Shortcuts

Flint Group Nz Limited

Type: NZ Limited Company (Ltd)
9429038759994
NZBN
613234
Company Number
Registered
Company Status
Current address
1/59 Walls Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 26 Jan 2021

Flint Group Nz Limited, a registered company, was started on 10 Dec 1993. 9429038759994 is the business number it was issued. The company has been run by 23 directors: Lina Gu - an active director whose contract started on 24 Mar 2017,
Paul Lamberti - an active director whose contract started on 17 Dec 2021,
Thorsten Schauer - an inactive director whose contract started on 09 Dec 2014 and was terminated on 17 Dec 2021,
Jinsong Yang - an inactive director whose contract started on 24 Mar 2017 and was terminated on 15 Nov 2017,
Michael Alan Heath - an inactive director whose contract started on 09 Dec 2014 and was terminated on 24 Jan 2017.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 1/59 Walls Road, Penrose, Auckland, 1061 (category: registered, physical).
Flint Group Nz Limited had been using Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 26 Jan 2021.
Previous names used by this company, as we identified at BizDb, included: from 01 Jul 1998 to 28 Feb 2006 they were named Flint Ink Nz Limited, from 23 Feb 1994 to 01 Jul 1998 they were named Manders Holdings Limited and from 10 Dec 1993 to 23 Feb 1994 they were named Whiteshell Enterprises Limited.
A single entity controls all company shares (exactly 256 shares) - Flint Group Packaging Inks North America Holdings Llc - located at 1061, Suite 900, Dallas, Texas.

Addresses

Previous addresses

Address: Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered address used from 26 Mar 2009 to 26 Jan 2021

Address: Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland

Registered address used from 03 Feb 2009 to 26 Mar 2009

Address: Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland New Zealand

Physical address used from 03 Feb 2009 to 26 Jan 2021

Address: 57 Walls Road, Penrose, Auckland

Physical address used from 18 Mar 1997 to 03 Feb 2009

Address: 5 Mohahan Road, Mt Wellington

Registered address used from 01 Feb 1995 to 03 Feb 2009

Address: C/- Russell Mcveagh Mckenzie Bartleet, &, Co, Level 6, The Shortland Centre, 51-53 Shortland Str, Auckland

Registered address used from 06 Jan 1994 to 01 Feb 1995

Financial Data

Basic Financial info

Total number of Shares: 256

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 256
Other (Other) Flint Group Packaging Inks North America Holdings Llc Suite 900
Dallas, Texas
75201
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Flint Group Us Llc Ann Arbor
M I 84105, U S A

United States

Ultimate Holding Company

15 Jun 2022
Effective Date
Coloroz Topco
Name
Company
Type
91524515
Ultimate Holding Company Number
LU
Country of origin
4600 Arrowhead Drive
Ann Arbor
Michigan 48105
United States
Address
Directors

Lina Gu - Director

Appointment date: 24 Mar 2017

Address: 200 Boshan Road, Shanghai, 200135 China

Address used since 24 Mar 2017


Paul Lamberti - Director

Appointment date: 17 Dec 2021

ASIC Name: Flint Cps Inks Australia Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: Doncaster, Victoria, 3108 Australia

Address used since 17 Dec 2021


Thorsten Schauer - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 17 Dec 2021

ASIC Name: Flint Group Australia Pty Ltd

Address: Croydon, Victoria, 3136 Australia

Address used since 29 Jun 2015

Address: Dandenong South, Victoria, 3175 Australia

Address: Dandenong South, Victoria, 3175 Australia


Jinsong Yang - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 15 Nov 2017

Address: No. 16 - 54, Singapore, 266225 Singapore

Address used since 24 Mar 2017


Michael Alan Heath - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 24 Jan 2017

Address: #02-15 Parvis, Singapore, 278746 Singapore

Address used since 29 Jun 2015


Brenton Andrew Stephen - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 31 Dec 2014

Address: Patterson Lakes, Victoria 3197, Australia,

Address used since 20 Mar 2009


Mark Taylor - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 22 Aug 2014

Address: Highett, Melbourne, Victoria, 3190 Australia

Address used since 06 Aug 2013


Vishal Kapoor - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 15 Dec 2010

Address: Bentleigh, Victoria 3204, Australia,

Address used since 30 Jun 2009


James John Joseph Mahony - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 30 Jun 2009

Address: Telford, Shropshire Tf29uw, England,

Address used since 22 Jan 2009


Damian Johnson - Director (Inactive)

Appointment date: 21 Mar 2002

Termination date: 20 Mar 2009

Address: Ashburton, Victoria 3147, Australia,

Address used since 18 Apr 2005


Leonard D Frescoln - Director (Inactive)

Appointment date: 29 Apr 1998

Termination date: 27 Jan 2009

Address: Ann Arbor, Michigan 48105, United States Of America,

Address used since 18 Apr 2005


Linda Joy Welty - Director (Inactive)

Appointment date: 18 Apr 2005

Termination date: 30 Sep 2005

Address: Ann Arbor, Michigan 48105, United States Of America,

Address used since 18 Apr 2005


H. Howard Flint - Director (Inactive)

Appointment date: 29 Apr 1998

Termination date: 18 Apr 2005

Address: 48239-2689, United States Of America,

Address used since 29 Apr 1998


James Douglas Bitterle - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 14 Jan 2002

Address: Michigan 48375, Unites States Of America,

Address used since 31 Dec 1998


Charles Livingston Miller - Director (Inactive)

Appointment date: 04 Aug 1997

Termination date: 31 Dec 1998

Address: Bucklands Beach, Auckland,

Address used since 04 Aug 1997


James John Mahony - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 29 Apr 1998

Address: Oakbridge Park, Sandbach, Cheshire, United Kingdom,

Address used since 08 Nov 1994


Rex Allan Bridgford - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 29 Apr 1998

Address: Massey, Auckland,

Address used since 11 Nov 1994


John Anthony Farmer - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 31 May 1997

Address: Wolverhampton Wv1 2qt, United Kingdon,

Address used since 23 Dec 1993


Rodney Charles Hoare - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 03 Mar 1995

Address: Bucklands Beach, Auckland,

Address used since 08 Nov 1994


Michael Laurence Mccallion - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 08 Nov 1994

Address: Remuera, Auckland,

Address used since 25 Jul 1994


Ross George Southam - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 30 Jun 1994

Address: Howick, Auckland,

Address used since 23 Dec 1993


Patrick Dennis Mcmahon - Director (Inactive)

Appointment date: 10 Dec 1993

Termination date: 23 Dec 1993

Address: Parnell, Auckland,

Address used since 10 Dec 1993


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 10 Dec 1993

Termination date: 23 Dec 1993

Address: St Heliers, Auckland,

Address used since 10 Dec 1993

Nearby companies

Nzsf Aotea Limited
Vero Centre, 48 Shortland Street

Aai Limited
Vero Centre

Hach Lange Nz
Vero Centre, 48 Shortland Street

Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street

Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street

Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street