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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 637972 | |||
Other (Other) | Fliway Holdings Limited |
Mangere Auckland 2022 New Zealand |
15 May 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Magee, Craig Hamilton |
Birkenhead Auckland |
15 May 1979 - 18 Oct 2006 |
Ultimate Holding Company
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
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
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