Float Limited was launched on 21 Mar 2014 and issued an NZBN of 9429041140727. This registered LTD company has been managed by 1 director, named Andrew James Thorne - an active director whose contract began on 21 Mar 2014.
According to the BizDb information (updated on 18 May 2025), the company uses 4 addresses: 22 Divich Avenue, Te Atatu South, Auckland, 0610 (registered address),
22 Divich Avenue, Te Atatu South, Auckland, 0610 (service address),
22 Divich Avenue, Te Atatu South, Auckland, 0610 (shareregister address),
22 Divich Avenue, Te Atatu South, Auckland, 0610 (records address) among others.
Up until 06 Mar 2025, Float Limited had been using Level 1 Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thorne, Andrew James (a director) located at Te Atatu South, Auckland postcode 0610. Float Limited was classified as "Accounting service" (ANZSIC M693220).
Other active addresses
Address #4: 22 Divich Avenue, Te Atatu South, Auckland, 0610 New Zealand
Registered & service address used from 02 May 2025
Previous addresses
Address #1: Level 1 Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0816 New Zealand
Registered & service address used from 17 May 2019 to 06 Mar 2025
Address #2: 22 Divich Avenue, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 26 Apr 2018 to 17 May 2019
Address #3: 63 Jaemont Avenue, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 12 Apr 2016 to 26 Apr 2018
Address #4: 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Apr 2015 to 12 Apr 2016
Address #5: 78 Quadrant Road, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 21 Mar 2014 to 28 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Thorne, Andrew James |
Te Atatu South Auckland 0610 New Zealand |
21 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorne, Saskia Elza |
Onehunga Auckland 1061 New Zealand |
21 Mar 2014 - 02 Feb 2017 |
Andrew James Thorne - Director
Appointment date: 21 Mar 2014
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 26 Apr 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Nov 2015
Amdg Enterprise Limited
57 Jaemont Avenue
Venn Tech Limited
50 Jaemont Avenue
Lfk Holdings Limited
50 Jaemont Avenue
Ideasip Limited
11 Highlight Parade
K N K Consulting Limited
11 Highlight Parade
Kids Forever Trust
11 Highlight Parade
8 Mansions Limited
406a Te Atatu Road
Accounting Consultants Limited
67 Jaemont Avenue
Fj Accounting Limited
Level 1, 12 Pioneer Street
Impression Accounting Group Limited
17a Covil Avenue
School Accounts Limited
22 Jaemont Ave
Smart Accounting Services Limited
12 Coniston Avenue