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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Bojarski, Norbert |
Westmere Auckland 1022 New Zealand |
15 Jul 2009 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Murphy, Christopher Simon |
Remuera Auckland 1050 New Zealand |
03 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parr, John Bannatyne |
Pakuranga Manukau 2010 |
15 Aug 2006 - 05 Oct 2011 |
Individual | Fulton, Murray Robert |
Takapuna North Shore City 0622, Auckland |
10 Jul 2007 - 10 Jul 2007 |
Individual | Schibli, Peter Werner |
Grey Lynn Auckland New Zealand |
15 Aug 2006 - 05 Oct 2011 |
Individual | Rogers, Robert Dacre |
Rd6 Warkworth |
15 Aug 2006 - 26 Sep 2007 |
Individual | Hunt, Daniel Gordon |
Half Moon Bay Auckland New Zealand |
10 Jul 2007 - 05 Oct 2011 |
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
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