Flexman Developments Limited, a registered company, was registered on 19 Sep 1989. 9429039282378 is the number it was issued. This company has been managed by 3 directors: Owen Trevor Flexman - an active director whose contract began on 28 Nov 1991,
Gary James Flexman - an inactive director whose contract began on 09 Nov 1991 and was terminated on 23 Sep 2014,
Jacqueline Ann Flexman - an inactive director whose contract began on 28 Nov 1991 and was terminated on 16 Aug 1994.
Updated on 12 Apr 2025, the BizDb data contains detailed information about 1 address: Apartment 18, Highgrove Village, 47 Condor Place, Unsworth Heights, Auckland, 0632 (types include: registered, service).
Flexman Developments Limited had been using 63 Waterside Crescent, Gulf Harbour as their registered address up until 11 Nov 2009.
A single entity owns all company shares (exactly 100 shares) - Flexman, Owen Trevor - located at 0632, Unsworth Heights, Auckland.
Previous addresses
Address #1: 63 Waterside Crescent, Gulf Harbour
Registered & physical address used from 23 Nov 2004 to 11 Nov 2009
Address #2: 8 Greendale Spur, Glenfield, Auckland 10
Registered & physical address used from 01 Jul 1997 to 23 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Flexman, Owen Trevor |
Unsworth Heights Auckland 0632 New Zealand |
19 Sep 1989 - |
Owen Trevor Flexman - Director
Appointment date: 28 Nov 1991
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 18 Nov 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Nov 2009
Gary James Flexman - Director (Inactive)
Appointment date: 09 Nov 1991
Termination date: 23 Sep 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2011
Jacqueline Ann Flexman - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 16 Aug 1994
Address: Glenfield,
Address used since 28 Nov 1991
Little French Bites Limited
19 Waterside Crescent
Profile Extrusions Limited
1 Waterside Crescent
Horizon 2015 Limited
19 Waterside Crescent
Best Western Coffee Limited
Suite 1, 154 Harbour Village Drive
Cemack Investments Limited
139 Waterside Crescent
Isky Culture Exchange Limited
164 Harbour Village Drive