Fluid Limited, a registered company, was launched on 20 Apr 2000. 9429037299989 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Scott Andrew Robertson - an active director whose contract began on 09 Jul 2001,
Robert Maitland Mcleod - an inactive director whose contract began on 04 May 2000 and was terminated on 22 May 2006,
Christopher Matthew Nooyen - an inactive director whose contract began on 04 May 2000 and was terminated on 09 Jul 2001,
Matthew James Nooyen - an inactive director whose contract began on 04 May 2000 and was terminated on 09 Jul 2001,
Richard Norman Martin - an inactive director whose contract began on 20 Apr 2000 and was terminated on 04 May 2000.
Last updated on 30 Sep 2021, our database contains detailed information about 1 address: Level 3, 507 Lake Road, Takapuna, 0622 (type: physical, registered).
Fluid Limited had been using Level 1, 12 O'connell Street, Auckland as their physical address until 24 Sep 2015.
Previous aliases used by the company, as we established at BizDb, included: from 20 Apr 2000 to 22 Aug 2001 they were called C.m.r. Enterprises Limited.
One entity owns all company shares (exactly 600 shares) - Scott and Leeanne Robertson - located at 0622, Churton Park, Wellington.
Previous addresses
Address: Level 1, 12 O'connell Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Dec 2011 to 24 Sep 2015
Address: Shop 5, Reading Cinemas, Courtenay Place, Wellington, 6011 New Zealand
Physical & registered address used from 10 May 2011 to 21 Dec 2011
Address: 71 Manners Mall, Wellington New Zealand
Registered address used from 12 Sep 2002 to 10 May 2011
Address: Gault Mitchell (rnm), Level 4, Nat. Gas House, 22 The Terrace, Wellington
Registered address used from 01 Nov 2001 to 12 Sep 2002
Address: 71 Manners Mall, Wellington New Zealand
Physical address used from 01 Nov 2001 to 10 May 2011
Address: Gault Mitchell (rnm), Level 4, Nat. Gas House, 22 The Terrace, Wellington
Physical address used from 01 Nov 2001 to 01 Nov 2001
Basic Financial info
Total number of Shares: 600
Annual return filing month: May
Annual return last filed: 03 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Other | Scott And Leeanne Robertson |
Churton Park Wellington 6037 New Zealand |
20 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Mcleod |
Auckland |
20 Apr 2000 - 15 Dec 2004 |
Scott Andrew Robertson - Director
Appointment date: 09 Jul 2001
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 12 Sep 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Dec 2015
Robert Maitland Mcleod - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 22 May 2006
Address: Auckland,
Address used since 15 Dec 2004
Christopher Matthew Nooyen - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 09 Jul 2001
Address: Roseneath, Wellington,
Address used since 04 May 2000
Matthew James Nooyen - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 09 Jul 2001
Address: Roseneath, Wellington,
Address used since 04 May 2000
Richard Norman Martin - Director (Inactive)
Appointment date: 20 Apr 2000
Termination date: 04 May 2000
Address: Roseneath, Wellington,
Address used since 20 Apr 2000
Elizabeth Howard Company Limited
Level 1
North Shore Engine Reconditioners (1983) Limited
507 Lake Road
Gwnjaker Trustee Limited
3rd Floor, 507 Lake Road
Friends Of Auckland Art Gallery Acquisitions Trust
Level 1
Jason Wall Plumbing Limited
1st Floor, Nzi Building
Ipanema Trust
C/o The Offices Of Langdon & Co