Flexiprint Limited, a registered company, was started on 14 Dec 2005. 9429034429013 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been managed by 4 directors: Shaun Ralph Lines - an active director whose contract began on 14 Dec 2005,
Matthew Ryan Bayliss - an inactive director whose contract began on 14 Dec 2005 and was terminated on 02 Jun 2006,
Murray James Cowan - an inactive director whose contract began on 14 Dec 2005 and was terminated on 29 May 2006,
Mark Jason Harvey - an inactive director whose contract began on 14 Dec 2005 and was terminated on 29 May 2006.
Last updated on 06 Apr 2025, our data contains detailed information about 5 addresses this company uses, namely: 83A Waghorne Street, Ahuriri, Napier, 4110 (registered address),
83A Waghorne Street, Ahuriri, Napier, 4110 (service address),
83A Waghorne Street, Ahuriri, Napier, 4110 (shareregister address),
18 Bishops Close, Greenmeadows, Napier, 4112 (physical address) among others.
Flexiprint Limited had been using 7 Church Road, Taradale, Napier as their physical address up to 12 Feb 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (2%).
Other active addresses
Address #4: 83a Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Shareregister address used from 03 Sep 2024
Address #5: 83a Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 11 Sep 2024
Principal place of activity
18 Bishops Close, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 7 Church Road, Taradale, Napier, 4112 New Zealand
Physical address used from 25 Nov 2016 to 12 Feb 2020
Address #2: 7 Church Road, Taradale, Napier, 4112 New Zealand
Registered address used from 16 Nov 2016 to 12 Feb 2020
Address #3: 95 Havelock Road, Havelock North, 4130 New Zealand
Registered address used from 04 Nov 2008 to 16 Nov 2016
Address #4: 95 Havelock Road, Havelock North, 4130 New Zealand
Physical address used from 04 Nov 2008 to 25 Nov 2016
Address #5: 108 Alexandra Crescent, Hastings
Physical & registered address used from 14 Dec 2005 to 04 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Kim And Shaun Lines (2016) Trust |
Ahuriri Napier 4110 New Zealand |
11 Aug 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Lines, Shaun Ralph |
Ahuriri Napier 4110 New Zealand |
15 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Deborah Karen |
Hastings |
14 Dec 2005 - 30 Oct 2006 |
Individual | Bayliss, Matthew Ryan |
Hastings |
14 Dec 2005 - 27 Jun 2010 |
Individual | Cowan, Murray James |
Havelock North |
14 Dec 2005 - 27 Jun 2010 |
Individual | Harvey, Mark Jason |
Rd 4 Hastings |
14 Dec 2005 - 27 Jun 2010 |
Individual | Harvey, Bradley James |
Hastings |
14 Dec 2005 - 27 Jun 2010 |
Individual | Cocker, Helen Anne |
Rd 5 Palmerston North |
14 Dec 2005 - 30 Oct 2006 |
Individual | Johnstone, Penelope Elizabeth |
Greenmeadows Napier |
14 Dec 2005 - 27 Jun 2010 |
Individual | Newland, John Keith |
Havelock North |
15 Sep 2008 - 28 Oct 2008 |
Individual | Cowan, Lorna Mary |
Havelock North |
14 Dec 2005 - 27 Jun 2010 |
Individual | Lines, Shaun Ralph |
Havelock North |
14 Dec 2005 - 28 Oct 2008 |
Shaun Ralph Lines - Director
Appointment date: 14 Dec 2005
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 03 Sep 2024
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 03 Feb 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Nov 2016
Matthew Ryan Bayliss - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 02 Jun 2006
Address: Hastings,
Address used since 14 Dec 2005
Murray James Cowan - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 29 May 2006
Address: Havelock North,
Address used since 14 Dec 2005
Mark Jason Harvey - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 29 May 2006
Address: Rd 4, Hastings,
Address used since 14 Dec 2005
Drager Builders Limited
15 Puketapu Road
John Reid & Associates Limited
23 Church Road
Successful Salons Limited
25a Church Road
Dic Enterprises Limited
60 Puketapu Road
Clad1 Limited
14 Church Road
Living Well Ministries Limited
1 Matthews Place
Hte Holdings Limited
1 Puketapu Road
Infodigm Group Holdings Limited
5 Holyrood Street
Kinnear Holdings Limited
4 Pacific Avenue
Moehau Holdings Limited
16a Churchill Drive
Ptw Investments Limited
145 Avenue Road
United Fruit Packers Hawkes Bay Limited
2099 Pakowhai Road