Shortcuts

Flo 2 Cash Limited

Type: NZ Limited Company (Ltd)
9429035840749
NZBN
1368424
Company Number
Registered
Company Status
87280497
GST Number
Current address
C1 Ground Floor
29 William Pickering Road
Albany, Auckland 0632
New Zealand
Other address (Address For Share Register) used since 26 Jun 2015
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 27 Oct 2015
Level 4, 72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 19 Mar 2019

Flo 2 Cash Limited, a registered company, was launched on 04 Aug 2003. 9429035840749 is the business number it was issued. This company has been managed by 8 directors: Jarnail Singh - an active director whose contract started on 04 Aug 2003,
Karam Kaur Gill - an active director whose contract started on 01 Sep 2020,
Ankur Dharmani - an inactive director whose contract started on 14 Jul 2016 and was terminated on 19 Jan 2018,
Tehmus Mistry - an inactive director whose contract started on 01 Dec 2012 and was terminated on 15 Jan 2013,
Yibo Wang - an inactive director whose contract started on 02 Jul 2012 and was terminated on 10 Sep 2012.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 6 addresses the company registered, specifically: an address for share register at Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (other address),
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (shareregister address),
Po Box 301199, Albany, Auckland, 0752 (postal address),
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (delivery address) among others.
Flo 2 Cash Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their physical address up to 27 Oct 2015.
Previous names for the company, as we established at BizDb, included: from 17 May 2007 to 08 Nov 2007 they were named Payment New Zealand Limited, from 18 Jul 2006 to 17 May 2007 they were named Beukhen International Nz Limited and from 24 Jun 2004 to 18 Jul 2006 they were named Beukhen & Pokhrell (New Zealand) Limited.
A single entity controls all company shares (exactly 1 share) - Flo2Cash Group Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: Po Box 301199, Albany, Auckland, 0752 New Zealand

Postal address used from 02 Apr 2019

Address #5: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Delivery address used from 02 Apr 2019

Address #6: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Apr 2022

Principal place of activity

Level 4, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 5, 64 Khyber Pass Road, Grafton, Auckland New Zealand

Physical & registered address used from 09 Nov 2005 to 27 Oct 2015

Address #2: Suite F, Building 6,, 331, Rosedale Road,, Albany, Auckland 1311.

Physical & registered address used from 13 Feb 2004 to 09 Nov 2005

Address #3: 8,nixon Street, Grey Lynn, Auckland Nz

Registered & physical address used from 04 Aug 2003 to 13 Feb 2004

Contact info
www.flo2cash.com
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Flo2cash Group Limited
Shareholder NZBN: 9429035485025
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Jarnail Rd 1
Kaukapakapa 0871

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Flo2cash Group Limited
Name
Ltd
Type
1492400
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jarnail Singh - Director

Appointment date: 04 Aug 2003

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 05 Oct 2005


Karam Kaur Gill - Director

Appointment date: 01 Sep 2020

Address: Rd 1, Waitoki, 0871 New Zealand

Address used since 01 Sep 2020


Ankur Dharmani - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 19 Jan 2018

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 14 Jul 2016


Tehmus Mistry - Director (Inactive)

Appointment date: 01 Dec 2012

Termination date: 15 Jan 2013

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Dec 2012


Yibo Wang - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 10 Sep 2012

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 02 Jul 2012


Yibo Wang - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 09 May 2012

Address: Totara Vale, North Shore 0629,

Address used since 16 Apr 2010


Sean Somersall-weekes - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 02 Mar 2009

Address: Botany. Auckland,

Address used since 01 Dec 2008


Gursharan Singh - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 01 Mar 2005

Address: Albany Auckland,

Address used since 15 Dec 2004

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace