Flair Productions Limited was incorporated on 26 Feb 1985 and issued an NZ business number of 9429039870971. This registered LTD company has been managed by 7 directors: Neil Henry Adams - an active director whose contract began on 01 Jul 1996,
Anna Louise Adams - an active director whose contract began on 01 Jul 1996,
Graham John Freeth - an inactive director whose contract began on 09 Sep 1992 and was terminated on 01 Jul 1996,
Christopher Adrian Walker - an inactive director whose contract began on 01 Sep 1992 and was terminated on 09 Sep 1992,
Donald Keith Cleaver - an inactive director whose contract began on 01 Sep 1992 and was terminated on 09 Sep 1992.
According to our database (updated on 18 Apr 2024), the company uses 1 address: 243 Tawa Road, Kumeu, Auckland, 0891 (types include: postal, office).
Until 10 Nov 2015, Flair Productions Limited had been using 243 Tawa Road, Kumeu, Auckland as their registered address.
BizDb identified old names for the company: from 26 Feb 1985 to 08 Aug 1990 they were called Flair Jewellery Wholesalers Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Adams, Anna Louise (an individual) located at Waitakere, Auckland postcode 0816.
Then there is a group that consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Adams, Neil Henry - located at Kumeu, Auckland.
Principal place of activity
243 Tawa Road, Kumeu, Auckland, 0891 New Zealand
Previous addresses
Address #1: 243 Tawa Road, Kumeu, Auckland New Zealand
Registered address used from 03 Aug 2001 to 10 Nov 2015
Address #2: 112 Newton Road, Auckland
Registered address used from 03 Aug 2001 to 03 Aug 2001
Address #3: 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 04 Jan 1997 to 03 Aug 2001
Address #4: 8 Rangawai Road, Titirangi
Registered address used from 18 Oct 1993 to 04 Jan 1997
Address #5: 3rd Floor Dingwall Bldg, 87 Queen Street, Auckland
Registered address used from 29 Mar 1993 to 18 Oct 1993
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #7: 112 Newton Road, Auckland
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Adams, Anna Louise |
Waitakere Auckland 0816 New Zealand |
26 Feb 1985 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Adams, Neil Henry |
Kumeu Auckland 0841 New Zealand |
26 Feb 1985 - |
Neil Henry Adams - Director
Appointment date: 01 Jul 1996
Address: Kumeu, 0891 New Zealand
Address used since 01 Feb 2015
Anna Louise Adams - Director
Appointment date: 01 Jul 1996
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 01 Nov 2015
Graham John Freeth - Director (Inactive)
Appointment date: 09 Sep 1992
Termination date: 01 Jul 1996
Address: Remuera, Auckland,
Address used since 09 Sep 1992
Christopher Adrian Walker - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 09 Sep 1992
Address: Blockhouse Bay, Auckland,
Address used since 01 Sep 1992
Donald Keith Cleaver - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 09 Sep 1992
Address: Titirangi, Auckland,
Address used since 01 Sep 1992
Roger Lindsay Guthrie - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 01 Sep 1992
Address: Papatoetoe, Auckland,
Address used since 01 Jul 1988
Helen Claire Guthrie - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 01 Sep 1992
Address: Bucklands Beach, Auckland,
Address used since 01 Jul 1988
Halberg Holdings Limited
243 Tawa Road
Anchor Milk West Limited
270 Tawa Road
Homewood Limited
220 Tawa Road
Awa Developments Limited
201 Awa Road
Awa Property Investments Limited
169 Awa Road
Awa Contracting Limited
169 Awa Road