Shortcuts

Nz Crazy Floggers Limited

Type: NZ Limited Company (Ltd)
9429037836948
NZBN
910036
Company Number
Registered
Company Status
Current address
5060 Station Road
Kinleith
Tokoroa 3491
New Zealand
Physical address used since 18 Aug 2020
24 Chervier Street
Leeston
Leeston 7632
New Zealand
Registered & service address used since 05 Jul 2024

Nz Crazy Floggers Limited, a registered company, was incorporated on 17 Jun 1998. 9429037836948 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Marisa Anne Davey - an active director whose contract started on 31 Aug 2016,
Alan Christopher Davey - an inactive director whose contract started on 31 Aug 2016 and was terminated on 23 Oct 2024,
Michael John Madigan - an inactive director whose contract started on 17 Jun 1998 and was terminated on 31 Aug 2016.
Updated on 17 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 24 Chervier Street, Leeston, Leeston, 7632 (registered address),
24 Chervier Street, Leeston, Leeston, 7632 (service address),
5060 Station Road, Kinleith, Tokoroa, 3491 (physical address).
Nz Crazy Floggers Limited had been using 5060 Station Road, Kinleith, Tokoroa as their registered address until 05 Jul 2024.
Previous aliases used by this company, as we identified at BizDb, included: from 26 Mar 2018 to 07 Aug 2020 they were called Fix-Pro Maintenance Services Limited, from 30 Aug 2016 to 26 Mar 2018 they were called Image Fine Art & Curio's Limited and from 16 Mar 2010 to 30 Aug 2016 they were called Motivauto (Nz) Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 5060 Station Road, Kinleith, Tokoroa, 3491 New Zealand

Registered & service address used from 18 Aug 2020 to 05 Jul 2024

Address #2: 92 Onslow Street, Kawerau, Kawerau, 3127 New Zealand

Physical & registered address used from 01 Aug 2018 to 18 Aug 2020

Address #3: 2a Hueglow Rise, West Harbour, Auckland, 0618 New Zealand

Physical & registered address used from 12 Sep 2016 to 01 Aug 2018

Address #4: 7 Serrata Place, Browns Bay, Auckland, 0630 New Zealand

Registered address used from 13 Apr 2000 to 12 Sep 2016

Address #5: 7 Serrata Place, Browns Bay, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: 7 Serrata Place, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 18 Jun 1998 to 12 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Davey, Alan Christopher Leeston
Leeston
7632
New Zealand
Director Davey, Alan Christopher Leeston
Leeston
7632
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Davey, Marisa Anne Leeston
Leeston
7632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Madigan, Patricia Anne Browns Bay
Auckland
Individual Madigan, Michael John Browns Bay
Auckland
Directors

Marisa Anne Davey - Director

Appointment date: 31 Aug 2016

Address: Leeston, Leeston, 7632 New Zealand

Address used since 31 Mar 2024

Address: Kinleith, Tokoroa, 3491 New Zealand

Address used since 10 Aug 2020

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 01 Jul 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 31 Aug 2016


Alan Christopher Davey - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 23 Oct 2024

Address: Leeston, Leeston, 7632 New Zealand

Address used since 31 Mar 2024

Address: Kinleith, Tokoroa, 3491 New Zealand

Address used since 10 Aug 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 31 Aug 2016

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 01 Jul 2018


Michael John Madigan - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 31 Aug 2016

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 17 Jun 1998

Nearby companies