Shortcuts

Flint Administration Services Limited

Type: NZ Limited Company (Ltd)
9429030530423
NZBN
3985738
Company Number
Registered
Company Status
Current address
56 Buckley Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 22 Dec 2017

Flint Administration Services Limited was started on 03 Sep 2012 and issued an NZ business identifier of 9429030530423. This registered LTD company has been supervised by 6 directors: Alexander Nicholas Flint - an active director whose contract began on 07 Dec 2015,
Rochelle Marie Flint - an active director whose contract began on 07 Dec 2015,
Nigel Richard Arkell - an inactive director whose contract began on 06 May 2013 and was terminated on 24 Dec 2015,
Carol Anne Campbell - an inactive director whose contract began on 06 May 2013 and was terminated on 07 Jul 2015,
Leah Veronica Peacock - an inactive director whose contract began on 03 Sep 2012 and was terminated on 07 May 2013.
According to our data (updated on 25 Apr 2024), the company uses 1 address: 56 Buckley Road, Epsom, Auckland, 1023 (types include: registered, physical).
Up until 22 Dec 2017, Flint Administration Services Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Flint, Rochelle Marie (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Flint, Alexadner Nicholas - located at Epsom, Auckland.

Addresses

Previous addresses

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2013 to 22 Dec 2017

Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 03 Sep 2012 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Flint, Rochelle Marie Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Flint, Alexadner Nicholas Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arkell, Nigel Richard St Heliers
Auckland
1071
New Zealand
Individual Sudbury, Stephen Michael Maungatapere
0179
New Zealand
Individual Campbell, Carol Anne St Heliers
Auckland
1071
New Zealand
Individual Peacock, Leah Veronica Kamo
Kamo
0112
New Zealand
Director Leah Veronica Peacock Kamo
Kamo
0112
New Zealand
Directors

Alexander Nicholas Flint - Director

Appointment date: 07 Dec 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Apr 2020

Address: Auckland, 1021 New Zealand

Address used since 07 Dec 2015


Rochelle Marie Flint - Director

Appointment date: 07 Dec 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Apr 2020

Address: Epsom, 1021 New Zealand

Address used since 07 Dec 2015


Nigel Richard Arkell - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 24 Dec 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 May 2013


Carol Anne Campbell - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 07 Jul 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 May 2013


Leah Veronica Peacock - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 07 May 2013

Address: Kamo, Kamo, 0112 New Zealand

Address used since 03 Sep 2012


Stephen Michael Sudburys - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 07 May 2013

Address: Maungatapere, 0179 New Zealand

Address used since 09 Oct 2012

Nearby companies

Strength Dynamics Limited
56 Buckley Road

Appu Aviation Consultancy Limited
6 Pegler Avenue

Redline Projects And Electrical Limited
89 Buckley Road

R & B Trustee Limited
89 Buckley Road

Wx Group Limited
85a Buckley Road

Weixin Trustee Limited
85a Buckley Road