Shortcuts

Flygers Investment Group Limited

Type: NZ Limited Company (Ltd)
9429033565903
NZBN
1915784
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
61 Westmorland Rise
Bethlehem
Tauranga 3110
New Zealand
Physical & registered address used since 20 Jun 2008
61 Westmorland Rise
Mayfield
Bethlehem, Tauranga
Other address (Address For Share Register) used since 20 Jun 2008

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).

Addresses

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

Contact info
64 7 5793300
Phone
info@carrus.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Hazel Clevely Rd 1
Waikanae
5391
New Zealand
Individual Raymond James Barry Clevely Waikanae

New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Te Moana Enterprises Limited
Shareholder NZBN: 9429040891859
Coastlands Bldg
Main Road Paraparamuu
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) Seaboys Limited
Shareholder NZBN: 9429038624452
Paremata
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 15
Entity (NZ Limited Company) Sarmat Investments Limited
Shareholder NZBN: 9429035224716
Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #5 Number of Shares: 10
Entity (NZ Limited Company) Alpha Corporation Limited
Shareholder NZBN: 9429039780812
Main Road
Paraparaumu
Shares Allocation #6 Number of Shares: 65
Entity (NZ Limited Company) Redhib Limited
Shareholder NZBN: 9429033231556
Mayfield
Bethlehem, Tauranga

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David James Munro Plimmerton
Individual Nelson Francis Crosbie Rd 1
Waikanae
5391
New Zealand
Individual Bruce Mansell Paraparaumu

New Zealand
Directors

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

Nearby companies

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

Similar companies

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