Shortcuts

Business Flow Limited

Type: NZ Limited Company (Ltd)
9429033986821
NZBN
1842871
Company Number
Registered
Company Status
Current address
7 Faulder Avenue
Westmere
Auckland 1022
New Zealand
Other address (Address For Share Register) used since 03 Aug 2012
7 Buttle Street
Remuera
Auckland 1050
New Zealand
Physical & service & registered address used since 13 Apr 2022

Business Flow Limited, a registered company, was launched on 15 Aug 2006. 9429033986821 is the NZBN it was issued. The company has been run by 7 directors: Norbert Bojarski - an active director whose contract started on 01 Oct 2009,
Christopher Simon Murphy - an active director whose contract started on 01 Aug 2012,
Peter Werner Schibli - an inactive director whose contract started on 15 Aug 2006 and was terminated on 01 Oct 2011,
John Bannatyne Parr - an inactive director whose contract started on 15 Aug 2006 and was terminated on 01 Oct 2011,
Daniel Gordon Hunt - an inactive director whose contract started on 09 Jul 2007 and was terminated on 01 Oct 2011.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 7 Buttle Street, Remuera, Auckland, 1050 (physical address),
7 Buttle Street, Remuera, Auckland, 1050 (service address),
7 Buttle Street, Remuera, Auckland, 1050 (registered address),
7 Faulder Avenue, Westmere, Auckland, 1022 (other address) among others.
Business Flow Limited had been using 7 Faulder Avenue, Westmere, Auckland as their registered address up until 13 Apr 2022.
A total of 400 shares are allocated to 2 shareholders (2 groups). The first group consists of 200 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (50%).

Addresses

Previous addresses

Address #1: 7 Faulder Avenue, Westmere, Auckland, 1022 New Zealand

Registered address used from 17 Oct 2017 to 13 Apr 2022

Address #2: 22-28 Customs St East, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 23 Apr 2014 to 17 Oct 2017

Address #3: Level 37, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Aug 2012 to 23 Apr 2014

Address #4: 7 Faulder Avenue, Westmere, Auckland, 1022 New Zealand

Physical address used from 13 Aug 2012 to 13 Apr 2022

Address #5: 26 Sunny Brae Crescent, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 03 Nov 2011 to 13 Aug 2012

Address #6: 8a Hakanoa Street, Grey Lynn, Auckland New Zealand

Registered & physical address used from 09 Apr 2010 to 03 Nov 2011

Address #7: Unit G04, 23 Edwin Street, Mt Eden, Auckland

Registered & physical address used from 22 Sep 2008 to 22 Sep 2008

Address #8: G04 / 23 Edwin Street, Zone 23, Mt Eden, Auckland

Registered & physical address used from 22 Sep 2008 to 09 Apr 2010

Address #9: 106/23 Edwin Street, Mt Eden, Auckland

Registered & physical address used from 26 Nov 2007 to 22 Sep 2008

Address #10: 8 Hakanoa Street, Grey Lynn, Auckland

Physical & registered address used from 15 Aug 2006 to 26 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: April

Annual return last filed: 15 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Bojarski, Norbert Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Murphy, Christopher Simon Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parr, John Bannatyne Pakuranga
Manukau 2010
Individual Fulton, Murray Robert Takapuna
North Shore City 0622, Auckland
Individual Schibli, Peter Werner Grey Lynn
Auckland

New Zealand
Individual Rogers, Robert Dacre Rd6
Warkworth
Individual Hunt, Daniel Gordon Half Moon Bay
Auckland

New Zealand
Directors

Norbert Bojarski - Director

Appointment date: 01 Oct 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jul 2012


Christopher Simon Murphy - Director

Appointment date: 01 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2012


Peter Werner Schibli - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 01 Oct 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2009


John Bannatyne Parr - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 01 Oct 2011

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 31 Mar 2010


Daniel Gordon Hunt - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 01 Oct 2011

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 09 Jul 2007


Robert Dacre Rogers - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 01 Sep 2008

Address: Rd6, Warkworth,

Address used since 15 Aug 2006


Murray Robert Fulton - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 26 Sep 2007

Address: Takapuna, North Shore 0622, Auckland,

Address used since 09 Jul 2007

Nearby companies

Eximion Limited
7 Faulder Avenue

Four Leaves Nutritional Psychology Limited
7 Faulder Avenue

Rakino Holdings Limited
5 Faulder Avenue

Auckland Future Developments Limited
13 Faulder Avenue

Cleverlight Limited
9a Faulder Avenue

Highgate Trading Limited
10 Faulder Avenue