Flash Enterprises Limited, a registered company, was launched on 24 Feb 2005. 9429034954072 is the number it was issued. This company has been run by 2 directors: Glen Morris Gordon - an active director whose contract started on 24 Feb 2005,
Marcia Ruth Gordon - an active director whose contract started on 24 Feb 2005.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical).
Flash Enterprises Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 14 Apr 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Mar 2014 to 14 Apr 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 25 May 2012 to 03 Mar 2014
Address: Koufonesi Limited, 48 Major Aitken Drive, Christchurch, 8021 New Zealand
Registered & physical address used from 02 Aug 2011 to 25 May 2012
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Jul 2010 to 02 Aug 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 09 Jul 2008 to 19 Jul 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 24 Oct 2006 to 09 Jul 2008
Address: Rae Hardie And Associates Ltd, 4 Leslie Hills Drive, Riccarton, Christchurch
Registered & physical address used from 28 Jun 2005 to 24 Oct 2006
Address: C/o Joyce & Co, First Floor 11 Leslie Hills Drive, Riccarton, Christchurch
Physical & registered address used from 24 Feb 2005 to 28 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gordon, Marcia Ruth |
Parklands Christchurch 8083 New Zealand |
24 Feb 2005 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Gordon, Glen Morris |
Parklands Christchurch 8083 New Zealand |
24 Feb 2005 - |
Glen Morris Gordon - Director
Appointment date: 24 Feb 2005
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Jul 2016
Marcia Ruth Gordon - Director
Appointment date: 24 Feb 2005
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Jul 2016
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1