Shortcuts

Flowbet Limited

Type: NZ Limited Company (Ltd)
9429037606923
NZBN
955453
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
15 The Glade North
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 14 Sep 2018
Level 1,
45 Heaton Street
Timaru 7910
New Zealand
Registered address used since 14 Sep 2018
15 The Glade North
Pukekohe
Pukekohe 2120
New Zealand
Postal & delivery address used since 04 Mar 2020

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 25 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: 15 The Glade North, Pukekohe, Pukekohe, 2120 (postal address),
Level 1,, 45 Heaton Street, Timaru, 7910 (office address),
15 The Glade North, Pukekohe, Pukekohe, 2120 (delivery address),
15 The Glade North, Pukekohe, Pukekohe, 2120 (physical 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).

Addresses

Other active addresses

Address #4: Level 1,, 45 Heaton Street, Timaru, 7910 New Zealand

Office address used from 04 Mar 2020

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

Contact info
64 21 301983
04 Mar 2020 Phone
marissaflowerday@gmail.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Flowerday, Marissa Jayne Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Flowerday, Bradley Raymon Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grave, Kenneth Selwyn Timaru
Timaru
7910
New Zealand
Director Flowerday, Bradley Raymon Pukekohe
Pukekohe
2120
New Zealand
Individual Flowerday, Peter William Geraldine
Individual Flowerday, Beverley Jillian Geraldine
Individual Flowerday, Marissa Jayne R D 21
Geraldine
7991
New Zealand
Individual Flowerday, Rikki Alan Geraldine

New Zealand
Directors

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

Nearby companies
Similar companies

Bombay Hills Limited
24 The Terrace

Hilton Nominees Limited
74 The Bay Hill

Manifest Properties Limited
4c Sefton Street East

Moncas Limited
95 Main North Road

Sophia Street Limited
74 The Bay Hill

Vault On George Limited
1a Orbell Street