Flaxx Technologies Limited was registered on 10 Mar 2011 and issued a number of 9429031193375. The registered LTD company has been run by 4 directors: Benjamin Jepsen - an active director whose contract began on 10 Mar 2011,
Michael Harray - an active director whose contract began on 11 Mar 2014,
Michael Fahey - an active director whose contract began on 11 Mar 2014,
Lucy Ashton - an active director whose contract began on 11 Mar 2014.
According to BizDb's database (last updated on 17 Feb 2024), the company filed 1 address: 24 Collins Road, Richmond, Nelson, 7020 (types include: registered, physical).
Up to 28 Jul 2021, Flaxx Technologies Limited had been using 39 Reece Crescent, Wanaka, Wanaka as their registered address.
BizDb found past names for the company: from 07 Mar 2011 to 10 Mar 2014 they were named Wizfire Limited.
A total of 10000 shares are issued to 9 groups (11 shareholders in total). When considering the first group, 108 shares are held by 1 entity, namely:
Flaxx Technologies Limited (an entity) located at Richmond, Nelson postcode 7020.
The second group consists of 2 shareholders, holds 2.41 per cent shares (exactly 241 shares) and includes
Harray, Wayne Thomas - located at North East Valley, Dunedin,
Harray, Helen Marjory - located at North East Valley, Dunedin.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Jepsen, Benjamin, located at Glenholme, Rotorua (a director). Flaxx Technologies Limited is classified as "Internet web site design service" (business classification M700040).
Principal place of activity
39 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address: 39 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Apr 2018 to 28 Jul 2021
Address: 24 Collins Road, Richmond, Nelson, 7020 New Zealand
Physical address used from 08 May 2017 to 09 Apr 2018
Address: 28 Helwick Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 05 May 2017 to 08 May 2017
Address: 28 Helwick Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 10 Nov 2016 to 09 Apr 2018
Address: 65 Wallace Cresent, Rotorua, Rorotua, 3010 New Zealand
Physical address used from 15 Dec 2015 to 05 May 2017
Address: 65 Wallace Cresent, Rotorua, Rorotua, 3010 New Zealand
Registered address used from 11 May 2015 to 10 Nov 2016
Address: 24 Jacksons Road, Fendalton, Christchurch, 8014 New Zealand
Registered address used from 24 Jun 2013 to 11 May 2015
Address: 24 Jacksons Road, Fendalton, Christchurch, 8014 New Zealand
Physical address used from 24 Jun 2013 to 15 Dec 2015
Address: 65 Wallace Crescent, Glenholme, Rotorua, 3010 New Zealand
Physical & registered address used from 10 Mar 2011 to 24 Jun 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Flaxx Technologies Limited Shareholder NZBN: 9429031193375 |
Richmond Nelson 7020 New Zealand |
25 Nov 2013 - |
Shares Allocation #2 Number of Shares: 241 | |||
Individual | Harray, Wayne Thomas |
North East Valley Dunedin 9010 New Zealand |
13 Jan 2014 - |
Individual | Harray, Helen Marjory |
North East Valley Dunedin 9010 New Zealand |
13 Jan 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Jepsen, Benjamin |
Glenholme Rotorua 3010 New Zealand |
10 Mar 2011 - |
Shares Allocation #4 Number of Shares: 486 | |||
Individual | Beamish-white, Joanne |
Glenholme Rotorua 3010 New Zealand |
25 Nov 2013 - |
Shares Allocation #5 Number of Shares: 2174 | |||
Individual | Harray, Michael |
Wanaka Wanaka 9305 New Zealand |
10 Mar 2011 - |
Shares Allocation #6 Number of Shares: 4377 | |||
Director | Jepsen, Benjamin |
Glenholme Rotorua 3010 New Zealand |
10 Mar 2011 - |
Individual | Beamish-white, Joanne |
Glenholme Rotorua 3010 New Zealand |
25 Nov 2013 - |
Shares Allocation #7 Number of Shares: 1613 | |||
Individual | Fahey, Michael Bede |
Merivale Christchurch 8014 New Zealand |
25 Nov 2013 - |
Shares Allocation #8 Number of Shares: 900 | |||
Individual | Ashton, Lucy |
Richmond Richmond 7020 New Zealand |
25 Nov 2013 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Ashton, Edward Alan |
Hope Richmond 7020 New Zealand |
13 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grossmith, Murray |
Rd 2 Christchurch 7672 New Zealand |
25 Nov 2013 - 13 Jan 2015 |
Benjamin Jepsen - Director
Appointment date: 10 Mar 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 11 May 2016
Michael Harray - Director
Appointment date: 11 Mar 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 May 2016
Michael Fahey - Director
Appointment date: 11 Mar 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 May 2016
Lucy Ashton - Director
Appointment date: 11 Mar 2014
Address: Richmond, Richmond, 7020 New Zealand
Address used since 11 May 2016
Mark Harry Homes Limited
37 Reece Crescent
Nigel Anderson Building Limited
37 Reece Crescent
Wanaka Basketball Incorporated
37 Reece Crescent
Aspiring Gymsports Incorporated
17 Plantation Road
Italian Stone South Island Limited
33 Reece Crescent
The Butchers Block Wanaka Limited
33 Reece Crescent
D.for Digital Limited
31 Dunmore Street, Spencer House Mall
Envy Designs Limited
38 Macpherson Street
Mammothweb Limited
9 Cliff Wilson Street
Mistyflip Limited
16a Mount Iron Drive
Noko Studio Limited
34 Anderson Road
Shift 4 Limited
92 Lismore St