Xflow Limited, a registered company, was registered on 01 Apr 2008. 9429032822090 is the number it was issued. This company has been run by 3 directors: Christopher Douglas Kennings - an active director whose contract started on 01 Apr 2008,
Roger Albert Harvey - an active director whose contract started on 01 Apr 2008,
Graeme Howard Ridler - an inactive director whose contract started on 01 Apr 2008 and was terminated on 09 Sep 2020.
Last updated on 03 May 2025, the BizDb data contains detailed information about 1 address: 7A Crete Avenue, Milford, Auckland, 0620 (category: registered, service).
Xflow Limited had been using C/-Mr R A Harvey, 53 View Road, Campbells Bay, North Shore City as their registered address up to 09 Feb 2010.
A total of 300 shares are allotted to 4 shareholders (2 groups). The first group includes 150 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 150 shares (50%).
Other active addresses
Address #4: 7a Crete Avenue, Milford, Auckland, 0620 New Zealand
Registered & service address used from 10 Apr 2025
Principal place of activity
9 Park Avenue, Takapuna, Auckland, 0622 New Zealand
Previous address
Address #1: C/-mr R A Harvey, 53 View Road, Campbells Bay, North Shore City
Registered & physical address used from 01 Apr 2008 to 09 Feb 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Individual | Kennings, Penelope Mary |
Milford Auckland New Zealand |
22 Jun 2009 - |
| Individual | Kennings, Christopher Douglas |
Milford North Shore City New Zealand |
01 Apr 2008 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
01 Apr 2008 - |
| Individual | Harvey, Mara |
Takapuna North Shore City 0622 New Zealand |
22 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Nicholas Albert |
Narrow Neck Auckland 0622 New Zealand |
23 Nov 2021 - 07 Apr 2025 |
| Individual | Harvey, Nicholas Albert |
Narrow Neck Auckland 0622 New Zealand |
23 Nov 2021 - 07 Apr 2025 |
| Individual | Harvey, Kirsten Marija |
Devonport Auckland 0624 New Zealand |
23 Nov 2021 - 07 Apr 2025 |
| Individual | Harvey, Kirsten Marija |
Devonport Auckland 0624 New Zealand |
23 Nov 2021 - 07 Apr 2025 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
22 Jun 2009 - 07 Apr 2025 |
| Individual | Ridler, Anna Marshal |
Milford Auckland 0620 New Zealand |
15 Mar 2021 - 02 Jan 2025 |
| Individual | Harvey, Colin Charles |
Mahurangi East Warkworth New Zealand |
22 Jun 2009 - 15 Mar 2021 |
| Individual | Ridler, Anna Marshall |
Milford Auckland 0620 New Zealand |
22 Jun 2009 - 11 Aug 2020 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
22 Jun 2009 - 07 Apr 2025 |
| Individual | Ridler, Graeme Howard |
Milford Auckland 0620 New Zealand |
01 Apr 2008 - 15 Mar 2021 |
| Individual | Harvey, Colin Charles |
Mahurangi East Warkworth New Zealand |
22 Jun 2009 - 15 Mar 2021 |
| Individual | Ridler, Graeme Howard |
Milford Auckland 0620 New Zealand |
01 Apr 2008 - 15 Mar 2021 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
22 Jun 2009 - 07 Apr 2025 |
Christopher Douglas Kennings - Director
Appointment date: 01 Apr 2008
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Apr 2008
Roger Albert Harvey - Director
Appointment date: 01 Apr 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Apr 2025
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 15 Jun 2010
Graeme Howard Ridler - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 09 Sep 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 May 2018
Address: Rd 3 Albany, Auckland, 0793 New Zealand
Address used since 01 Dec 2015
Harberry Properties Limited
9 Park Avenue
Manana Properties Limited
9 Park Avenue
Autolink Cars Limited
11 Park Ave
Cognito Software Limited
7 Beacholm Road
Z & P Fashion Pty Ltd
5a Beacholm Road
Kea Investment Systems Limited
17 Park Ave