Shortcuts

Flowinfo Limited

Type: NZ Limited Company (Ltd)
9429041063897
NZBN
4908839
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 26 Jun 2019
107 Market Street South
Hastings 4122
New Zealand
Office address used since 07 Jun 2022

Flowinfo Limited was registered on 24 Jan 2014 and issued a number of 9429041063897. This registered LTD company has been run by 3 directors: Graeme Esmond Perry - an active director whose contract began on 24 Jan 2014,
Colin Ernest Francis - an inactive director whose contract began on 18 Nov 2019 and was terminated on 15 Sep 2022,
Reuben Lee Thickpenny - an inactive director whose contract began on 18 Nov 2019 and was terminated on 01 Sep 2021.
According to BizDb's database (updated on 20 Mar 2024), this company filed 1 address: 107 Market Street South, Hastings, 4122 (category: office, registered).
Until 26 Jun 2019, Flowinfo Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
BizDb identified former names for this company: from 20 Jan 2014 to 26 Nov 2019 they were named Fuel I.t. Limited.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 225 shares are held by 3 entities, namely:
Francis, Helen Catherine (an individual) located at Bluff Hill, Napier postcode 4110,
Francis, Colin Ernest (an individual) located at Bluff Hill, Napier postcode 4110,
Napier Independent Trustees No. 5 Limited (an entity) located at Ahuriri, Napier postcode 4110.
The 2nd group consists of 2 shareholders, holds 77.5% shares (exactly 775 shares) and includes
Perry, Janet Sharon - located at Otane,
Perry, Graeme Esmond - located at Otane. Flowinfo Limited was classified as "Computer software retailing (except computer games)" (ANZSIC G422220).

Addresses

Principal place of activity

107 Market Street South, Hastings, 4122 New Zealand


Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 Nov 2015 to 26 Jun 2019

Address #2: Level 3 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 05 Nov 2015 to 30 Nov 2015

Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 09 Jan 2015 to 05 Nov 2015

Address #4: 4/42c Tawa Drive, Albany, North Shore City, 0000 New Zealand

Physical & registered address used from 24 Jan 2014 to 09 Jan 2015

Contact info
www.FlowInfo.co.nz
07 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 225
Individual Francis, Helen Catherine Bluff Hill
Napier
4110
New Zealand
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees No. 5 Limited
Shareholder NZBN: 9429031203968
Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 775
Individual Perry, Janet Sharon Otane
4277
New Zealand
Director Perry, Graeme Esmond Otane
4277
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Innovators Limited
Shareholder NZBN: 9429030787964
Company Number: 3728431
Birkenhead
Auckland
0626
New Zealand
Entity Innovators Limited
Shareholder NZBN: 9429030787964
Company Number: 3728431
Birkenhead
Auckland
0626
New Zealand
Directors

Graeme Esmond Perry - Director

Appointment date: 24 Jan 2014

Address: Otane, 4277 New Zealand

Address used since 22 Jun 2017

Address: Orewa, Orewa, 0931 New Zealand

Address used since 11 Nov 2015


Colin Ernest Francis - Director (Inactive)

Appointment date: 18 Nov 2019

Termination date: 15 Sep 2022

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 18 Nov 2019


Reuben Lee Thickpenny - Director (Inactive)

Appointment date: 18 Nov 2019

Termination date: 01 Sep 2021

Address: Rd 2, Napier, 4182 New Zealand

Address used since 18 Nov 2019

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street

Similar companies

Boardingware International Limited
44s Ngaoho Place

Exact Identity Limited
88 Shortland Street

Fbp Limited
17b Farnham Street

Qubedocs Limited
Unit 5, 1 Kenwyn Street,

Roll Limited
117 St Georges Bay Road

Xid Holdings Limited
88 Shortland Street