Shortcuts

Flow Imports Limited

Type: NZ Limited Company (Ltd)
9429034152720
NZBN
1808320
Company Number
Registered
Company Status
608588067
Australian Company Number
Current address
6 Karewa Place
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 24 May 2017

Flow Imports Limited was incorporated on 22 May 2006 and issued a business number of 9429034152720. This registered LTD company has been supervised by 2 directors: Richard Knauf - an active director whose contract started on 22 May 2006,
Yi Knauf - an active director whose contract started on 29 May 2009.
As stated in our information (updated on 28 Mar 2024), this company uses 1 address: 6 Karewa Place, Pukete, Hamilton, 3200 (type: registered, physical).
Up to 24 May 2017, Flow Imports Limited had been using 127A Maui Street, Pukete, Hamilton as their registered address.
A total of 10447 shares are allotted to 5 groups (5 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Wilson, Lachlan Carlisle (an individual) located at Hillsborough, Auckland postcode 1042.
Then there is a group that consists of 1 shareholder, holds 37.93 per cent shares (exactly 3963 shares) and includes
Knauf, Richard - located at Flagstaff, Hamilton.
The next share allotment (1000 shares, 9.57%) belongs to 1 entity, namely:
Barber, Mark Alexander, located at Rd 2, Kumeu (an individual).

Addresses

Previous addresses

Address: 127a Maui Street, Pukete, Hamilton, 3200 New Zealand

Registered & physical address used from 03 Dec 2013 to 24 May 2017

Address: Bizworx Consultancy Limited, Chartered Accountant, 13 Wallis Street, Raglan New Zealand

Physical & registered address used from 19 Feb 2009 to 03 Dec 2013

Address: Bizworx Consultancy Limited, Chartered Accountant, 30a Bow Street, Raglan

Registered & physical address used from 27 May 2008 to 19 Feb 2009

Address: 30a Bow Street, Raglan

Registered address used from 30 Jun 2006 to 27 May 2008

Address: 94 Olliviers Rd, Linwood, Christchurch

Physical address used from 22 May 2006 to 27 May 2008

Address: 94 Olliviers Rd, Linwood, Christchurch

Registered address used from 22 May 2006 to 30 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10447

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Wilson, Lachlan Carlisle Hillsborough
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 3963
Individual Knauf, Richard Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Barber, Mark Alexander Rd 2
Kumeu
0892
New Zealand
Shares Allocation #4 Number of Shares: 3962
Individual Knauf, Yi Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 522
Individual Li, Aiying Zhuhai Li, Limin Road
Hexi District, Tianjin
300000
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knauf, Phillip Mark Woolstonecraft
New South Wales
2065
Australia
Individual Knauf, Margaret Rd 6
Hamilton
3286
New Zealand
Individual Knauf, Mervyn Rd 6
Hamilton
3286
New Zealand
Directors

Richard Knauf - Director

Appointment date: 22 May 2006

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Apr 2020

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 11 May 2011


Yi Knauf - Director

Appointment date: 29 May 2009

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Apr 2020

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 11 May 2011

Nearby companies

Cunningcorp Limited
6 Karewa Place

Dmw Trailers Limited
12 Karewa Place

Jvr Enterprises Limited
2 O' Connell Court

Rpm Car Audio (2008) Limited
Unit 10, 9 Karewa Place

Hamilton Full Gospel Church (assembly Of God)
55 Pukete Road

Crossroads Church
55 Pukete Road