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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Francis, Helen Catherine |
Bluff Hill Napier 4110 New Zealand |
07 Oct 2016 - |
Individual | Francis, Colin Ernest |
Bluff Hill Napier 4110 New Zealand |
07 Oct 2016 - |
Entity (NZ Limited Company) | Napier Independent Trustees No. 5 Limited Shareholder NZBN: 9429031203968 |
Ahuriri Napier 4110 New Zealand |
07 Oct 2016 - |
Shares Allocation #2 Number of Shares: 775 | |||
Individual | Perry, Janet Sharon |
Otane 4277 New Zealand |
24 Jan 2014 - |
Director | Perry, Graeme Esmond |
Otane 4277 New Zealand |
24 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Innovators Limited Shareholder NZBN: 9429030787964 Company Number: 3728431 |
Birkenhead Auckland 0626 New Zealand |
07 Oct 2016 - 18 Jun 2019 |
Entity | Innovators Limited Shareholder NZBN: 9429030787964 Company Number: 3728431 |
Birkenhead Auckland 0626 New Zealand |
07 Oct 2016 - 18 Jun 2019 |
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
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
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