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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Alan Mcdonald Rose |
Wanaka Wanaka 9305 New Zealand |
24 Apr 1992 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Maree Frances Rose |
Wanaka Wanaka 9305 New Zealand |
24 Apr 1992 - |
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
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