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: Alan Christopher Davey - an active director whose contract started on 31 Aug 2016,
Marisa Anne Davey - an active director whose contract started on 31 Aug 2016,
Michael John Madigan - an inactive director whose contract started on 17 Jun 1998 and was terminated on 31 Aug 2016.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 5060 Station Road, Kinleith, Tokoroa, 3491 (type: registered, physical).
Nz Crazy Floggers Limited had been using 92 Onslow Street, Kawerau, Kawerau as their physical address up to 18 Aug 2020.
Previous aliases used by this company, as we managed to find 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 issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 92 Onslow Street, Kawerau, Kawerau, 3127 New Zealand
Physical & registered address used from 01 Aug 2018 to 18 Aug 2020
Address: 2a Hueglow Rise, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 12 Sep 2016 to 01 Aug 2018
Address: 7 Serrata Place, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 13 Apr 2000 to 12 Sep 2016
Address: 7 Serrata Place, Browns Bay, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 7 Serrata Place, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 18 Jun 1998 to 12 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Davey, Alan Christopher |
Kinleith Tokoroa 3491 New Zealand |
01 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Davey, Marisa Anne |
Kinleith Tokoroa 3491 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Madigan, Patricia Anne |
Browns Bay Auckland |
17 Jun 1998 - 01 Sep 2016 |
Individual | Madigan, Michael John |
Browns Bay Auckland |
17 Jun 1998 - 01 Sep 2016 |
Alan Christopher Davey - Director
Appointment date: 31 Aug 2016
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
Marisa Anne Davey - Director
Appointment date: 31 Aug 2016
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
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
Jupiter Project Limited
4 Hueglow Rise
Tungsten Works Limited
3 Hueglow Rise
Rotor Hawk Aerial Imaging Limited
3 Hueglow Rise
Verenga Property Limited
3 Hueglow Rise
Maketu Ecological Services Limited
3 Hueglow Rise
Beaumont Builders Limited
3 Hueglow Rise