Shortcuts

Flog Holdings Limited

Type: NZ Limited Company (Ltd)
9429038997990
NZBN
544298
Company Number
Registered
Company Status
Current address
Level 1
21f Gordon Road
Wanaka 9305
New Zealand
Registered & physical address used since 09 Dec 2021

Flog Holdings Limited, a registered company, was incorporated on 24 Apr 1992. 9429038997990 is the NZBN it was issued. The company has been run by 4 directors: Alan Mcdonald Rose - an active director whose contract started on 24 Apr 1992,
Maree Frances Rose - an active director whose contract started on 20 Jul 1994,
Richard Ian Roche - an inactive director whose contract started on 24 Apr 1992 and was terminated on 31 Mar 1995,
Tina Jane Roche - an inactive director whose contract started on 20 Jul 1994 and was terminated on 31 Mar 1995.
Last updated on 13 Feb 2022, BizDb's database contains detailed information about 1 address: Level 1, 21F Gordon Road, Wanaka, 9305 (category: registered, physical).
Flog Holdings Limited had been using Unit 1, 33 Reece Crescent, Wanaka as their registered address up to 09 Dec 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 8000 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (20 per cent).

Addresses

Previous addresses

Address: Unit 1, 33 Reece Crescent, Wanaka, 9305 New Zealand

Registered & physical address used from 20 May 2021 to 09 Dec 2021

Address: 10 Balmacewen Road, Maori Hill, Dunedin, 9010 New Zealand

Registered & physical address used from 13 Aug 2012 to 20 May 2021

Address: Moran Building, 8 The Octagon, Dunedin New Zealand

Physical address used from 04 Sep 2002 to 13 Aug 2012

Address: Moran Building, 8 The Octagon, Dunedin New Zealand

Registered address used from 07 Sep 2001 to 13 Aug 2012

Address: Hannagan & Devereux, Moran Building, 8 The Octagon, Dunedin

Registered address used from 07 Sep 2001 to 07 Sep 2001

Address: Hannagan & Devereux, Moran Building, Octagon, Dunedin

Registered address used from 01 Sep 1998 to 07 Sep 2001

Address: P O Box 5555, Dunedin, , Aaaah8aakaaawnpaa/

Physical address used from 01 Jul 1997 to 04 Sep 2002

Address: Moran Building, 8 The Octagon, Dunedin

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Hannagan & Devereux, Moran Building, The Octagon, Dunedin

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 249 Cumberland Street, Dunedin

Registered address used from 18 Oct 1995 to 01 Sep 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 17 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Alan Mcdonald Rose Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Maree Frances Rose Wanaka
Wanaka
9305
New Zealand
Directors

Alan Mcdonald Rose - Director

Appointment date: 24 Apr 1992

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 27 Mar 2017


Maree Frances Rose - Director

Appointment date: 20 Jul 1994

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 27 Mar 2017


Richard Ian Roche - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 31 Mar 1995

Address: Dunedin,

Address used since 24 Apr 1992


Tina Jane Roche - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 31 Mar 1995

Address: Dunedin,

Address used since 20 Jul 1994

Nearby companies

Hannagan & Devereux Limited
10 Balmacewen Road

Logitapps Limited
10 Balmacewen Road

Enfield Holdings Limited
10 Balmacewen Road

S Lee 2012 Limited
10 Balmacewen Road

J & J Holdings Company Limited
10 Balmacewen Road

Bigbar Mechanical Limited
10 Balmacewen Road