Flex Contracting Limited was launched on 22 Feb 2012 and issued an NZ business number of 9429030781153. This registered LTD company has been managed by 2 directors: James Peter Coulter - an active director whose contract started on 22 Feb 2012,
Vicky Anne Coulter - an active director whose contract started on 22 Feb 2012.
According to BizDb's database (updated on 18 Mar 2024), this company filed 1 address: 52 Stratford Drive, Cromwell, 9383 (type: physical, registered).
Up until 12 Oct 2020, Flex Contracting Limited had been using 11 Ascot Street, Washdyke, Timaru as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Coulter, Vicky Anne (a director) located at Salisbury, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Coulter, James Peter - located at Salisbury, Timaru. Flex Contracting Limited was categorised as "Earthmoving services" (ANZSIC E321230).
Principal place of activity
52 Stratford Drive, Cromwell, 9383 New Zealand
Previous addresses
Address #1: 11 Ascot Street, Washdyke, Timaru, 7910 New Zealand
Physical & registered address used from 29 Aug 2018 to 12 Oct 2020
Address #2: 43 Talbots Road, Rd1, Salisbury, Timaru, 7971 New Zealand
Registered & physical address used from 12 Jul 2016 to 29 Aug 2018
Address #3: 3c O'neill Place, Watlington, Timaru, 7910 New Zealand
Registered & physical address used from 17 Jul 2014 to 12 Jul 2016
Address #4: 85 Picton Avenue, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jan 2013 to 17 Jul 2014
Address #5: Level1, 26 Canon Street, Timaru 7910, 0000 New Zealand
Physical & registered address used from 22 Feb 2012 to 17 Jan 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Coulter, Vicky Anne |
Salisbury Timaru 7910 New Zealand |
22 Feb 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Coulter, James Peter |
Salisbury Timaru 7971 New Zealand |
22 Feb 2012 - |
James Peter Coulter - Director
Appointment date: 22 Feb 2012
Address: Mount Pisa, Cromwell, 9383 New Zealand
Address used since 09 Sep 2022
Address: Salisbury, Timaru, 7940 New Zealand
Address used since 30 Jul 2015
Address: Salisbury, Timaru, 7971 New Zealand
Address used since 05 Jul 2017
Address: Washdyke, Timaru, 7971 New Zealand
Address used since 23 Jul 2019
Vicky Anne Coulter - Director
Appointment date: 22 Feb 2012
Address: Mount Pisa, Cromwell, 9383 New Zealand
Address used since 09 Sep 2022
Address: Salisbury, Timaru, 7940 New Zealand
Address used since 30 Jul 2015
Address: Salisbury, Timaru, 7910 New Zealand
Address used since 05 Jul 2017
Address: Washdyke, Timaru, 7910 New Zealand
Address used since 29 Jul 2019
Kieran Chamberlain Building Limited
30 Devon Street
Begg Family Limited
170 Otipua Road
Begg Sports Limited
170 Otipua Rd
Ace Picture Framers Limited
131 Otipua Road
Crown Lynn Potteries Limited
22 Quarry Road
Inspections Timaru Limited
117 Otipua Road
Alan Johns Earthmoving Limited
57a Theodosia Street
J Marshall Earthmoving Limited
26 Canon Street
Larsen Earthworks Limited
100-104 Sophia Street
Metres Cubed Limited
18-22 Redruth Street
Pleasant Point Hotel 2015 Limited
57a Theodosia St
Yeatman Brothers Limited
1a Orbell Street