Decisive Flow Limited, a registered company, was registered on 08 Jan 2008. 9429032962727 is the NZBN it was issued. "Internet web site design service" (business classification M700040) is how the company was classified. This company has been supervised by 1 director, named Natalie Ferguson - an active director whose contract started on 08 Jan 2008.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 262 Thorndon Quay, Pipitea, Wellington, 6011 (postal address),
262 Thorndon Quay, Pipitea, Wellington, 6011 (physical address),
262 Thorndon Quay, Pipitea, Wellington, 6011 (registered address),
262 Thorndon Quay, Pipitea, Wellington, 6011 (service address) among others.
Decisive Flow Limited had been using 20 Ballance Street, Wellington Central, Wellington as their registered address until 23 Jun 2021.
A total of 1000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 4 shareholders in control of 999 shares (99.9 per cent).
Principal place of activity
Level 2, 44 Manners Street, Te Aro, Wellington, 6142 New Zealand
Previous addresses
Address #1: 20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 05 Nov 2020 to 23 Jun 2021
Address #2: 20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 21 Sep 2020 to 23 Jun 2021
Address #3: Level 4, 109 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 25 Jul 2019 to 21 Sep 2020
Address #4: 109 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 23 Jul 2019 to 25 Jul 2019
Address #5: 109 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 31 Jul 2018 to 05 Nov 2020
Address #6: Level 7, 186 Willis Street, Wellington, 6142 New Zealand
Physical address used from 18 Jul 2014 to 23 Jul 2019
Address #7: Level 7, 186 Willis Street, Wellington, 6142 New Zealand
Registered address used from 18 Jul 2014 to 31 Jul 2018
Address #8: Level 6, 186 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 11 Jul 2011 to 18 Jul 2014
Address #9: Level 2 44 Manners Street, Wellington New Zealand
Registered & physical address used from 08 Jan 2008 to 11 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ferguson, Natalie |
Newtown Wellington 6021 New Zealand |
08 Jan 2008 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Ferguson, Natalie |
Newtown Wellington 6021 New Zealand |
08 Jan 2008 - |
Individual | Ferguson, Bruce |
Khandallah Wellington 6035 New Zealand |
23 Jul 2018 - |
Individual | Ferguson, Rosemary |
Khandallah Wellington 6035 New Zealand |
23 Jul 2018 - |
Other (Other) | The Natalie Ferguson Trust |
Newtown Wellington 6021 New Zealand |
23 Jul 2018 - |
Natalie Ferguson - Director
Appointment date: 08 Jan 2008
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Dec 2013
Federation Of Maori Authorities Incorporated
Level 7
Three J's Management Limited
Level 4, Berl House
Sage Bush Limited
Floor 7, 108 The Terrace
Stephens Custodial Trustee Limited
Level 4, Berl House
Marsden Consulting Group Limited
108 The Terrace
W J K & J K Properties Limited
Level 4, Berl House
Chonky KererŪ Investments Limited
139 The Terrace
Designerbloom Limited
C/-gillingham Horne & Co
Diy Publishing Limited
108 The Terrace
Equinox Limited
Level 12
Tech Bringer Limited
G1/126 The Terrace
Web Industries Limited
Level 2, Woodward House