Shortcuts

Northflex Holdings Limited

Type: NZ Limited Company (Ltd)
9429032066111
NZBN
115685
Company Number
Registered
Company Status
Current address
178 Norman Lesser Drive
St Johns
Auckland
Other address (Address For Share Register) used since 31 May 2003
148 Mahoenui Valley Road
Coatesville 0793
New Zealand
Physical & registered & service address used since 04 Oct 2022

Northflex Holdings Limited, a registered company, was started on 28 Oct 1982. 9429032066111 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Alison Hay - an active director whose contract started on 22 May 2015,
Stewart James Joyce - an inactive director whose contract started on 20 Mar 1986 and was terminated on 22 May 2015,
Joy Constance Joyce - an inactive director whose contract started on 20 Mar 1986 and was terminated on 31 Mar 2003.
Last updated on 08 May 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 148 Mahoenui Valley Road, Coatesville, 0793 (physical address),
148 Mahoenui Valley Road, Coatesville, 0793 (registered address),
148 Mahoenui Valley Road, Coatesville, 0793 (service address),
178 Norman Lesser Drive, St Johns, Auckland (other address) among others.
Northflex Holdings Limited had been using 6 Hugh Wilson Road, Hobsonville, Auckland as their registered address until 04 Oct 2022.
Former names used by the company, as we found at BizDb, included: from 28 Oct 1982 to 30 Jan 1992 they were called Polyprint Industries Limited.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group consists of 30000 shares (60 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20000 shares (40 per cent).

Addresses

Previous addresses

Address #1: 6 Hugh Wilson Road, Hobsonville, Auckland, 0616 New Zealand

Registered & physical address used from 20 Apr 2021 to 04 Oct 2022

Address #2: 23 Foster Road, Rd 1, Kumeu, 0891 New Zealand

Registered & physical address used from 12 Oct 2016 to 20 Apr 2021

Address #3: 60b Salisbury Road, Birkenhead New Zealand

Registered & physical address used from 18 Jun 2008 to 12 Oct 2016

Address #4: 12 Bluestone Rise, Albany, Auckland

Registered & physical address used from 03 Jun 2005 to 18 Jun 2008

Address #5: 25 Palmerston Road, Birkenhead, Auckland

Physical & registered address used from 09 Jun 2003 to 03 Jun 2005

Address #6: 441 Lake Road, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 09 Jun 2003

Address #7: 441 Lake Road, Takapuna

Registered address used from 16 Sep 1996 to 09 Jun 2003

Address #8: 433 Lake Road, Takapuna, Auckland

Registered address used from 08 Jun 1996 to 16 Sep 1996

Address #9: John Buchanan, Chartered Accountant, 433 Lake Road, Takapuna

Registered address used from 22 Feb 1992 to 08 Jun 1996

Address #10: 9 Audrey Rd, Milford, Auckland

Registered address used from 14 Feb 1992 to 22 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Hay, Alison Coatesville
Auckland
0793
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Joyce, Joy Constance Hobsonville
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joyce, Stewart James Birkdale
Auckland
0626
New Zealand
Directors

Alison Hay - Director

Appointment date: 22 May 2015

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 24 Sep 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 18 Apr 2021

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 22 May 2015


Stewart James Joyce - Director (Inactive)

Appointment date: 20 Mar 1986

Termination date: 22 May 2015

Address: Birkenhead, Auckland, New Zealand

Address used since 11 Jun 2008


Joy Constance Joyce - Director (Inactive)

Appointment date: 20 Mar 1986

Termination date: 31 Mar 2003

Address: Mairangi Bay,

Address used since 20 Mar 1986

Nearby companies

Wcl Limited
59 Foster Road

Diamond Consultancy Limited
751 State Highway 16

Westag Trading Limited
751 State Highway 16

Rockstar Trustee Services Limited
411 Matua Road

298 Seguro Limited
411 Matua Road

Dfe Limited
411 Matua Road