Shortcuts

Fliway Logistics Limited

Type: NZ Limited Company (Ltd)
9429037986223
NZBN
878524
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I530950
Industry classification code
Furniture Storage Service
Industry classification description
Current address
Ground Floor, 7wq, 7 Waterloo Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 31 Mar 2022

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).

Addresses

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

Contact info
64 09 2554600
Phone
gary.dickins@fliway.com
Email
www.Fliway.com
01 May 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Fliway Transport Limited
Shareholder NZBN: 9429032151336
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magee, Craig Hamilton John Birkenhead
Auckland

Ultimate Holding Company

28 Feb 2022
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
66 Westney Road
Mangare
Manukau City 2022
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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