Flagmakers Limited, a registered company, was registered on 29 Apr 1996. 9429038334658 is the number it was issued. "Screen printing" (business classification C161150) is how the company is classified. This company has been supervised by 3 directors: David Frank Moginie - an active director whose contract started on 01 Jun 2011,
Peter John Hume - an inactive director whose contract started on 20 Dec 1996 and was terminated on 22 May 2013,
Brian Arthur Bray - an inactive director whose contract started on 30 Apr 1996 and was terminated on 20 Dec 1996.
Last updated on 06 Jun 2025, our data contains detailed information about 1 address: Po Box 9545, Waterloo Quay, Wellington, 6141 (type: postal, office).
Flagmakers Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address until 21 Oct 2019.
More names for this company, as we found at BizDb, included: from 24 Dec 1996 to 23 May 2011 they were named Nexus Developments Limited, from 29 Apr 1996 to 24 Dec 1996 they were named Specialist Ideas Limited.
A single entity owns all company shares (exactly 60 shares) - Flagmakers Holdings Limited - located at 6141, Petone, Lower Hutt.
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 27 Mar 2019 to 21 Oct 2019
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 02 Mar 2015 to 27 Mar 2019
Address #3: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 07 Apr 2014 to 02 Mar 2015
Address #4: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 15 Feb 2012 to 07 Apr 2014
Address #5: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Physical address used from 15 Feb 2012 to 02 Mar 2015
Address #6: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered & physical address used from 27 Mar 2008 to 15 Feb 2012
Address #7: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 22 Mar 2005 to 27 Mar 2008
Address #8: Level 7, Tower Corporation Building, 50 - 64 Customhouse Quay, Wellington
Registered address used from 11 Apr 2000 to 22 Mar 2005
Address #9: 47 Churton Drive, Churton Park, Wellington
Registered address used from 19 Mar 1997 to 11 Apr 2000
Address #10: 69 Rutherford Street, Lower Hutt
Physical address used from 12 Mar 1997 to 22 Mar 2005
Address #11: 47 Churton Drive, Churton Park, Wellington
Physical address used from 12 Mar 1997 to 12 Mar 1997
Address #12: Level 7, Tower Corporation Building, 50 - 64 Customhouse Quay, Wellington
Registered address used from 13 Jan 1997 to 19 Mar 1997
Address #13: Level 7, Tower Corporation Building, 50 - 64 Customhouse Quay, Wellington
Physical address used from 13 Jan 1997 to 12 Mar 1997
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Flagmakers Holdings Limited Shareholder NZBN: 9429030736290 |
Petone Lower Hutt 5012 New Zealand |
12 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hume, Dianne Frances |
Khandallah Wellington 6035 New Zealand |
29 Apr 1996 - 18 Aug 2011 |
| Individual | Hume, Peter John |
Khandallah Wellington 6035 New Zealand |
29 Apr 1996 - 18 Aug 2011 |
| Individual | Hume, Dianne Frances |
Khandallah Wellington 6035 New Zealand |
29 Apr 1996 - 18 Aug 2011 |
| Individual | Hume, Peter John |
Khandallah Wellington 6035 New Zealand |
29 Apr 1996 - 18 Aug 2011 |
| Individual | Hume, Dianne Frances |
Khandallah Wellington 6035 New Zealand |
29 Apr 1996 - 18 Aug 2011 |
| Individual | Moginie, Elizabeth Jane |
Lowry Bay Lower Hutt 5013 New Zealand |
18 Aug 2011 - 12 Mar 2014 |
| Individual | Hume, Peter John |
Khandallah Wellington 6035 New Zealand |
29 Apr 1996 - 18 Aug 2011 |
| Individual | Moginie, David Frank |
Lowry Bay Lower Hutt 5013 New Zealand |
18 Aug 2011 - 12 Mar 2014 |
| Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
18 Aug 2011 - 12 Mar 2014 | |
| Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
18 Aug 2011 - 12 Mar 2014 |
Ultimate Holding Company
David Frank Moginie - Director
Appointment date: 01 Jun 2011
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Jun 2011
Peter John Hume - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 22 May 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Mar 2010
Brian Arthur Bray - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 20 Dec 1996
Address: Woburn, Lower Hutt,
Address used since 30 Apr 1996
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16
Koru Signz Limited
Level 1
Logoworx Limited
1 Woodward Street
Raw Entertainment Limited
29 Puru Crescent
Tumbleweed Tees Limited
614 Marine Drive
Valley Screen Printing Limited
50 Norway Street
Workshy Limited
35b Grant Road