Flintfox International Limited, a registered company, was launched on 28 Apr 2008. 9429032795264 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. This company has been run by 6 directors: Michael Brian Ridgway - an active director whose contract began on 28 Apr 2008,
Symon Hendrik Vegter - an active director whose contract began on 15 Jun 2020,
Bradley John Lynch - an active director whose contract began on 15 Jun 2020,
Paul Shane Coote - an inactive director whose contract began on 28 Apr 2008 and was terminated on 15 Jun 2020,
Gregory L. - an inactive director whose contract began on 05 Oct 2018 and was terminated on 15 Jun 2020.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (type: registered, service).
Flintfox International Limited had been using 5 Omega Street, Rosedale, Rosedale, Auckland as their service address up to 30 Nov 2023.
Past names used by this company, as we established at BizDb, included: from 28 Apr 2008 to 03 Jul 2008 they were named Transition International Limited.
A total of 11787131 shares are allotted to 29 shareholders (23 groups). The first group consists of 8000 shares (0.07 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8000 shares (0.07 per cent). Lastly there is the third share allotment (73000 shares 0.62 per cent) made up of 1 entity.
Other active addresses
Address #4: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 30 Nov 2023
Principal place of activity
5 Omega Street, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5 Omega Street, Rosedale, Rosedale, Auckland, 0632 New Zealand
Service address used from 23 Sep 2021 to 30 Nov 2023
Address #2: 5 Omega Street, Rosedale, Auckland, 0632 New Zealand
Registered address used from 11 Sep 2019 to 30 Nov 2023
Address #3: 3 Omega Street, Rosedale, Auckland, 0632 New Zealand
Registered address used from 07 Feb 2014 to 11 Sep 2019
Address #4: 3 Omega Street, Rosedale, Auckland, 0632 New Zealand
Physical address used from 07 Feb 2014 to 23 Sep 2021
Address #5: Unit 3, Building A, 59 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 19 Mar 2010 to 07 Feb 2014
Address #6: 5 Antares Place, North Shore City, New Zealand
Registered & physical address used from 28 Apr 2008 to 19 Mar 2010
Basic Financial info
Total number of Shares: 11787131
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Brown, Felicity |
Mairangi Bay Auckland 0630 New Zealand |
26 Oct 2023 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Stewart, Graeme |
St Heliers Auckland 1071 New Zealand |
26 Oct 2023 - |
Shares Allocation #3 Number of Shares: 73000 | |||
Individual | Dieringer, Chris |
North Bend Washington 98045 United States |
26 Oct 2023 - |
Shares Allocation #4 Number of Shares: 165101 | |||
Individual | Kerse, Lorna |
St Heliers Auckland 1071 New Zealand |
14 Jun 2018 - |
Individual | Kerse, Scott |
St Heliers Auckland 1071 New Zealand |
14 Jun 2018 - |
Shares Allocation #5 Number of Shares: 765101 | |||
Individual | Davis, Christopher John |
Tauranga 3175 New Zealand |
28 Apr 2008 - |
Individual | Coote, Christine Maree |
Tauranga 3175 New Zealand |
28 Apr 2008 - |
Individual | Coote, Paul Shane |
Tauranga 3175 New Zealand |
28 Apr 2008 - |
Shares Allocation #6 Number of Shares: 9202 | |||
Individual | Lockhart, Kenneth |
New City Ny 10956 United States |
26 Jun 2023 - |
Shares Allocation #7 Number of Shares: 3681 | |||
Individual | Paul, Kenneth |
Highland Ranch Co 80130 United States |
26 Jun 2023 - |
Shares Allocation #8 Number of Shares: 3681 | |||
Individual | Ernest, Jeffrey |
Aurora, Co 80016 United States |
26 Jun 2023 - |
Shares Allocation #9 Number of Shares: 24000 | |||
Entity (NZ Limited Company) | Dht (2014) 4 Limited Shareholder NZBN: 9429041364802 |
Albany Auckland 0632 New Zealand |
14 Jun 2018 - |
Individual | Severinsen Lett, Dawn Marie |
Rd 3 Auckland 0793 New Zealand |
14 Jun 2018 - |
Individual | Lett, James Edward |
Rd 3 Auckland 0793 New Zealand |
14 Jun 2018 - |
Shares Allocation #10 Number of Shares: 1366860 | |||
Other (Other) | 619 549 361 - Ap Iii Pty Ltd |
40 City Road Southbank, Victoria 3006 Australia |
16 Jun 2020 - |
Shares Allocation #11 Number of Shares: 3242876 | |||
Other (Other) | 619 549 307 - Ap Ii Pty Ltd |
40 City Road Southbank, Victoria 3006 Australia |
16 Jun 2020 - |
Shares Allocation #12 Number of Shares: 2224565 | |||
Other (Other) | 619 549 003 - Ap I Pty Ltd |
40 City Road Southbank, Victoria 3006 Australia |
16 Jun 2020 - |
Shares Allocation #13 Number of Shares: 184426 | |||
Other (Other) | De Lacey Trustee Company No 3 Limited |
Newmarket Auckland 1023 New Zealand |
14 Mar 2022 - |
Shares Allocation #14 Number of Shares: 150000 | |||
Individual | Wilder, Adam |
Macon Georgia 31210 United States |
14 Jun 2018 - |
Shares Allocation #15 Number of Shares: 153374 | |||
Individual | Ridgway, Michael Brian |
Belmont Auckland 0622 New Zealand |
29 Jun 2021 - |
Shares Allocation #16 Number of Shares: 2169110 | |||
Individual | Coote, Paul Shane |
Tauranga 3175 New Zealand |
28 Apr 2008 - |
Individual | Ridgway, Michael Brian |
Belmont Auckland 0622 New Zealand |
28 Apr 2008 - |
Shares Allocation #17 Number of Shares: 22549 | |||
Individual | Deangelis, Brian |
Colorado 80134 United States |
11 Jul 2019 - |
Shares Allocation #18 Number of Shares: 425000 | |||
Other (Other) | Wtlpb Ventures Llc |
566 Tolland Drive Castle Rock, Co 80108 United States |
10 Nov 2015 - |
Shares Allocation #19 Number of Shares: 307377 | |||
Individual | Moss, John Richard |
Grey Lynn Auckland 1021 New Zealand |
10 Jun 2021 - |
Shares Allocation #20 Number of Shares: 81228 | |||
Individual | Spence, Christopher |
Lucas Heights Auckland 0632 New Zealand |
11 Jul 2019 - |
Shares Allocation #21 Number of Shares: 50000 | |||
Individual | Rigdon, Todd Smisson |
Perry Georgia 31069 United States |
14 Jun 2018 - |
Shares Allocation #22 Number of Shares: 150000 | |||
Individual | Peppler, Steven |
Toronto M1T2K4 Canada |
14 Jun 2018 - |
Shares Allocation #23 Number of Shares: 200000 | |||
Other (Other) | J&s Peppler Inc. |
Toronto Ontario M1T2K4 Canada |
27 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ridgway, Amanda Claire |
Albany New Zealand |
28 Apr 2008 - 06 Sep 2021 |
Individual | Hayward, Jeffrey Scott |
Waiake Auckland 0630 New Zealand |
02 Nov 2020 - 26 Oct 2023 |
Individual | Hayward, Jeffrey Scott |
Waiake Auckland 0630 New Zealand |
02 Nov 2020 - 26 Oct 2023 |
Entity | Flintfox International Limited Shareholder NZBN: 9429032795264 Company Number: 2119369 |
Rosedale Auckland 0632 New Zealand |
12 Jun 2019 - 26 Jun 2023 |
Individual | Peppler, Steven Milton |
Toronto Ontario M1T 2W9 Canada |
02 Mar 2011 - 27 Apr 2012 |
Individual | Spencer, John |
Hamilton New Jersey NJ08610 United States |
14 Jun 2018 - 12 Jun 2019 |
Other | Flintfox Usa Llc |
Cincinnati Ohio 45243 United States |
25 Jul 2011 - 10 Jun 2021 |
Individual | Ridgway, Amanda Claire |
Albany New Zealand |
28 Apr 2008 - 06 Sep 2021 |
Individual | Ridgway, Amanda Claire |
Albany New Zealand |
28 Apr 2008 - 06 Sep 2021 |
Individual | Ridgway, Amanda Claire |
Albany New Zealand |
28 Apr 2008 - 06 Sep 2021 |
Individual | Ridgway, Amanda Claire |
Albany New Zealand |
28 Apr 2008 - 06 Sep 2021 |
Other | Flintfox Usa Llc |
Cincinnati Ohio 45242 United States |
25 Jul 2011 - 10 Jun 2021 |
Individual | Mccormick, Paul John |
Epsom, Auckland New Zealand |
28 Apr 2008 - 23 Sep 2015 |
Individual | Timberlake, Brian |
Saint Mary's Ga 31558 United States |
05 Oct 2011 - 19 Oct 2018 |
Other | Flintfox Usa Llc |
Cincinnati Ohio 45242 United States |
25 Jul 2011 - 10 Jun 2021 |
Michael Brian Ridgway - Director
Appointment date: 28 Apr 2008
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Sep 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Sep 2015
Symon Hendrik Vegter - Director
Appointment date: 15 Jun 2020
Address: Camberwell, Victoria, 3079 Australia
Address used since 15 Jun 2020
Bradley John Lynch - Director
Appointment date: 15 Jun 2020
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 15 Jun 2020
Paul Shane Coote - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 15 Jun 2020
Address: Tauranga, 3175 New Zealand
Address used since 01 Aug 2011
Gregory L. - Director (Inactive)
Appointment date: 05 Oct 2018
Termination date: 15 Jun 2020
Address: Cincinnati, Ohio, 45243 United States
Address used since 05 Oct 2018
Jeffrey Scott Sampson - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 19 Jan 2009
Address: Sammamish, Wa 98074, United States Of America,
Address used since 17 Sep 2008
Bar Africa 2006 Limited
1b William Pickering Drive
Hi-tech Packaging Limited
Suite 4
Wynyard Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Gibson Pacific Printing Supplies Limited
Suite 4, 2b/1 William Pickering Drive
Rhnz Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Building Cof Nz Limited
Suite 4, 2b/1 William Pickering Drive
Central Station Software Limited
Unit 10, 6 Omega Street
Certifi Limited
Unit 10, 6 Omega Street
Comway Is Consulting Limited
26 Black Teal Close
Fieldfix Limited
Suite 4, 2b/1 William Pickering Drive
Hermetech International Limited
Suite 4
Nzappfactory Limited
Unit 10, 6 Omega Street