Fliway Logistics Limited was registered on 24 Oct 1997 and issued an NZBN of 9429037986223. This registered LTD company has been run by 11 directors: David James Walsh - an active director whose contract started on 01 Mar 2022,
Richie James Smith - an active director whose contract started on 01 Mar 2022,
Suzanne Maree Tindal - an inactive director whose contract started on 01 Mar 2022 and was terminated on 30 Jun 2022,
Kien Chon Koh - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022,
Sandra Fairchild - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022.
As stated in BizDb's information (updated on 04 Apr 2024), this company filed 1 address: Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (type: registered, physical).
Up until 31 Mar 2022, Fliway Logistics Limited had been using 66 Westney Road, Mangare, Manukau City as their registered address.
BizDb found previous aliases used by this company: from 24 Oct 1997 to 22 Jul 2003 they were called Hanson Management Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Fliway Transport Limited (an entity) located at Wellington postcode 6011. Fliway Logistics Limited was categorised as "Furniture storage service" (ANZSIC I530950).
Principal place of activity
66 Westney Rd, Mangare, Manukau City, 2022 New Zealand
Previous addresses
Address: 66 Westney Road, Mangare, Manukau City New Zealand
Registered & physical address used from 09 Jun 2008 to 31 Mar 2022
Address: Cnr Tom Pearce And Geoffrey, Roberts Road, Auckland Intl Airport
Physical & registered address used from 29 Jul 2003 to 09 Jun 2008
Address: 12 Maidstone Street, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 29 Jul 2003
Address: 12 Maidstone Street, Ponsonby, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address: C/- Cleaver & Co Chartered Accountants, 1st Floor 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 29 Jul 2003
Address: 12 Maidstone Street, Ponsonby, Auckland
Registered address used from 04 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fliway Transport Limited Shareholder NZBN: 9429032151336 |
Wellington 6011 New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Magee, Craig Hamilton John |
Birkenhead Auckland |
29 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
David James Walsh - Director
Appointment date: 01 Mar 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2022
Richie James Smith - Director
Appointment date: 01 Mar 2022
Address: Lake Tekapo, 7999 New Zealand
Address used since 01 Mar 2022
Suzanne Maree Tindal - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 30 Jun 2022
Address: Tauranga, 3110 New Zealand
Address used since 01 Mar 2022
Kien Chon Koh - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
Address: Singapore, 119522 Singapore
Address used since 04 Jan 2018
Sandra Fairchild - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
ASIC Name: Axima Pty Ltd
Address: Balwyn, Victoria, 3103 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 04 Jan 2018
Ter Chiang Cheng - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
Address: Singapore, 640688 Singapore
Address used since 04 Jan 2018
Duncan John Hawkesby - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 04 Jan 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Oct 2006
Craig Hamilton John Magee - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 06 Oct 2006
Address: Birkenhead, Auckland,
Address used since 05 Apr 2004
Nigel Claude Fisher - Director (Inactive)
Appointment date: 22 Jul 2003
Termination date: 06 Oct 2006
Address: Remuera,
Address used since 05 Apr 2005
Ian Michael Fahy - Director (Inactive)
Appointment date: 29 Nov 1997
Termination date: 01 May 2000
Address: Remuera, Auckland,
Address used since 29 Nov 1997
Neryl Valerie Barrow - Director (Inactive)
Appointment date: 24 Oct 1997
Termination date: 14 Nov 1997
Address: Ellerslie, Auckland,
Address used since 24 Oct 1997
Lsg Sky Chefs New Zealand Limited
11 Laurence Stevens Drive
Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive
Sb & Kv Limited
G610, Auckland Airport Domestic Terminal
C.t. Freight (nz) Limited
11 Tom Pearce Drive
Air Marketing International (nz) Limited
11 Tom Pearce Drive
Great Barrier Airlines Limited
Ground Floor, Domestic Terminal
Abode Wardrobe Limited
335a Hillsborough Road
Allied Movers Limited
8 Lockhart Place
Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place
Fuwa Transport & Logistic Limited
40 Rockridge Avenue
Keith Trading Limited
85 Church Street
Safestore Containers (n.i.) Limited
89-91 Captain Springs Road