Flexiseeder Limited, a registered company, was launched on 02 May 1990. 9429039224484 is the number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been supervised by 4 directors: Susan Judy Stevens - an active director whose contract began on 09 Jul 1990,
Eric John Stevens - an active director whose contract began on 09 Jul 1990,
Patricia Anne Nute - an inactive director whose contract began on 09 Jul 1990 and was terminated on 01 Mar 1993,
Rodney Dennis Nute - an inactive director whose contract began on 09 Jul 1990 and was terminated on 01 Mar 1993.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Governors Bay Road (Rapid 90 ), Rd 1, Lyttelton, 8971 (category: registered, physical).
Flexiseeder Limited had been using C/-Dr E. John Stevens, Governors Bay Road (Rapid 90), Rd1 Lyttelton, 8971 as their registered address until 27 Feb 2009.
Former names used by the company, as we established at BizDb, included: from 02 May 1990 to 13 May 2009 they were named S & N International Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 92 shares (92%). Lastly we have the 3rd share allocation (5 shares 5%) made up of 1 entity.
Previous addresses
Address: C/-dr E. John Stevens, Governors Bay Road (rapid 90), Rd1 Lyttelton, 8971
Registered address used from 27 Feb 2009 to 27 Feb 2009
Address: C/- Dr E J Stevens, Governors Bay Road, Cass Bay R D 1, Lyttelton 8012
Registered address used from 24 Mar 1999 to 27 Feb 2009
Address: 12 Main Road, Governors Bay, R D 1 Lyttelton
Registered address used from 30 Mar 1998 to 24 Mar 1999
Address: -
Physical address used from 30 Mar 1998 to 30 Mar 1998
Address: C/- Dr E J Stevens, Governors Bay Road, Cass Bay R D 1, Lyttelton 8012
Physical address used from 30 Mar 1998 to 30 Mar 1998
Address: Messrs Coopers & Lybrand, Level 15 Robert Jones House, 764 Colombo St. Christchurch
Registered address used from 17 Jun 1994 to 30 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stevens, Aaron John |
Rd 1 Lyttelton 8971 New Zealand |
25 Feb 2008 - |
Shares Allocation #2 Number of Shares: 92 | |||
Other (Other) | Ird 102-720-276 - Ej & Sj Stevens Family Trust |
Lyttleton 8971 New Zealand |
17 Mar 2014 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Stevens, Eric John |
Rd 1 Lyttelton 8971 New Zealand |
02 May 1990 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Stevens, Susan Judy |
Rd 1 Lyttelton 8971 New Zealand |
02 May 1990 - |
Susan Judy Stevens - Director
Appointment date: 09 Jul 1990
Address: Rapid No 90, Lyttelton R D 1, 8971 New Zealand
Address used since 10 Mar 2016
Eric John Stevens - Director
Appointment date: 09 Jul 1990
Address: Rapid No 90, Lyttelton Rd1,, 8971 New Zealand
Address used since 10 Mar 2016
Patricia Anne Nute - Director (Inactive)
Appointment date: 09 Jul 1990
Termination date: 01 Mar 1993
Address: Christchurch,
Address used since 09 Jul 1990
Rodney Dennis Nute - Director (Inactive)
Appointment date: 09 Jul 1990
Termination date: 01 Mar 1993
Address: Christchurch,
Address used since 09 Jul 1990
The Peninsula Group Limited
1 The Terrace
Emcee Sales New Zealand Limited
1 The Terrace Governors Bay
Seed & Mechanisation Development Trust
C/o Dr E J Stevens
Ausmic Electrical Limited
9 Governors Bay Road
Tradies For Charity
9 Govenors Bay Road
Aquatec Plumbing 2013 Limited
18 Harbour View Terrace
Couch Lewis Limited
218 Governors Bay Road
Gb Holdings Limited
11 Governors Bay Road
Gryphon Management Consultants Limited
36 Cunningham Terrace
Interactive Exhibition Specialists Limited
14 Buxtons Road
Parata Takurua Limited
11a Korora Tahi Road
Tamatea Holdings Limited
Summit Road