Flytackle Nz Limited was incorporated on 18 Dec 2009 and issued a New Zealand Business Number of 9429031719322. This registered LTD company has been managed by 2 directors: Tore Magnus Nilsen - an active director whose contract started on 18 Dec 2009,
Andrew Roy Christie - an active director whose contract started on 25 Oct 2018.
According to the BizDb data (updated on 24 Feb 2024), the company registered 5 addresess: 56 The Town Centre, Turangi, Turangi, 3334 (registered address),
56 The Town Centre, Turangi, Turangi, 3334 (service address),
56 The Town Centre, Turangi, Turangi, 3334 (postal address),
56 The Town Centre, Turangi, Turangi, 3334 (office address) among others.
Up until 13 Oct 2021, Flytackle Nz Limited had been using 33 Colombo Road, Waiuku, Waiuku as their physical address.
A total of 1200 shares are allotted to 3 groups (5 shareholders in total). In the first group, 132 shares are held by 2 entities, namely:
Christie, Elizabeth Slack (an individual) located at Rd 2, Pukekohe postcode 2677,
Christie, Andrew Roy (a director) located at Rd 2, Pukekohe postcode 2677.
The second group consists of 2 shareholders, holds 40% shares (exactly 480 shares) and includes
Christie, Elizabeth Slack - located at Rd 2, Pukekohe,
Christie, Andrew Roy - located at Rd 2, Pukekohe.
The 3rd share allocation (588 shares, 49%) belongs to 1 entity, namely:
Nilsen, Tore Magnus, located at Waiuku, Waiuku (an individual). Flytackle Nz Limited was categorised as "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160).
Other active addresses
Address #4: 56 The Town Centre, Turangi, Turangi, 3334 New Zealand
Postal address used from 03 Mar 2023
Address #5: 56 The Town Centre, Turangi, Turangi, 3334 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
56 The Town Centre, Turangi, Turangi, 3334 New Zealand
Previous addresses
Address #1: 33 Colombo Road, Waiuku, Waiuku, 2123 New Zealand
Physical address used from 06 Apr 2018 to 13 Oct 2021
Address #2: 3/16 Alpito Place, Pukekohe, 2120 New Zealand
Registered & physical address used from 11 Jul 2013 to 06 Apr 2018
Address #3: 31 Searle Drive, Rd4, Patumahoe, 2679 New Zealand
Physical & registered address used from 19 Jun 2013 to 11 Jul 2013
Address #4: 31a Puriri Rd, Pukekohe, Auckland 2120 New Zealand
Physical & registered address used from 18 Dec 2009 to 19 Jun 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 132 | |||
Individual | Christie, Elizabeth Slack |
Rd 2 Pukekohe 2677 New Zealand |
15 Nov 2018 - |
Director | Christie, Andrew Roy |
Rd 2 Pukekohe 2677 New Zealand |
15 Nov 2018 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Christie, Elizabeth Slack |
Rd 2 Pukekohe 2677 New Zealand |
15 Nov 2018 - |
Director | Christie, Andrew Roy |
Rd 2 Pukekohe 2677 New Zealand |
15 Nov 2018 - |
Shares Allocation #3 Number of Shares: 588 | |||
Individual | Nilsen, Tore Magnus |
Waiuku Waiuku 2123 New Zealand |
18 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Franklin Law Trustee (christie) Limited Shareholder NZBN: 9429030023451 Company Number: 4706159 |
15 Nov 2018 - 25 Jan 2022 | |
Entity | Duthco Nominees Limited Shareholder NZBN: 9429039703385 Company Number: 314726 |
15 Nov 2018 - 15 Nov 2018 | |
Entity | Franklin Law Trustee (christie) Limited Shareholder NZBN: 9429030023451 Company Number: 4706159 |
Pukekohe Auckland 2120 New Zealand |
15 Nov 2018 - 25 Jan 2022 |
Entity | Franklin Law Trustee (christie) Limited Shareholder NZBN: 9429030023451 Company Number: 4706159 |
Pukekohe Auckland 2120 New Zealand |
15 Nov 2018 - 25 Jan 2022 |
Entity | Duthco Nominees Limited Shareholder NZBN: 9429039703385 Company Number: 314726 |
15 Nov 2018 - 15 Nov 2018 |
Tore Magnus Nilsen - Director
Appointment date: 18 Dec 2009
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 27 Mar 2018
Address: Rd4, Patumahoe, 2679 New Zealand
Address used since 11 Jun 2013
Andrew Roy Christie - Director
Appointment date: 25 Oct 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 25 Oct 2018
Setchfield Enterprises Limited
36 Colombo Road
Hunt Fencing Limited
21 Colombo Road
F & M Misa Limited
44 Colombo Road
D N L Services Limited
29 Colombo Road
Sanity Saver Limited
27 Colombo Road
Nuts About Bolts Limited
12a Colombo Road
Balanced Saddlefitting Nz Limited
429 Seagrove Road
Base7 Equestrian Limited
440 Batty Road
Equine Specialists Limited
2 Sunset Drive
Horsesports Limited
429 Seagrove Road
Ninetyone Limited
61 Edinburgh Street