Shortcuts

Structurflex Limited

Type: NZ Limited Company (Ltd)
9429032108835
NZBN
113212
Company Number
Registered
Company Status
42540811
GST Number
72063291421
Australian Business Number
C133480
Industry classification code
Textile Product Mfg Nec
Industry classification description
Current address
101 Central Park Drive
Henderson
Auckland New Zealand
Registered address used since 12 Jun 1991
101 Central Park Drive
Henderson
Auckland New Zealand
Physical & service address used since 25 Oct 1996
Private Bag 93 113
Auckland 0650
New Zealand
Postal address used since 27 Feb 2020

Structurflex Limited, a registered company, was started on 22 Dec 1981. 9429032108835 is the NZBN it was issued. "Textile product mfg nec" (business classification C133480) is how the company has been classified. The company has been managed by 11 directors: Murray James Higgs - an active director whose contract started on 01 Jul 1993,
Simon Stuart Higgs - an active director whose contract started on 10 Dec 2015,
Anthony Peter Grayson - an active director whose contract started on 14 Oct 2022,
Michael Thomas Tomlinson - an inactive director whose contract started on 06 Dec 2011 and was terminated on 31 Dec 2022,
Philip James Haydon - an inactive director whose contract started on 05 Jun 2003 and was terminated on 15 Dec 2015.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Private Bag 93 113, Auckland, 0650 (types include: postal, office).
Structurflex Limited had been using 23 Westhaven Drive, Auckland as their registered address up until 12 Jun 1991.
Other names used by this company, as we identified at BizDb, included: from 22 Dec 1986 to 10 Sep 1993 they were called Structure Flex Limited, from 22 Dec 1981 to 22 Dec 1986 they were called Hood Marketing Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2500 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7500 shares (75%).

Addresses

Other active addresses

Address #4: 101 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Office & delivery address used from 27 Feb 2020

Principal place of activity

101 Central Park Drive, Henderson, Auckland, 0610 New Zealand


Previous address

Address #1: 23 Westhaven Drive, Auckland

Registered address used from 11 Jun 1991 to 12 Jun 1991

Contact info
64 21 611700
Phone
64 09 8372350
04 Feb 2021 Phone
dparker@structurflex.co.nz
04 Feb 2021 Company Officer
info@structurflex.co.nz
04 Feb 2021 Information
www.structurflex.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Ssh Holdings Limited
Shareholder NZBN: 9429049319408
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 7500
Entity (NZ Limited Company) James Murray Holdings Limited
Shareholder NZBN: 9429037404819
Parnell
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Higgs, Simon Stuart Remuera
Auckland
1050
New Zealand
Entity Cpd Holdings Limited
Shareholder NZBN: 9429038232244
Company Number: 827477
Entity Cpd Holdings Limited
Shareholder NZBN: 9429038232244
Company Number: 827477

Ultimate Holding Company

Structurflex Group Limited
Name
Ltd
Type
850558
Ultimate Holding Company Number
NZ
Country of origin
101 Central Park Drive
Henderson
Auckland 0610
New Zealand
Address
Directors

Murray James Higgs - Director

Appointment date: 01 Jul 1993

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2007


Simon Stuart Higgs - Director

Appointment date: 10 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jan 2016


Anthony Peter Grayson - Director

Appointment date: 14 Oct 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Oct 2022


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 31 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Dec 2011


Philip James Haydon - Director (Inactive)

Appointment date: 05 Jun 2003

Termination date: 15 Dec 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Feb 2010


Mark Theodore Bellas - Director (Inactive)

Appointment date: 05 Jun 2003

Termination date: 18 Oct 2007

Address: Milford, Auckland, Nz,

Address used since 05 Jun 2003


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 31 Oct 1996

Termination date: 26 May 2004

Address: Dunedin,

Address used since 31 Oct 1996


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 31 Oct 1996

Termination date: 26 May 2004

Address: Parnell, Auckland,

Address used since 07 Feb 2002


Fraser Simpson Beer - Director (Inactive)

Appointment date: 20 Apr 1989

Termination date: 31 Oct 1996

Address: R.d.3, Albany,

Address used since 20 Apr 1989


Michael Ure - Director (Inactive)

Appointment date: 20 Apr 1989

Termination date: 31 Oct 1996

Address: St Heliers, Auckland,

Address used since 20 Apr 1989


Leon A Bouzaid - Director (Inactive)

Appointment date: 20 Apr 1989

Termination date: 31 Jan 1994

Address: Takapuna, Auckland,

Address used since 20 Apr 1989

Nearby companies
Similar companies

Clear Edge Filtration (nz) Limited
126 Lansford Crescent

Cmt Specialists Limited
42 Tawini Road

Covertex Limited
23 Westhaven Drive

Fashion Spool (nz) Limited
16 Pilsdon Place

Inflatable Egos Limited
2/44 View Road

Nanolayr Limited
9a Corban Avenue