Flomobile Limited was launched on 24 May 2011 and issued a New Zealand Business Number of 9429031091343. This registered LTD company has been run by 4 directors: Jarnail Singh - an active director whose contract started on 24 May 2011,
Ankur Dharmani - an inactive director whose contract started on 14 Jul 2016 and was terminated on 25 Jul 2016,
Tehmus Mistry - an inactive director whose contract started on 01 Dec 2012 and was terminated on 02 Dec 2013,
Rounak Suresh Chauhan - an inactive director whose contract started on 01 Nov 2012 and was terminated on 01 Dec 2012.
According to BizDb's data (updated on 27 Apr 2024), this company registered 1 address: Po Box 301199, Albany, Auckland, 0752 (category: postal, office).
Up until 27 Nov 2015, Flomobile Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Flo2Cash Group Limited (an entity) located at Parnell, Auckland postcode 1052. Flomobile Limited has been categorised as "Call centre operation" (ANZSIC N729410).
Principal place of activity
150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 23 Jun 2011 to 27 Nov 2015
Address #2: Level 5, 65 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 24 May 2011 to 23 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Flo2cash Group Limited Shareholder NZBN: 9429035485025 |
Parnell Auckland 1052 New Zealand |
24 May 2011 - |
Ultimate Holding Company
Jarnail Singh - Director
Appointment date: 24 May 2011
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 05 Mar 2018
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 24 May 2011
Ankur Dharmani - Director (Inactive)
Appointment date: 14 Jul 2016
Termination date: 25 Jul 2016
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 14 Jul 2016
Tehmus Mistry - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 02 Dec 2013
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Dec 2012
Rounak Suresh Chauhan - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 01 Dec 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Nov 2012
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Api Group Limited
156 Parnell Road
My On Road Plan Limited
135 Broadway
Premium Communications Limited
19 Ngapipi Road
Shoot For The Stars Telemarketing Limited
73a Parnell Road
Tkw Collective Pty Ltd
Level 5 / 210 Kyhber Pass Road
Ttec Solutions New Zealand
Level 1, 111 Carlton Gore Road