Flashpoint Limited was started on 29 Jun 2000 and issued an NZ business identifier of 9429037212117. This registered LTD company has been run by 4 directors: Robert John Assink - an active director whose contract began on 29 Jun 2000,
Tania Helen Lewis - an inactive director whose contract began on 30 Mar 2006 and was terminated on 08 May 2007,
Geoffrey Kenneth Pike - an inactive director whose contract began on 29 Jun 2000 and was terminated on 01 Apr 2002,
Stephen Leonard Snoad - an inactive director whose contract began on 29 Jun 2000 and was terminated on 15 Dec 2001.
As stated in our data (updated on 28 Mar 2024), this company uses 1 address: 83 Northwood Boulevard, Northwood, Christchurch, 8051 (types include: office, registered).
Up to 26 May 2022, Flashpoint Limited had been using 83 Northwood Boulevard, Botany Downs, Christchurch as their registered address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Assink, Robert John (an individual) located at Northwood, Christchurch postcode 8051. Flashpoint Limited was classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
37b Rapallo Place, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: 83 Northwood Boulevard, Botany Downs, Christchurch, 8051 New Zealand
Registered & physical address used from 20 Apr 2022 to 26 May 2022
Address #2: 19 St Simon Place, Botany Downs, Auckland, 2010 New Zealand
Physical & registered address used from 26 Feb 2019 to 20 Apr 2022
Address #3: 37b Rapallo Place, Farm Cove, Auckland, 2012 New Zealand
Physical & registered address used from 23 Feb 2016 to 26 Feb 2019
Address #4: 339 Albany Highway, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 15 Jun 2010 to 23 Feb 2016
Address #5: 62 Stanley Rd, Glenfield, Auckland
Physical & registered address used from 27 Jan 2009 to 15 Jun 2010
Address #6: 263 Point View Drive, Howick, Auckland
Physical & registered address used from 20 Sep 2005 to 27 Jan 2009
Address #7: 50 Cherry Road, Bucklands Beach, Auckland
Physical & registered address used from 12 Jan 2004 to 20 Sep 2005
Address #8: 14a Boys Place, Pakuranga, Auckland
Physical address used from 05 Jan 2004 to 12 Jan 2004
Address #9: 14a Boys Place, Pakuranga, Auckland
Registered address used from 04 Dec 2002 to 12 Jan 2004
Address #10: 21 Brompton Place, Burswood Estate, East Tamaki
Registered address used from 19 Dec 2001 to 04 Dec 2002
Address #11: 21 Brompton Place, Burswood Estate, East Tamaki
Physical address used from 29 Jun 2000 to 05 Jan 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Assink, Robert John |
Northwood Christchurch 8051 New Zealand |
29 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Tania Helen Jessie |
Howick Auckland |
18 May 2006 - 18 May 2006 |
Individual | Pike, Geoffrey Kenneth |
Howick Auckland |
29 Jun 2000 - 10 Nov 2004 |
Individual | Assink, Robert John |
Bucklands Beach Auckland |
10 Nov 2004 - 10 Nov 2004 |
Robert John Assink - Director
Appointment date: 29 Jun 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 18 Feb 2019
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 01 Feb 2016
Tania Helen Lewis - Director (Inactive)
Appointment date: 30 Mar 2006
Termination date: 08 May 2007
Address: Howick,
Address used since 30 Mar 2006
Geoffrey Kenneth Pike - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 01 Apr 2002
Address: Burswood Estate, East Tamaki, Auckland,
Address used since 29 Jun 2000
Stephen Leonard Snoad - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 15 Dec 2001
Address: Howick, Auckland,
Address used since 29 Jun 2000
Shotz Limited
1/29 Rapallo Place
Eastern Chiefz Lacrosse Club Incorporated
2/25 Rapallo Place
Niya Investment Limited
32 Galloway Crescent
Codyre Agencies Limited
6 Rapallo Place
Zarron Investments Limited
6 Rapallo Place
Bulletproof Arcade Limited
17a Galloway Crescent
Agilesquared Limited
17 Anna Watson Road
Amtrax Limited
31 Whiteacres Drive
Business Communications & Information Systems Limited
199 Fisher Parade
Drb Technologies Limited
25 Davita Place
Micro Wang Limited
1/7 Rapallo Place
Mobi Solutions Limited
59 Prince Regent Drive