Flipside Consultants Limited was launched on 29 May 2014 and issued a number of 9429041257647. The registered LTD company has been managed by 1 director, named Andrew Allan Pegler - an active director whose contract began on 29 May 2014.
As stated in BizDb's database (last updated on 24 Apr 2024), the company registered 1 address: 3 Nuffield Street, Tawa, Wellington, 5028 (category: registered, physical).
Up until 23 Mar 2021, Flipside Consultants Limited had been using 4A Bank Street, Amberley, Amberley as their registered address.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 2291 shares are held by 1 entity, namely:
Rowan, Nicholas (an individual) located at Point Chevalier, Auckland postcode 1022.
Then there is a group that consists of 1 shareholder, holds 22.92% shares (exactly 2292 shares) and includes
Martin, Lynn Cheryl - located at Waikanae Beach, Waikanae.
The third share allotment (3125 shares, 31.25%) belongs to 1 entity, namely:
Pegler, Andrew Allan, located at Amberley, Amberley (an individual). Flipside Consultants Limited is classified as "Business management service nec" (business classification M696210).
Principal place of activity
3 Nuffield Street, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address: 4a Bank Street, Amberley, Amberley, 7410 New Zealand
Registered & physical address used from 16 Jun 2020 to 23 Mar 2021
Address: 278 Queens Drive, Lyall Bay, Wellington, 6022 New Zealand
Registered & physical address used from 16 Apr 2019 to 16 Jun 2020
Address: Unit 6, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical address used from 06 Jul 2018 to 16 Apr 2019
Address: Unit 6, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered address used from 06 Jun 2018 to 16 Apr 2019
Address: Unit 4, 69 Kaiwharawhara Road,, Wellington, 6035 New Zealand
Registered address used from 29 May 2014 to 06 Jun 2018
Address: Unit 4, 69 Kaiwharawhara Road,, Wellington, 6035 New Zealand
Physical address used from 29 May 2014 to 06 Jul 2018
Basic Financial info
Total number of Shares: 10000
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: 2291 | |||
Individual | Rowan, Nicholas |
Point Chevalier Auckland 1022 New Zealand |
08 Sep 2015 - |
Shares Allocation #2 Number of Shares: 2292 | |||
Individual | Martin, Lynn Cheryl |
Waikanae Beach Waikanae 5036 New Zealand |
29 May 2014 - |
Shares Allocation #3 Number of Shares: 3125 | |||
Individual | Pegler, Andrew Allan |
Amberley Amberley 7410 New Zealand |
29 May 2014 - |
Shares Allocation #4 Number of Shares: 2292 | |||
Individual | McMillan, Lisa Catherine |
Amberley Amberley 7410 New Zealand |
08 Sep 2015 - |
Andrew Allan Pegler - Director
Appointment date: 29 May 2014
Address: Tawa, Wellington, 5028 New Zealand
Address used since 15 Mar 2021
Address: Amberley, Amberley, 7410 New Zealand
Address used since 08 Jun 2020
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 11 Jan 2016
Brookside Limited
Unit 8
Overton Associates Limited
Unit 8, 69 Kaiwharawhara Road
Brookwood Estate Limited
Level 1, 1 Kaiwharawhara Road
Te Roto Limited
Level 1, 1 Kaiwharawhara Road
Living Room New Zealand Limited
65 Kaiwharawhara Road
Capital Auto Electrics Limited
53 Kaiwharawhara Road
Decisv Limited
64 Calcutta Street
Patanga Marketing Services Limited
59 Sefton Street
Projectkit Limited
12 Captain Edward Daniell Drive
Southern Beef Limited
39 Wadestown Road
Theramas Limited
33 Highland Crescent
Wellington Hospitality Academy Limited
108 Hutt Road