Shortcuts

Fliway Holdings Limited

Type: NZ Limited Company (Ltd)
9429039765604
NZBN
295968
Company Number
Registered
Company Status
Current address
Fliway Holdings Limited
Po Box 73011
Auckland International Airport 2022
New Zealand
Postal address used since 09 Jul 2019
66 Westeny Road
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 09 Jul 2019
Ground Floor, 7wq, 7 Waterloo Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 31 Mar 2022

Fliway Holdings Limited was incorporated on 18 Feb 1986 and issued an NZ business identifier of 9429039765604. The registered LTD company has been supervised by 11 directors: David James Walsh - an active director whose contract started on 01 Mar 2022,
Richie James Smith - an active director whose contract started on 01 Mar 2022,
Suzanne Maree Tindal - an inactive director whose contract started on 01 Mar 2022 and was terminated on 30 Jun 2022,
Kien Chon Koh - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022,
Sandra Fairchild - an inactive director whose contract started on 04 Jan 2018 and was terminated on 01 Mar 2022.
According to BizDb's data (last updated on 18 Apr 2024), the company registered 3 addresses: Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (registered address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (physical address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (service address),
Fliway Holdings Limited, Po Box 73011, Auckland International Airport, 2022 (postal address) among others.
Up to 31 Mar 2022, Fliway Holdings Limited had been using 66 Westney Road, Mangere, Auckland as their registered address.
BizDb identified past names used by the company: from 18 Feb 1986 to 26 Nov 1996 they were called Tribium Holdings Limited.
A total of 837975 shares are issued to 3 groups (3 shareholders in total). In the first group, 240000 shares are held by 1 entity, namely:
Fliway Group Limited (an entity) located at Pipitea, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 69.22% shares (exactly 580036 shares) and includes
Fliway Group Limited - located at Pipitea, Wellington.
The next share allotment (17939 shares, 2.14%) belongs to 1 entity, namely:
Fliway Group Limited, located at Pipitea, Wellington (an entity).

Addresses

Principal place of activity

66 Westeny Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 66 Westney Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 17 Jul 2019 to 31 Mar 2022

Address #2: 66 Westney Road, Mangere, Auckland New Zealand

Registered address used from 07 Aug 2008 to 17 Jul 2019

Address #3: 66 Westeny Road, Mangere, Auckland New Zealand

Physical address used from 07 Aug 2008 to 17 Jul 2019

Address #4: Crn Tom Pearce & Geolney Roberts Roads, Auckland International Airport

Registered address used from 30 Aug 1999 to 07 Aug 2008

Address #5: 12 Maidstone Street, Grey Lynn

Registered address used from 20 Jun 1996 to 30 Aug 1999

Address #6: 8 Rangawai Road, Titirangi

Registered address used from 18 Oct 1993 to 20 Jun 1996

Address #7: Suite 5 1st Flr, Renault Hse, 22-26 New North Rd, Auckland

Registered address used from 29 Mar 1993 to 18 Oct 1993

Address #8: Cnr Tom Pearce Drive And Geoffrey, Roberts Road, Auckland International Airport, Auckland

Physical address used from 19 Feb 1992 to 07 Aug 2008

Address #9: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 09 2554600
09 Jul 2019 Phone
auckland.reception@fliway.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 837975

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240000
Entity (NZ Limited Company) Fliway Group Limited
Shareholder NZBN: 9429033839851
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 580036
Entity (NZ Limited Company) Fliway Group Limited
Shareholder NZBN: 9429033839851
Pipitea
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 17939
Entity (NZ Limited Company) Fliway Group Limited
Shareholder NZBN: 9429033839851
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Nigel Claude Remuera
Auckland
Individual Fisher, Nigel Claude Remuera
Auckland
Individual Magee, Craig Hamilton John Birkenhead
Auckland
Entity Tech Logistics Services Nz Limited
Shareholder NZBN: 9429036805594
Company Number: 1155953
Individual Magee, Craig Hamilton John Birkenhead
Auckland
Entity Tech Logistics Services Nz Limited
Shareholder NZBN: 9429036805594
Company Number: 1155953

Ultimate Holding Company

02 Mar 2022
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
Directors

David James Walsh - Director

Appointment date: 01 Mar 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Mar 2022


Richie James Smith - Director

Appointment date: 01 Mar 2022

Address: Lake Tekapo, 7945 New Zealand

Address used since 01 Mar 2022


Suzanne Maree Tindal - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 30 Jun 2022

Address: Tauranga, 3110 New Zealand

Address used since 01 Mar 2022


Kien Chon Koh - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 01 Mar 2022

Address: Singapore, 119522 Singapore

Address used since 04 Jan 2018


Sandra Fairchild - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 01 Mar 2022

ASIC Name: Axima Pty Ltd

Address: Sandringham, Victoria, 3191 Australia

Address used since 04 Jan 2018

Address: Balwyn, Victoria, 3103 Australia


Ter Chiang Cheng - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 01 Mar 2022

Address: Singapore, 640688 Singapore

Address used since 04 Jan 2018


Duncan John Hawkesby - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 04 Jan 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Oct 2006


Craig Hamilton John Magee - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 06 Oct 2006

Address: Chatswood, Auckland,

Address used since 01 Jul 2004


Nigel Claude Fisher - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 06 Oct 2006

Address: Remuera, Auckland,

Address used since 01 Jul 2004


Gavin Paul Satchell - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 06 Oct 2006

Address: Morningside, Auckland,

Address used since 01 Jul 2004


Richard John Carson Black - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 28 Mar 1996

Address: Remuera, Auckland,

Address used since 30 Sep 1991

Nearby companies

Marken New Zealand Limited
66 Westney Road

Ups New Zealand Limited
66 Westney Road

Green Vegetables Limited
101 Westney Road

Saads Tasty Food Limited
99 Westney Road

Getfresh Vege & Spices Limited
99 Westney Road

Skybus Nz Limited
64 Westney Road