Flinz Limited, a registered company, was started on 02 Apr 2003. 9429036047635 is the business number it was issued. This company has been run by 2 directors: Jacqueline Mary Dunphy - an active director whose contract started on 02 Apr 2003,
John Dunphy - an inactive director whose contract started on 02 Apr 2003 and was terminated on 16 Nov 2005.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 305/88 The Strand, Parnell, Auckland, 1010 (category: physical, registered).
Flinz Limited had been using Bb8, Farnham St,, Parnell, Auckland as their physical address up to 19 Jul 2017.
Previous aliases used by this company, as we identified at BizDb, included: from 02 Aug 2010 to 20 May 2016 they were named Freedom Life Insurance Limited, from 14 Aug 2006 to 02 Aug 2010 they were named Freedom Financial Services Limited and from 02 Apr 2003 to 14 Aug 2006 they were named Freedom Financial Brokers Limited.
A total of 21 shares are allotted to 2 shareholders (2 groups). The first group includes 20 shares (95.24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (4.76%).
Previous addresses
Address: Bb8, Farnham St,, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Sep 2016 to 19 Jul 2017
Address: Level 1, 58 Victoria St, Wellington, 6011 New Zealand
Registered & physical address used from 09 Aug 2011 to 05 Sep 2016
Address: Level 4, 191 Thorndon Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Nov 2010 to 09 Aug 2011
Address: Level 1, 58 Victoria Street, Wellington, 6001 New Zealand
Physical & registered address used from 10 Aug 2010 to 23 Nov 2010
Address: Level 2, 56 Victoria Street, Wellington New Zealand
Registered & physical address used from 17 Aug 2007 to 10 Aug 2010
Address: Level 1, 23 Kent Terrace, Wellington
Physical & registered address used from 18 May 2005 to 17 Aug 2007
Address: Level 8, 35 Victoria Street, Wellington
Registered & physical address used from 25 Feb 2005 to 18 May 2005
Address: 7th Floor, 234 Wakefield Street, Wellington
Registered & physical address used from 02 Aug 2004 to 25 Feb 2005
Address: Level 8, 35 Victoria Street, Wellington
Registered & physical address used from 02 Apr 2003 to 02 Aug 2004
Basic Financial info
Total number of Shares: 21
Annual return filing month: August
Annual return last filed: 04 Oct 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Dunphy, Jacqueline Mary |
Parnell Auckland 1010 New Zealand |
02 Apr 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dunphy, Jacqueline Mary |
Parnell Auckland 1010 New Zealand |
02 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunphy, John |
Karori Wellington |
02 Apr 2003 - 27 Jun 2010 |
Individual | Dunphy, Leila Jean |
Karori Wellington |
09 Nov 2005 - 09 Nov 2005 |
Jacqueline Mary Dunphy - Director
Appointment date: 02 Apr 2003
Address: Parnell, Auckland, 1010 New Zealand
Address used since 11 Jul 2017
John Dunphy - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 16 Nov 2005
Address: Karori, Wellington,
Address used since 28 Sep 2005
Forrester Forests Limited
Flat 606, 88 The Strand
Concorp Construction Limited
Apartment 205, 88 The Strand
Apartment Services Limited
805/86 The Strand
Jalisco Holdings Limited
Flat 505, 86 The Strand
Success Through Service Limited
25 Sudbury Terrace
Metrix Imports Limited
Metrix Building, 155 The Strand