Flygers Investment Group Limited was incorporated on 01 Mar 2007 and issued a number of 9429033565903. The registered LTD company has been managed by 13 directors: John Stewart Lockwood - an active director whose contract started on 06 Mar 2008,
Michael Patrick Maria Robbers - an active director whose contract started on 06 Mar 2008,
Raymond James Barry Clevely - an active director whose contract started on 06 Mar 2008,
Bernard Francis Higgins - an active director whose contract started on 01 Dec 2008,
Richard Harold Cathie - an active director whose contract started on 23 May 2013.
According to our database (last updated on 19 Sep 2021), the company filed 1 address: 61 Westmorland Rise, Bethlehem, Tauranga, 3110 (types include: physical, registered).
Until 20 Jun 2008, Flygers Investment Group Limited had been using 1 Coastlands Parade, Paraparaumu as their physical address.
BizDb identified more names for the company: from 01 Mar 2007 to 28 May 2007 they were named Flygers Investmentsgroup Limited.
A total of 130 shares are issued to 6 groups (7 shareholders in total). When considering the first group, 10 shares are held by 2 entities, namely:
Hazel Clevely (an individual) located at Rd 1, Waikanae postcode 5391,
Raymond Clevely (an individual) located at Waikanae.
Another group consists of 1 shareholder, holds 15.38% shares (exactly 20 shares) and includes
Te Moana Enterprises Limited - located at Coastlands Bldg, Main Road Paraparamuu.
The next share allocation (10 shares, 7.69%) belongs to 1 entity, namely:
Seaboys Limited, located at Paremata, Porirua (an entity). Flygers Investment Group Limited was classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Principal place of activity
61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Previous address
Address #1: 1 Coastlands Parade, Paraparaumu
Physical & registered address used from 01 Mar 2007 to 20 Jun 2008
Basic Financial info
Total number of Shares: 130
Annual return filing month: April
Annual return last filed: 13 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Hazel Clevely |
Rd 1 Waikanae 5391 New Zealand |
28 Apr 2017 - |
Individual | Raymond James Barry Clevely |
Waikanae New Zealand |
13 Jun 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Te Moana Enterprises Limited Shareholder NZBN: 9429040891859 |
Coastlands Bldg Main Road Paraparamuu |
13 Jun 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Seaboys Limited Shareholder NZBN: 9429038624452 |
Paremata Porirua 5026 New Zealand |
13 Jun 2008 - |
Shares Allocation #4 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Sarmat Investments Limited Shareholder NZBN: 9429035224716 |
Palmerston North Palmerston North 4410 New Zealand |
13 Jun 2008 - |
Shares Allocation #5 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Alpha Corporation Limited Shareholder NZBN: 9429039780812 |
Main Road Paraparaumu |
13 Jun 2008 - |
Shares Allocation #6 Number of Shares: 65 | |||
Entity (NZ Limited Company) | Redhib Limited Shareholder NZBN: 9429033231556 |
Mayfield Bethlehem, Tauranga |
13 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David James Munro |
Plimmerton |
01 Mar 2007 - 27 Jun 2010 |
Individual | Nelson Francis Crosbie |
Rd 1 Waikanae 5391 New Zealand |
28 Apr 2017 - 29 Jul 2020 |
Individual | Bruce Mansell |
Paraparaumu New Zealand |
13 Jun 2008 - 28 Apr 2017 |
John Stewart Lockwood - Director
Appointment date: 06 Mar 2008
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2012
Michael Patrick Maria Robbers - Director
Appointment date: 06 Mar 2008
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 31 Mar 2021
Address: Kaiwharawhara, Wellington, 4610 New Zealand
Address used since 03 May 2016
Raymond James Barry Clevely - Director
Appointment date: 06 Mar 2008
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 18 Aug 2015
Bernard Francis Higgins - Director
Appointment date: 01 Dec 2008
Address: Palmerston North, 4410 New Zealand
Address used since 01 Apr 2020
Address: Palmerston North, 4410 New Zealand
Address used since 03 May 2016
Address: Palmerston North, 4410 New Zealand
Address used since 10 Jul 2017
Richard Harold Cathie - Director
Appointment date: 23 May 2013
Address: Waikanae, 5036 New Zealand
Address used since 23 May 2013
Address: Wellington, 6011 New Zealand
Address used since 15 Aug 2019
Alastair John Mansell - Director
Appointment date: 23 May 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 15 May 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 29 May 2015
Scott Jason Adams - Director
Appointment date: 05 Oct 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 05 Oct 2016
Grant Ian Higgins - Director
Appointment date: 30 Jun 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 30 Jun 2020
Daniel Patrick Higgins - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 30 Jun 2020
Address: Palmerston North, 4410 New Zealand
Address used since 07 Feb 2014
Paul Hunter Adams - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 25 Aug 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 May 2016
Bruce Mansell - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 31 Mar 2013
Address: Waikanae, Kapiti Boast, New Zealand
Address used since 30 Jul 2010
Michael Peter John Higgins - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 20 Nov 2008
Address: Palmerston North,
Address used since 06 Mar 2008
David James Munro - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 20 Jun 2008
Address: Plimmerton,
Address used since 01 Mar 2007
The Lakes (2012) Limited
61 Westmorland Rise
Parton Road Land Limited
61 Westmorland Rise
Doubtless Bay Land Limited
61 Westmorland Rise
Carrus Properties Limited
61 Westmorland Rise
Redhib Limited
61 Westmorland Rise
Matakana Limited
61 Westmorland Rise
Carrus Wharewaka East Limited
61 Westmorland Rise
Eb Developments Limited
6 Cherry Way
Metroplex Limited
61 Westmorland Rise
Queenstown Workers Accommodation Limited
111 Carmichael Road
Tu2 Development Limited
12 Bethlehem Road
Wharekaho 2013 Limited
12 Bethlehem Road