Shortcuts

Flaxstone Limited

Type: NZ Limited Company (Ltd)
9429037991166
NZBN
877636
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 14 Jul 2017

Flaxstone Limited, a registered company, was registered on 28 Oct 1997. 9429037991166 is the NZ business identifier it was issued. This company has been run by 4 directors: Peter Russell Greene - an active director whose contract began on 28 Oct 1997,
Herbert Lawrence John Govan - an inactive director whose contract began on 31 Mar 2009 and was terminated on 07 Mar 2012,
Robert James Louis Mccormack - an inactive director whose contract began on 28 Oct 1997 and was terminated on 16 Dec 2011,
Bruce George Thomas - an inactive director whose contract began on 07 Dec 2001 and was terminated on 30 May 2003.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, service).
Flaxstone Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
More names for the company, as we found at BizDb, included: from 28 Oct 1997 to 27 Jul 2012 they were named Grenadier Holdings Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 500 shares (5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (5 per cent). Lastly the 3rd share allotment (9000 shares 90 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 25 Jul 2012 to 14 Jul 2017

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Jul 2011 to 25 Jul 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 24 Apr 2009 to 06 Jul 2011

Address: C/- Mckenzie Associates, 287 Durham Street, Christchurch

Registered address used from 12 Apr 2000 to 24 Apr 2009

Address: C/- Spicer Oppenheim, 148 Victoria Street, Christchurch

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address: Level 6, 148 Victoria Street, Christchurch

Physical address used from 09 Jul 1999 to 24 Apr 2009

Address: C/- Spicer Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 05 Jul 1999 to 12 Apr 2000

Address: C/- Mckenzie Associates, 287 Durham Street, Christchurch

Registered address used from 26 May 1999 to 05 Jul 1999

Address: C/- Mckenzie Associates, 287 Durham Street, Christchurch

Physical address used from 26 May 1999 to 09 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 07 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Greene, Peter Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Greene, Rosemary Joy Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 9000
Entity (NZ Limited Company) Veritas (2013) Limited
Shareholder NZBN: 9429030277052
Christchurch Central
Christchurch
8013
New Zealand
Individual Greene, Peter Wanaka
Wanaka
9305
New Zealand
Individual Greene, Rosemary Joy Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormack, Robert James Louis Christchurch
Individual Mccormack, Elizabeth Robyn Christchurch
Individual Whittaker, Stephen Maurice
Individual Thomas, Bruce George Christchurch

New Zealand
Individual Cooper, Christopher John 152 Oxford Terrace
Christchurch

New Zealand
Individual Kiesanowski, Anthony Bernard Christchurch
Directors

Peter Russell Greene - Director

Appointment date: 28 Oct 1997

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 18 Apr 2023

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 14 Oct 2014


Herbert Lawrence John Govan - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 07 Mar 2012

Address: Fendalton, Christchurch,

Address used since 31 Mar 2009


Robert James Louis Mccormack - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 16 Dec 2011

Address: Christchurch, 8014 New Zealand

Address used since 28 Oct 1997


Bruce George Thomas - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 30 May 2003

Address: Ilam, Christchurch,

Address used since 07 Dec 2001

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North