Shortcuts

Flingah Group Limited

Type: NZ Limited Company (Ltd)
9429031671385
NZBN
2400850
Company Number
Registered
Company Status
Current address
35 Dockside Lane
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Apr 2022

Flingah Group Limited was started on 08 Feb 2010 and issued an NZBN of 9429031671385. This registered LTD company has been managed by 4 directors: Marco John Marinkovich - an active director whose contract began on 16 Jun 2010,
Oliver Pember Reeves - an inactive director whose contract began on 02 Mar 2010 and was terminated on 05 Mar 2013,
Andrew Stewart Macpherson - an inactive director whose contract began on 06 Sep 2010 and was terminated on 05 Mar 2013,
Julie Merle Williams - an inactive director whose contract began on 08 Feb 2010 and was terminated on 17 Jun 2010.
According to our information (updated on 03 May 2024), the company uses 1 address: 35 Dockside Lane, Auckland, 1010 (types include: registered, physical).
Until 06 Apr 2022, Flingah Group Limited had been using Office 10, 1 Faraday Street, Parnell, Auckland as their registered address.
BizDb found past names for the company: from 08 Feb 2010 to 16 Jun 2010 they were called Caal Shelf Company No 5 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Marinkovich, Marco John (an individual) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Office 10, 1 Faraday Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Feb 2021 to 06 Apr 2022

Address: Lower Ground, 16 Heather Street, Auckland, 1051 New Zealand

Physical & registered address used from 24 Feb 2020 to 05 Feb 2021

Address: 31d Ngake Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 Mar 2016 to 24 Feb 2020

Address: 201 Hobson Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Nov 2015 to 02 Mar 2016

Address: 5 Nola Road, Oratia, Auckland, 0604 New Zealand

Registered address used from 02 Jul 2015 to 03 Nov 2015

Address: 201 Hobson Street, Auckland, Auckland, Auckland, 1021 New Zealand

Registered address used from 18 Mar 2015 to 02 Jul 2015

Address: 201 Hobson Street, Auckland, Auckland, Auckland, 1021 New Zealand

Physical address used from 18 Mar 2015 to 02 Mar 2016

Address: Level 1, Shed 19, Princes Wharf, Auckland, Auckland, 1021 New Zealand

Registered & physical address used from 05 Jun 2013 to 18 Mar 2015

Address: Unit 8,, 24 Westmoreland Street West, Grey Lynn, Auckland 1021 New Zealand

Registered & physical address used from 24 Jun 2010 to 05 Jun 2013

Address: Level 2, Waterside House, 220 Willis Street, Wellington 6011

Registered & physical address used from 08 Feb 2010 to 24 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Marinkovich, Marco John Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jher Limited
Shareholder NZBN: 9429030698949
Company Number: 3789267
Wellington
6011
New Zealand
Individual Macpherson, Andrew Stewart Greenhithe
North Shore City
0632
New Zealand
Entity Jher Limited
Shareholder NZBN: 9429030698949
Company Number: 3789267
Freemans Bay
Auckland
1011
New Zealand
Individual Williams, Julie Merle Stokes Valley
Lower Hutt 5019
Individual Reeves, Oliver Pember Glendowie
Auckland
1071
New Zealand
Directors

Marco John Marinkovich - Director

Appointment date: 16 Jun 2010

Address: Auckland, 1010 New Zealand

Address used since 03 Feb 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 17 Aug 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2014


Oliver Pember Reeves - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 05 Mar 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Mar 2010


Andrew Stewart Macpherson - Director (Inactive)

Appointment date: 06 Sep 2010

Termination date: 05 Mar 2013

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 06 Sep 2010


Julie Merle Williams - Director (Inactive)

Appointment date: 08 Feb 2010

Termination date: 17 Jun 2010

Address: Stokes Valley, Lower Hutt 5019, New Zealand

Address used since 08 Feb 2010

Nearby companies

Jks Digital Limited
203a Hobson Street

Impactnpo
203d Hobson Street

Global Fortune Limited
185 Hobson Street

Nz Best Childcare Centres Limited
185 Hobson Street

Car Lab Limited
183 Hobson Street

Munox International Limited
Unit 7c