Flowbet Limited, a registered company, was registered on 27 Apr 1999. 9429037606923 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been managed by 4 directors: Marissa Jayne Flowerday - an active director whose contract started on 03 Dec 2018,
Bradley Raymon Flowerday - an active director whose contract started on 03 Dec 2018,
Beverley Jillian Flowerday - an inactive director whose contract started on 10 Mar 2004 and was terminated on 19 Dec 2018,
Peter William Flowerday - an inactive director whose contract started on 27 Apr 1999 and was terminated on 21 Dec 2003.
Updated on 09 Jun 2025, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Level 1, 12 Allen Street, Te Aro, Wellington, 6011 (registered address),
Level 1, 12 Allen Street, Te Aro, Wellington, 6011 (service address),
15 The Glade North, Pukekohe, Pukekohe, 2120 (postal address),
Level 1,, 45 Heaton Street, Timaru, 7910 (office address) among others.
Flowbet Limited had been using 70 Kalaugher Road, Geraldine as their physical address up until 14 Sep 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 1,, 45 Heaton Street, Timaru, 7910 New Zealand
Office address used from 04 Mar 2020
Address #5: Level 1, 12 Allen Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 26 Feb 2025
Principal place of activity
Level 1,, 45 Heaton Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 70 Kalaugher Road, Geraldine New Zealand
Physical address used from 01 May 2006 to 14 Sep 2018
Address #2: 100-104 Sophia Street, Timaru New Zealand
Registered address used from 12 Jan 2006 to 14 Sep 2018
Address #3: 100-104 Sophia Street, Timaru
Physical address used from 12 Jan 2006 to 01 May 2006
Address #4: 98 King Street, Temuka
Registered address used from 12 Apr 2000 to 12 Jan 2006
Address #5: 98 King Street, Temuka
Physical address used from 27 Apr 1999 to 12 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Flowerday, Marissa Jayne |
Pukekohe Pukekohe 2120 New Zealand |
06 Sep 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Flowerday, Bradley Raymon |
Pukekohe Pukekohe 2120 New Zealand |
06 Sep 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Flowerday, Bradley Raymon |
Pukekohe Pukekohe 2120 New Zealand |
06 Sep 2019 - 06 Sep 2019 |
| Individual | Grave, Kenneth Selwyn |
Timaru Timaru 7910 New Zealand |
31 Mar 2005 - 06 Sep 2019 |
| Individual | Flowerday, Peter William |
Geraldine |
27 Apr 1999 - 31 Mar 2005 |
| Individual | Flowerday, Beverley Jillian |
Geraldine |
27 Apr 1999 - 06 Sep 2019 |
| Individual | Flowerday, Marissa Jayne |
R D 21 Geraldine 7991 New Zealand |
31 Mar 2005 - 06 Sep 2019 |
| Individual | Flowerday, Rikki Alan |
Geraldine New Zealand |
31 Mar 2005 - 22 Mar 2011 |
Marissa Jayne Flowerday - Director
Appointment date: 03 Dec 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Dec 2018
Bradley Raymon Flowerday - Director
Appointment date: 03 Dec 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Dec 2018
Beverley Jillian Flowerday - Director (Inactive)
Appointment date: 10 Mar 2004
Termination date: 19 Dec 2018
Address: R D 21, Geraldine, 7991 New Zealand
Address used since 07 Mar 2016
Peter William Flowerday - Director (Inactive)
Appointment date: 27 Apr 1999
Termination date: 21 Dec 2003
Address: Geraldine,
Address used since 27 Apr 1999
Kevin J Holdings Limited
Cnr Sophia & Canon Streets
Nathan Gamal Trust
7 Elizabeth Street
Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street
Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street
Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street
Grb Infrastructure Limited
33 Canon Street
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Hilton Nominees Limited
4c Sefton Street East
Mcleod M D Limited
16a Canon Street
Robroy Investments (2013) Limited
100-104 Sophia Street
S & P Investment 2016 Limited
Level 1
Twizel Commercial Property Holdings Limited
100-104 Sophia Street