Flow Industries Limited was incorporated on 27 Oct 2010 and issued an NZBN of 9429031334228. The registered LTD company has been managed by 3 directors: Edward Marcus Raikes - an active director whose contract started on 27 Oct 2010,
Gregory Jonathan Raikes - an active director whose contract started on 09 Oct 2019,
Sarah Joanne Raikes - an inactive director whose contract started on 27 Oct 2010 and was terminated on 26 Feb 2019.
According to BizDb's information (last updated on 25 Feb 2024), the company registered 3 addresses: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (records address),
19 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 (registered address),
19 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 (physical address) among others.
Until 19 Jun 2017, Flow Industries Limited had been using 15 Hurlstone Drive, Waiwhakaiho, New Plymouth as their registered address.
A total of 1236 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 618 shares are held by 1 entity, namely:
Raikes, Gregory Jonathan (a director) located at Rd 2, New Plymouth postcode 4372.
Another group consists of 1 shareholder, holds 50% shares (exactly 618 shares) and includes
Raikes, Edward Marcus - located at Welbourn, New Plymouth. Flow Industries Limited has been categorised as "Plumbing - except marine" (ANZSIC E323150).
Previous addresses
Address #1: 15 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 New Zealand
Registered & physical address used from 16 Jun 2014 to 19 Jun 2017
Address #2: 515 Mangorei Road, Highlands Park, New Plymouth, 4312 New Zealand
Physical & registered address used from 27 Oct 2010 to 16 Jun 2014
Basic Financial info
Total number of Shares: 1236
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 618 | |||
Director | Raikes, Gregory Jonathan |
Rd 2 New Plymouth 4372 New Zealand |
03 Aug 2020 - |
Shares Allocation #2 Number of Shares: 618 | |||
Director | Raikes, Edward Marcus |
Welbourn New Plymouth 4312 New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raikes, Sarah Joanne |
Welbourn New Plymouth 4312 New Zealand |
27 Oct 2010 - 03 Aug 2020 |
Edward Marcus Raikes - Director
Appointment date: 27 Oct 2010
Address: New Plymouth, 4372 New Zealand
Address used since 29 Jun 2023
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 27 Oct 2010
Gregory Jonathan Raikes - Director
Appointment date: 09 Oct 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Oct 2019
Sarah Joanne Raikes - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 26 Feb 2019
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 27 Oct 2010
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
Qconz Australia Management Pty Ltd
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
C F Reese Limited
32 Euclid Avenue
Karinian Plumbing Limited
29 Fuchsia Avenue
Lps Plumbing 2015 Limited
39 Mahana Road
Plumb-rite Limited
39 Bentley Rise
Queenwood Plumbing Limited
C/- B D O Waikato Limited
Venture Plumbing Limited
32 Euclid Avenue