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 09 Jun 2025, 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 8 shareholders (5 groups). The first group is comprised of 1000 shares (10%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 1000 shares (10%). Finally there is the next share allocation (1000 shares 10%) made up of 2 entities.
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Maida Trustees Limited Shareholder NZBN: 9429051911881 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2024 - |
| Individual | Higgs, Andrew James |
Northcote Point Auckland 0627 New Zealand |
27 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Neuchatel Trustees Limited Shareholder NZBN: 9429051911751 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2024 - |
| Individual | Reid, Sarah Jane |
Remuera Auckland 1050 New Zealand |
27 Mar 2024 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Higgs Trustees Limited Shareholder NZBN: 9429051911843 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2024 - |
| Individual | Higgs, Simon Stuart |
Remuera Auckland 1050 New Zealand |
27 Mar 2024 - |
| Shares Allocation #4 Number of Shares: 4500 | |||
| Entity (NZ Limited Company) | James Murray Holdings Limited Shareholder NZBN: 9429037404819 |
Parnell Auckland New Zealand |
31 Oct 2017 - |
| Shares Allocation #5 Number of Shares: 2500 | |||
| Entity (NZ Limited Company) | Ssh Holdings Limited Shareholder NZBN: 9429049319408 |
Remuera Auckland 1050 New Zealand |
31 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Higgs, Simon Stuart |
Remuera Auckland 1050 New Zealand |
31 Oct 2017 - 31 May 2021 |
| Entity | Cpd Holdings Limited Shareholder NZBN: 9429038232244 Company Number: 827477 |
22 Dec 1981 - 30 Jul 2004 | |
| Entity | Cpd Holdings Limited Shareholder NZBN: 9429038232244 Company Number: 827477 |
22 Dec 1981 - 30 Jul 2004 |
Ultimate Holding Company
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
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 26 May 2004
Address: Parnell, Auckland,
Address used since 07 Feb 2002
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 26 May 2004
Address: Dunedin,
Address used since 31 Oct 1996
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
Sgl Properties Limited
101 Central Park Drive
Fabric Structures Limited
101 Central Park Drive
Kura Productions Limited
8 Tolich Place
South Pacific Pictures Investments Limited
8 Tolich Place
South Pacific Pictures Productions Limited
8 Tolich Place
South Pacific Pictures Limited
8 Tolich Place
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