Shortcuts

Fliway Transport Limited

Type: NZ Limited Company (Ltd)
9429032151336
NZBN
109854
Company Number
Registered
Company Status
027645437
GST Number
No Abn Number
Australian Business Number
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
P O Box 73011
Auckland International Airport
Auckland 2022
New Zealand
Postal address used since 09 Jul 2019
66 Westney Road
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 09 Jul 2019
Ground Floor, 7wq, 7 Waterloo Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 31 Mar 2022

Fliway Transport Limited, a registered company, was registered on 15 May 1979. 9429032151336 is the NZBN it was issued. "Road freight transport service" (business classification I461040) is how the company was classified. The company has been supervised by 10 directors: Richie James Smith - an active director whose contract started on 01 Mar 2022,
David James Walsh - an active director whose contract started on 01 Mar 2022,
Suzanne Maree Tindal - an inactive director whose contract started on 01 Mar 2022 and was terminated on 30 Jun 2022,
Kien Chon Koh - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022,
Ter Chiang Cheng - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (registered address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (physical address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (service address),
P O Box 73011, Auckland International Airport, Auckland, 2022 (postal address) among others.
Fliway Transport Limited had been using 66 Westney Road, Mangere, Auckland as their registered address up to 31 Mar 2022.
Other names for this company, as we found at BizDb, included: from 15 May 1979 to 11 Mar 2011 they were called Computer Transport Services (New Zealand) Limited.
One entity controls all company shares (exactly 637972 shares) - Fliway Holdings Limited - located at 6011, Mangere, Auckland.

Addresses

Principal place of activity

66 Westney Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 66 Westney Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 17 Jul 2019 to 31 Mar 2022

Address #2: 66 Westney Road, Mangere, Auckland New Zealand

Physical & registered address used from 07 Aug 2008 to 17 Jul 2019

Address #3: Cnr Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport

Physical address used from 01 Jul 1997 to 07 Aug 2008

Address #4: Buddle & Co, 83 Anzac Ave, Auckland

Registered address used from 10 Apr 1996 to 07 Aug 2008

Contact info
64 09 2554600
09 Jul 2019 Phone
auckland.reception@fliway.com
Email
www.fliway.com
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 637972

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 637972
Other (Other) Fliway Holdings Limited Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magee, Craig Hamilton Birkenhead
Auckland

Ultimate Holding Company

28 Feb 2022
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
66 Westney Road
Mangare
Manukau City 2022
New Zealand
Address
Directors

Richie James Smith - Director

Appointment date: 01 Mar 2022

Address: Lake Tekapo, 7945 New Zealand

Address used since 01 Mar 2022


David James Walsh - Director

Appointment date: 01 Mar 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Mar 2022


Suzanne Maree Tindal - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 30 Jun 2022

Address: Tauranga, 3110 New Zealand

Address used since 01 Mar 2022


Kien Chon Koh - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 01 Mar 2022

Address: Singapore, 119522 Singapore

Address used since 04 Jan 2018


Ter Chiang Cheng - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 01 Mar 2022

Address: Singapore, 640688 Singapore

Address used since 04 Jan 2018


Sandra Fairchild - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 01 Mar 2022

ASIC Name: Axima Pty Ltd

Address: Balwyn, Victoria, 3103 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 04 Jan 2018


Duncan John Hawkesby - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 04 Jan 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Oct 2006


Craig Hamilton Magee - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 06 Oct 2006

Address: Chatswood, Auckland,

Address used since 01 Jul 2004


Nigel Claude Fisher - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 06 Oct 2006

Address: Remuera, Auckland,

Address used since 01 Jul 2004


Richard John Carson Black - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 28 Mar 1996

Address: Remuera, Auckland,

Address used since 10 Sep 1990

Nearby companies

Marken New Zealand Limited
66 Westney Road

Ups New Zealand Limited
66 Westney Road

Green Vegetables Limited
101 Westney Road

Saads Tasty Food Limited
99 Westney Road

Getfresh Vege & Spices Limited
99 Westney Road

Skybus Nz Limited
64 Westney Road

Similar companies

Faiyaz & Shabana Investments Limited
40 Naylors Drive

J M Harris Limited
203 Kirkbride Road

Mohammeds Freighting Nz Limited
11 Waterbury Place

Rinesh Transport Limited
10 Thomas Road

River Express Services Limited
18 Rennie Drive

Tranz Hire Limited
6a Farnborough Crescent