Shortcuts

Flatbat Limited

Type: NZ Limited Company (Ltd)
9429038096631
NZBN
854909
Company Number
Registered
Company Status
Current address
4 Raukawa Street
Strathmore Park
Wellington 6022
New Zealand
Physical & registered & service address used since 30 Nov 2020
Gpo Box 4032
Sydney Nsw 2001
Australia
Postal address used since 06 Sep 2021
4 Raukawa Street
Strathmore Park
Wellington 6022
New Zealand
Delivery & office address used since 06 Sep 2021

Flatbat Limited was launched on 23 Apr 1997 and issued a business number of 9429038096631. This registered LTD company has been managed by 8 directors: Harvey Wu - an active director whose contract started on 23 Apr 1997,
Peter Harry Wise - an active director whose contract started on 30 Apr 1997,
Nathan Wise - an active director whose contract started on 30 Jun 2006,
Richard Dale Peterson - an inactive director whose contract started on 30 Jun 2006 and was terminated on 27 Apr 2016,
Barry Andrew Johnson - an inactive director whose contract started on 23 Apr 1997 and was terminated on 29 Jun 2001.
As stated in BizDb's information (updated on 22 Apr 2024), the company uses 1 address: Level 4, 15 Bourke Road, Mascot, 2020 (type: postal, postal).
Until 30 Nov 2020, Flatbat Limited had been using 315 Rosebank Road, Avondale, Auckland as their registered address.
BizDb identified old names used by the company: from 29 Jul 1998 to 10 Oct 2001 they were named Mhs Technologies Limited, from 12 May 1997 to 29 Jul 1998 they were named M + H Santon Limited and from 23 Apr 1997 to 12 May 1997 they were named Santon M & H Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pisl Limited (an entity) located at Strathmore Park, Wellington postcode 6022.

Addresses

Other active addresses

Address #4: Level 4, 15 Bourke Road, Mascot, 2020 Australia

Postal address used from 04 Sep 2023

Principal place of activity

4 Raukawa Street, Strathmore Park, Wellington, 6022 New Zealand


Previous addresses

Address #1: 315 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 01 Oct 2020 to 30 Nov 2020

Address #2: Unit B, 237 Bush Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 14 Jul 2016 to 01 Oct 2020

Address #3: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 10 Sep 2014 to 14 Jul 2016

Address #4: C/- Peterson Law Ltd, Solicitors, Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Mar 2011 to 10 Sep 2014

Address #5: Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 19 Jan 2011 to 11 Mar 2011

Address #6: Level 10, Bayleys Building, Brandon St, Wellington New Zealand

Registered & physical address used from 09 Oct 2005 to 19 Jan 2011

Address #7: The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address #8: Level 9, Hitachi Data Systems House, 48-54 Mulgrace St, Wellington

Physical address used from 27 Oct 2000 to 09 Oct 2005

Address #9: Level 11, Morrison Kent House, 105-109 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 09 Oct 2005

Address #10: The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington

Registered address used from 17 Dec 1999 to 11 Apr 2000

Address #11: Level 11, Morrison Kent House, 105-109 The Terrace, Wellington

Registered address used from 05 Oct 1998 to 17 Dec 1999

Address #12: Level 11, Morrison Kent House, 105-109 The Terrace, Wellington

Physical address used from 05 Oct 1998 to 27 Oct 2000

Contact info
61 2 87884600
06 Sep 2021 Phone
accounts@mpower.com.au
04 Sep 2023 nzbn-reserved-invoice-email-address-purpose
neil.langridge@mpower.com.au
06 Sep 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pisl Limited
Shareholder NZBN: 9429032257847
Strathmore Park
Wellington
6022
New Zealand

Ultimate Holding Company

21 Jan 2020
Effective Date
Mpower Group Limited
Name
Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Suite 3204 Level 32 Australia Square
264 George Street
Sydney Nsw 2000
Australia
Address
Directors

Harvey Wu - Director

Appointment date: 23 Apr 1997

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 07 Sep 2010


Peter Harry Wise - Director

Appointment date: 30 Apr 1997

ASIC Name: Mpower Group Limited

Address: Mascot, Sydney, 2020 Australia

Address: 264 George Street, Sydney Nsw, 2000 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 623 New South Head Road, Rose Bay Nsw 2029, Australia

Address used since 27 Sep 2004


Nathan Wise - Director

Appointment date: 30 Jun 2006

ASIC Name: Mpower Group Limited

Address: Mascot, Sydney, 2020 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 07 Dec 2013

Address: 264 George Street, Sydney Nsw, 2000 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia


Richard Dale Peterson - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 27 Apr 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2006


Barry Andrew Johnson - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 29 Jun 2001

Address: Featherston,

Address used since 23 Apr 1997


Robert Hugh Graham - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 29 Jun 2001

Address: Lower Hutt,

Address used since 30 Apr 1997


John Murphy - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 12 Jun 2000

Address: Lower Hutt,

Address used since 23 Apr 1997


Murray Dickinson - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 01 Jul 1998

Address: Howick, Auckland,

Address used since 23 Apr 1997

Nearby companies

No. 1 Lighting Limited
237e Bush Road

J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road

Squares Property Services Limited
Unit E/237 Bush Road

Efun Limited
235f Bush Road

Goods Exchange Limited
235c Bush Road

Bush Road Liquor Limited
Unit A, 235 Bush Road