Shortcuts

Fluid Limited

Type: NZ Limited Company (Ltd)
9429037299989
NZBN
1027379
Company Number
Registered
Company Status
Current address
Level 3
507 Lake Road
Takapuna 0622
New Zealand
Physical & registered address used since 24 Sep 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 600
Other Scott And Leeanne Robertson Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robert Mcleod Auckland
Directors

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

Nearby companies