Shortcuts

Fluent Scientific Limited

Type: NZ Limited Company (Ltd)
9429041688946
NZBN
5663787
Company Number
Registered
Company Status
116842807
GST Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
24/261 Lees Rd
Kaiapoi 7691
New Zealand
Physical & registered & service address used since 21 Sep 2020
24/261 Lees Rd
Kaiapoi 7691
New Zealand
Postal & office & delivery address used since 17 Dec 2020

Fluent Scientific Limited, a registered company, was started on 13 Apr 2015. 9429041688946 is the business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company has been categorised. This company has been run by 8 directors: John Leonard Walley - an active director whose contract began on 27 Nov 2017,
Robert Brian Burke - an active director whose contract began on 27 Nov 2017,
Jessica Lin - an inactive director whose contract began on 11 May 2017 and was terminated on 11 Dec 2017,
Alan Cox - an inactive director whose contract began on 13 Apr 2015 and was terminated on 30 Oct 2017,
Gary Stephen Jensen - an inactive director whose contract began on 28 Sep 2016 and was terminated on 13 Oct 2017.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 24/261 Lees Rd, Kaiapoi, 7691 (category: postal, office).
Fluent Scientific Limited had been using 287-293 Durham Street Level 1, Awly Building, Christchurch Central, Christchurch as their registered address up to 21 Sep 2020.
A total of 6886252 shares are allocated to 21 shareholders (17 groups). The first group includes 193460 shares (2.81 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25000 shares (0.36 per cent). Finally there is the third share allocation (1060094 shares 15.39 per cent) made up of 1 entity.

Addresses

Principal place of activity

24/261 Lees Rd, Kaiapoi, 7691 New Zealand


Previous addresses

Address #1: 287-293 Durham Street Level 1, Awly Building, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jan 2020 to 21 Sep 2020

Address #2: 208 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 19 Oct 2018 to 27 Jan 2020

Address #3: Level 7 Press Building, 158 Gloucester Street, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Dec 2017 to 19 Oct 2018

Address #4: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 28 Nov 2016 to 12 Dec 2017

Address #5: Level 1, 208 Madras Street, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Jul 2016 to 28 Nov 2016

Address #6: Unit Dg07 Dovedale Village, Dovedale Avenue, Christchurch, 8041 New Zealand

Physical & registered address used from 13 Apr 2015 to 27 Jul 2016

Contact info
64 21 441032
21 Feb 2019 Phone
robert.burke@wmac.cloud
17 Dec 2020 Email
robert@fluentiq.com
19 Jan 2020 nzbn-reserved-invoice-email-address-purpose
www.fluentiq.com
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6886252

Annual return filing month: November

Annual return last filed: 19 Dec 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 193460
Entity (NZ Limited Company) Findlay Nominees Flu Limited
Shareholder NZBN: 9429043395736
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Ollie Turner Enterprises Limited
Shareholder NZBN: 9429040287799
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1060094
Entity (NZ Limited Company) Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 40000
Individual Jensen, Gary Parklands
Christchurch
8083
New Zealand
Individual Jensen, Justine Parklands
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 1258733
Individual Gillatt, Ronald Joseph Avonhead
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 1881540
Other (Other) Blenheim Chalcot Management Limited
Shares Allocation #7 Number of Shares: 62006
Individual Blackshaw, Josie Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #8 Number of Shares: 40500
Individual Johnson, Marian Opawa
Christchurch
8023
New Zealand
Shares Allocation #9 Number of Shares: 26333
Individual Knott, Paul Jeremy Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #10 Number of Shares: 95000
Entity (NZ Limited Company) Ace Finance Limited
Shareholder NZBN: 9429031918329
Avonhead
Christchurch
8042
New Zealand
Shares Allocation #11 Number of Shares: 95000
Entity (NZ Limited Company) Paradise Finance Limited
Shareholder NZBN: 9429038151194
Avonhead
Christchurch
8042
New Zealand
Shares Allocation #12 Number of Shares: 10000
Entity (NZ Limited Company) Inglemere Trustee Limited
Shareholder NZBN: 9429031395021
47 Hereford Street
Christchurch
8013
New Zealand
Individual Hockley, Julian Miles Rd 6
Rangiora
7476
New Zealand
Individual Hockley, Emma Rd 6
Rangiora
7476
New Zealand
Shares Allocation #13 Number of Shares: 20000
Individual Wong, Phillip Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #14 Number of Shares: 196639
Individual Cox, Alan Saint Martins
Christchurch
8022
New Zealand
Director Alan Cox Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #15 Number of Shares: 889961
Individual Russell, Thor Avonhead
Christchurch
8042
New Zealand
Shares Allocation #16 Number of Shares: 449972
Individual Lin, Jessica Avonhead
Christchurch
8042
New Zealand
Shares Allocation #17 Number of Shares: 542014
Individual Mcleod, Andrew St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Visual Pronunciation Software Limited
Shareholder NZBN: 9429036411375
Company Number: 1225417
Entity Visual Pronunciation Software Limited
Shareholder NZBN: 9429036411375
Company Number: 1225417
Directors

John Leonard Walley - Director

Appointment date: 27 Nov 2017

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 27 Nov 2017


Robert Brian Burke - Director

Appointment date: 27 Nov 2017

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 27 Nov 2017


Jessica Lin - Director (Inactive)

Appointment date: 11 May 2017

Termination date: 11 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 11 May 2017


Alan Cox - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 30 Oct 2017

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 13 Apr 2015


Gary Stephen Jensen - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 13 Oct 2017

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 26 Sep 2017

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 28 Sep 2016


John Stuart Beattie - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 11 Oct 2017

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 28 Sep 2016


Stephen Hampson - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 28 Jul 2017

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 13 Apr 2015


Thor Russell - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 11 May 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Apr 2015

Nearby companies

Theatre Royal Charitable Trust
145 Gloucester Street

Theatre Royal Charitable Foundation
Theatre Royal

Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street

Paible Limited
Apartment 17w, 166 Gloucester Street

Pag Dental Limited
Apartment 17e, 166 Gloucester Street

Malvern District Residents Action Group
Second Floor

Similar companies