Shortcuts

Flow Industries Limited

Type: NZ Limited Company (Ltd)
9429031334228
NZBN
3177497
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
46 Church Road
Pukete
Hamilton 3200
New Zealand
Other address (Address for Records) used since 24 Jul 2012
19 Hurlstone Drive
Waiwhakaiho
New Plymouth 4312
New Zealand
Registered & physical & service address used since 19 Jun 2017
Level 1, 2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Jul 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 618
Director Raikes, Gregory Jonathan Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #2 Number of Shares: 618
Director Raikes, Edward Marcus Welbourn
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raikes, Sarah Joanne Welbourn
New Plymouth
4312
New Zealand
Directors

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

Similar companies

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