Shortcuts

Fliva Nz Limited

Type: NZ Limited Company (Ltd)
9429030555471
NZBN
3951142
Company Number
Registered
Company Status
109832405
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 11 Oct 2019
30 Trigg Road
Huapai
Kumeu 0810
New Zealand
Registered & physical & service address used since 25 Oct 2019
Po Box 44412
Point Chevalier
Auckland 1246
New Zealand
Postal address used since 01 Sep 2024

Fliva Nz Limited, a registered company, was launched on 06 Sep 2012. 9429030555471 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. This company has been managed by 7 directors: Kyle James Brown - an active director whose contract began on 15 Sep 2018,
Stefan Engels - an inactive director whose contract began on 01 Sep 2021 and was terminated on 13 Mar 2024,
Mary-Anne Parker - an inactive director whose contract began on 15 Sep 2018 and was terminated on 01 Sep 2021,
Craig Hilton Brown - an inactive director whose contract began on 06 Sep 2012 and was terminated on 15 Sep 2018,
Peter John Aitken - an inactive director whose contract began on 05 May 2016 and was terminated on 15 Sep 2018.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: Flat 3A, 4 Waikaukau Road, Glen Eden, Auckland, 0602 (types include: registered, service).
Fliva Nz Limited had been using Unit 9, 1 Putaki Drive, Kumeu as their registered address up until 09 Sep 2024.
Previous aliases for the company, as we established at BizDb, included: from 09 Aug 2012 to 17 Jan 2019 they were named Autoplay Real Estate Limited.

Addresses

Other active addresses

Address #4: Flat 3a, 4 Waikaukau Road, Glen Eden, Auckland, 0602 New Zealand

Office & delivery address used from 01 Sep 2024

Address #5: Flat 3a, 4 Waikaukau Road, Glen Eden, Auckland, 0602 New Zealand

Registered & service address used from 09 Sep 2024

Principal place of activity

300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Unit 9, 1 Putaki Drive, Kumeu, 0810 New Zealand

Registered & service address used from 17 Aug 2023 to 09 Sep 2024

Address #2: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 25 Aug 2016 to 25 Oct 2019

Address #3: 3 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 06 Sep 2012 to 25 Aug 2016

Contact info
64 9 8697325
11 Oct 2019 Phone
paperwork@punchgroup.co
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
https://www.videopunch.co/
13 Mar 2024 Website
punchgroup.co
11 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 555556

Annual return filing month: August

Annual return last filed: 31 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 555556
Other (Other) Eu Vaat Id 43365290 - Fliva Global Re Aps (fliva)

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Mary-anne Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Kyle Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Julie Anne Rd 6
Pukehina
3186
New Zealand
Entity Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
19 Knox Street
Hamilton
3204
New Zealand
Individual Hodgson, Vonda-claire Meadowbank
Auckland
1072
New Zealand
Individual Hodgson, Vonda-claire Meadowbank
Auckland
1072
New Zealand
Individual Engels, Stefan Meadowbank
Auckland
1072
New Zealand
Individual Engels, Stefan Meadowbank
Auckland
1072
New Zealand
Individual Parker, Mary-anne Point Chevalier
Auckland
1022
New Zealand
Individual Parker, Mary-anne Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Kyle Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Kyle Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Kyle Ponsonby
Auckland
1021
New Zealand
Individual Brown, Kyle Point Chevalier
Auckland
1022
New Zealand
Individual Lloydd, Kristian Point Chevalier
Auckland
1022
New Zealand
Individual Lloydd, Kristian Point Chevalier
Auckland
1022
New Zealand
Individual Brown, Julie Anne Rd 6
Pukehina
3186
New Zealand
Individual Brown, Julie Anne Ponsonby
Auckland
1011
New Zealand
Individual Brown, Julie Anne Rd 6
Pukehina
3186
New Zealand
Individual Brown, Julie Anne Ponsonby
Auckland
1011
New Zealand
Individual Brown, Julie Anne Rd 6
Pukehina
3186
New Zealand
Entity Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
19 Knox Street
Hamilton
3204
New Zealand
Individual Brown, Craig Hilton Rd 6
Pukehina
3186
New Zealand
Individual Brown, Craig Hilton Rd 6
Pukehina
3186
New Zealand
Individual Nottingham, Christopher Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Tasman Equity Holdings Limited
Shareholder NZBN: 9429030758070
Company Number: 3746495
57-59 Symonds Street
Auckland
1010
New Zealand
Entity Deep Blue Corporation Limited
Shareholder NZBN: 9429035372400
Company Number: 1517163
Wanaka
Wanaka
9305
New Zealand
Individual Boshier, David Waterview
Auckland
1026
New Zealand
Individual Richardson, Kerry Lee Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Nottingham, John Maxwell George Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Boshier, David Waterview
Auckland
1026
New Zealand
Individual Brown, Craig Hilton Ponsonby
Auckland
1011
New Zealand
Individual Nottingham, John Maxwell George Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Tasman Equity Holdings Limited
Shareholder NZBN: 9429030758070
Company Number: 3746495
57-59 Symonds Street
Auckland
1010
New Zealand
Individual Brown, Craig Hilton Ponsonby
Auckland
1011
New Zealand
Entity Deep Blue Corporation Limited
Shareholder NZBN: 9429035372400
Company Number: 1517163
Wanaka
Wanaka
9305
New Zealand
Individual Richardson, Kerry Lee Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Kyle James Brown - Director

Appointment date: 15 Sep 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Aug 2022

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 15 Sep 2018


Stefan Engels - Director (Inactive)

Appointment date: 01 Sep 2021

Termination date: 13 Mar 2024

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Aug 2022

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Sep 2021


Mary-anne Parker - Director (Inactive)

Appointment date: 15 Sep 2018

Termination date: 01 Sep 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 15 Sep 2018


Craig Hilton Brown - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 15 Sep 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Sep 2012


Peter John Aitken - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 15 Sep 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 05 May 2016


Antony Guy Nelson - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 15 Sep 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Sep 2016


Christopher Peter Nottingham - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 01 Oct 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Sep 2012

Nearby companies

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

Similar companies

Bv Developments Limited
3 London Street

Dynamo6 Limited
2 Bryce Street

Fliva Aus Limited
3 London Street

Kounga Group Limited
Level 3

Netvalue Limited
Cleland Hancox Limited

Technovations Limited
2 Bryce Street