel |
Strowan Christchurch 8052 New Zealand |
19 Mar 2013 - 26 Mar 2014 |
Director | Derrick Edmund Railton |
Rd 2 Dunedin 9077 New Zealand |
19 Mar 2013 - 24 Nov 2017 |
Anthony Charles Steel - Director
Appointment date: 19 Mar 2013
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 19 Mar 2013
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
Tommy Kwon Yo Chan - Director
Appointment date: 11 Mar 2019
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 11 Mar 2019
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
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
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