Shortcuts

Flock Investments Limited

Type: NZ Limited Company (Ltd)
9429031378284
NZBN
3126165
Company Number
Registered
Company Status
107041702
GST Number
No Abn Number
Australian Business Number
Current address
44 Mozeley Avenue
Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 27 Apr 2018
44 Mozeley Avenue
Devonport
Auckland 0624
New Zealand
Postal & office & delivery address used since 17 May 2019

Flock Investments Limited, a registered company, was registered on 20 Sep 2010. 9429031378284 is the NZ business number it was issued. This company has been supervised by 7 directors: Marcel Railton - an active director whose contract started on 07 Aug 2014,
Claus Craig Brewer - an active director whose contract started on 15 Aug 2018,
Philip Hackett - an inactive director whose contract started on 29 Aug 2014 and was terminated on 12 Oct 2018,
Ian Graham Wallis - an inactive director whose contract started on 07 Nov 2012 and was terminated on 08 Dec 2014,
Benjamin John Stewart - an inactive director whose contract started on 07 Nov 2012 and was terminated on 29 Aug 2014.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 44 Mozeley Avenue, Devonport, Auckland, 0624 (category: postal, office).
Flock Investments Limited had been using 40 Eversleigh Road, Belmont, Auckland as their registered address until 27 Apr 2018.
Past names used by the company, as we found at BizDb, included: from 16 Sep 2010 to 29 Aug 2014 they were called Flock Of Steven Seagal's Limited.
A total of 7 shares are issued to 12 shareholders (7 groups). The first group includes 1 share (14.29 per cent) held by 6 entities. Next we have the second group which includes 1 shareholder in control of 1 share (14.29 per cent). Lastly we have the third share allocation (1 share 14.29 per cent) made up of 1 entity.

Addresses

Principal place of activity

44 Mozeley Avenue, Devonport, Auckland, 0624 New Zealand


Previous addresses

Address #1: 40 Eversleigh Road, Belmont, Auckland, 0622 New Zealand

Registered & physical address used from 26 Apr 2018 to 27 Apr 2018

Address #2: 1/85 Taumata Road, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 10 May 2012 to 26 Apr 2018

Address #3: 4/85 Taumata Road, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 20 Sep 2010 to 10 May 2012

Contact info
64 21 656650
17 May 2019 Phone
marcel.railton@outlook.com
29 May 2023 nzbn-reserved-invoice-email-address-purpose
claus.brewer@outlook.com
17 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Railton, Marcel Campbells Bay
Auckland
0620
New Zealand
Individual Wallis, Ian Devonport
North Shore City
0624
New Zealand
Individual Mcguigan, Craig Devonport
Auckland
0624
New Zealand
Individual Brewer, Claus Remuera
Auckland
1050
New Zealand
Individual Gillies, Carey Devonport
North Shore City
0624
New Zealand
Individual Stewart, Ben Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stewart, Ben Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gillies, Carey Devonport
North Shore City
0624
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brewer, Claus Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Wallis, Ian Devonport
North Shore City
0624
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Railton, Marcel Campbells Bay
Auckland
0620
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Mcguigan, Craig Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hackett, Philip Rd 1
Pokeno
2471
New Zealand
Directors

Marcel Railton - Director

Appointment date: 07 Aug 2014

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 29 May 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 07 Aug 2014


Claus Craig Brewer - Director

Appointment date: 15 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Aug 2018


Philip Hackett - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 12 Oct 2018

Address: Avenue, Vancouver, V5Z1S1 Canada

Address used since 03 May 2016


Ian Graham Wallis - Director (Inactive)

Appointment date: 07 Nov 2012

Termination date: 08 Dec 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Nov 2012


Benjamin John Stewart - Director (Inactive)

Appointment date: 07 Nov 2012

Termination date: 29 Aug 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 07 Nov 2012


Carey Gillies - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 07 Nov 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 20 Sep 2010


Philip Michael Hackett - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 07 Nov 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 May 2012

Nearby companies

Jason Wall Plumbing Limited
46a Mozeley Avenue

Spetrice Holdings Limited
48 Mozeley Avenue

Emaintenance Limited
11 Cowper Street

Medicheck Limited
19 Cowper Street

St Francis Wine Company Limited
34a Mozeley Avenue

The Living Tree Limited
5 Cowper Street