Shortcuts

Flanders Marlow Limited

Type: NZ Limited Company (Ltd)
9429035880639
NZBN
1349536
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 05 Jul 2019

Flanders Marlow Limited, a registered company, was launched on 15 Jul 2003. 9429035880639 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Stewart Brett Raudon - an active director whose contract started on 16 Feb 2011,
Grant William Parker - an active director whose contract started on 01 Nov 2016,
Jeremy John Shearer - an active director whose contract started on 01 Nov 2016,
Steven Paul Flanders - an inactive director whose contract started on 15 Jul 2003 and was terminated on 21 Dec 2021,
Theodore William Marlow - an inactive director whose contract started on 15 Jul 2003 and was terminated on 16 Feb 2011.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Flanders Marlow Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address until 05 Jul 2019.
Old names used by this company, as we established at BizDb, included: from 15 Jul 2003 to 29 Jul 2004 they were named Faris Marlow Property Services Limited.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 33 shares (33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33%). Lastly the next share allocation (33 shares 33%) made up of 3 entities.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Apr 2014 to 05 Jul 2019

Address: Chris Saxton Chartered Accountant, Level 4 John Wickliffe House, 265 Princes Street, Dunedin 9054, 9054 New Zealand

Physical address used from 15 Jun 2012 to 03 Apr 2014

Address: Chris Saxton Chartered Accountant, Level 4 John Wickliffe House, 265 Princes Street, Deunedin 9054 New Zealand

Physical address used from 20 May 2009 to 15 Jun 2012

Address: Chris Saxton Chartered Accountant, Level 4 265 Princes Street, Dunedin 9054 New Zealand

Registered address used from 20 May 2009 to 03 Apr 2014

Address: C/o Chris Saxton Chartered Accountant, Level 6 Burns House, 10 George Street, Dunedin

Registered & physical address used from 10 Nov 2006 to 20 May 2009

Address: Taylor Mclachlan Ltd, 44 York Place, Dunedin

Physical & registered address used from 15 Jul 2003 to 10 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Parker, Grant William Broad Bay
Dunedin
9014
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Shearer, Jeremy John Vauxhall
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Raudon, Jane Elliott Pine Hill
Dunedin
9010
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee 2016 Limited
Shareholder NZBN: 9429042087724
Dunedin Central
Dunedin
9016
New Zealand
Individual Raudon, Stewart Brett Pine Hill
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Raudon, Stewart Brett Pine Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alc Trustees No 1 Limited
Shareholder NZBN: 9429035462668
Company Number: 1500693
Individual Marlow, Theodore William Saint Clair
Dunedin
9012
New Zealand
Individual Flanders, Julie Dunedin

New Zealand
Individual Flanders, Steven Paul Dunedin

New Zealand
Entity Alc Trustees No 1 Limited
Shareholder NZBN: 9429035462668
Company Number: 1500693
Individual Flanders, Steven Paul Dunedin

New Zealand
Individual Marlow, Theodore William Westwood
Dunedin
Individual Flanders, Steven Paul Dunedin

New Zealand
Individual Flanders, Steven Paul Dunedin

New Zealand
Individual Flanders, Steven Paul Dunedin

New Zealand
Individual Flanders, Steven Paul Dunedin

New Zealand
Individual Flanders, Steven Paul Dunedin

New Zealand
Individual Flanders, Julie Dunedin

New Zealand
Individual Flanders, Julie Dunedin

New Zealand
Individual Flanders, Julie Dunedin

New Zealand
Individual Flanders, Julie Dunedin

New Zealand
Individual Flanders, Julie Dunedin

New Zealand
Entity Ond Trustees Limited
Shareholder NZBN: 9429037010799
Company Number: 1115219
Entity Marlow Trustees Limited
Shareholder NZBN: 9429033250366
Company Number: 1965532
Individual Flanders, Steven Paul Dunedin
Entity Marlow Trustees Limited
Shareholder NZBN: 9429033250366
Company Number: 1965532
Entity Ond Trustees Limited
Shareholder NZBN: 9429037010799
Company Number: 1115219
Entity Alc Trustees No 1 Limited
Shareholder NZBN: 9429035462668
Company Number: 1500693
Individual Marlow, Ursula Jean Saint Clair
Dunedin
9012
New Zealand
Directors

Stewart Brett Raudon - Director

Appointment date: 16 Feb 2011

Address: Dunedin, 9010 New Zealand

Address used since 16 Feb 2011


Grant William Parker - Director

Appointment date: 01 Nov 2016

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 01 Nov 2016


Jeremy John Shearer - Director

Appointment date: 01 Nov 2016

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 01 Nov 2016


Steven Paul Flanders - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 21 Dec 2021

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 12 May 2010


Theodore William Marlow - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 16 Feb 2011

Address: Westwood, Dunedin, 9035 New Zealand

Address used since 15 Jul 2003

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place