Shortcuts

Flashpoint Limited

Type: NZ Limited Company (Ltd)
9429037212117
NZBN
1045261
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
83 Northwood Boulevard
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 26 May 2022
83 Northwood Boulevard
Northwood
Christchurch 8051
New Zealand
Office address used since 29 Nov 2022

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).

Addresses

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

Contact info
64 21 2817762
18 Feb 2019 Phone
info@flashpointnz.com
Email
www.flashpointnz.com
18 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1200
Individual Assink, Robert John Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Tania Helen Jessie Howick
Auckland
Individual Pike, Geoffrey Kenneth Howick
Auckland
Individual Assink, Robert John Bucklands Beach
Auckland
Directors

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

Nearby companies

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

Similar companies

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