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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 193460 | |||
Entity (NZ Limited Company) | Findlay Nominees Flu Limited Shareholder NZBN: 9429043395736 |
Wanaka 9305 New Zealand |
13 Dec 2016 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Ollie Turner Enterprises Limited Shareholder NZBN: 9429040287799 |
Christchurch New Zealand |
04 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1060094 | |||
Entity (NZ Limited Company) | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 |
Christchurch Central Christchurch 8011 New Zealand |
13 Apr 2015 - |
Shares Allocation #4 Number of Shares: 40000 | |||
Individual | Jensen, Gary |
Parklands Christchurch 8083 New Zealand |
04 Jul 2016 - |
Individual | Jensen, Justine |
Parklands Christchurch 8083 New Zealand |
04 Jul 2016 - |
Shares Allocation #5 Number of Shares: 1258733 | |||
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
04 Jul 2016 - |
Shares Allocation #6 Number of Shares: 1881540 | |||
Other (Other) | Blenheim Chalcot Management Limited | 31 Oct 2018 - | |
Shares Allocation #7 Number of Shares: 62006 | |||
Individual | Blackshaw, Josie |
Arrowtown Arrowtown 9302 New Zealand |
15 May 2017 - |
Shares Allocation #8 Number of Shares: 40500 | |||
Individual | Johnson, Marian |
Opawa Christchurch 8023 New Zealand |
14 Dec 2016 - |
Shares Allocation #9 Number of Shares: 26333 | |||
Individual | Knott, Paul Jeremy |
Rd 1 Lyttelton 8971 New Zealand |
04 Jul 2016 - |
Shares Allocation #10 Number of Shares: 95000 | |||
Entity (NZ Limited Company) | Ace Finance Limited Shareholder NZBN: 9429031918329 |
Avonhead Christchurch 8042 New Zealand |
04 Jul 2016 - |
Shares Allocation #11 Number of Shares: 95000 | |||
Entity (NZ Limited Company) | Paradise Finance Limited Shareholder NZBN: 9429038151194 |
Avonhead Christchurch 8042 New Zealand |
04 Jul 2016 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Inglemere Trustee Limited Shareholder NZBN: 9429031395021 |
47 Hereford Street Christchurch 8013 New Zealand |
04 Jul 2016 - |
Individual | Hockley, Julian Miles |
Rd 6 Rangiora 7476 New Zealand |
04 Jul 2016 - |
Individual | Hockley, Emma |
Rd 6 Rangiora 7476 New Zealand |
04 Jul 2016 - |
Shares Allocation #13 Number of Shares: 20000 | |||
Individual | Wong, Phillip |
Bryndwr Christchurch 8053 New Zealand |
04 Jul 2016 - |
Shares Allocation #14 Number of Shares: 196639 | |||
Individual | Cox, Alan |
Saint Martins Christchurch 8022 New Zealand |
13 Apr 2015 - |
Director | Alan Cox |
Saint Martins Christchurch 8022 New Zealand |
13 Apr 2015 - |
Shares Allocation #15 Number of Shares: 889961 | |||
Individual | Russell, Thor |
Avonhead Christchurch 8042 New Zealand |
13 Apr 2015 - |
Shares Allocation #16 Number of Shares: 449972 | |||
Individual | Lin, Jessica |
Avonhead Christchurch 8042 New Zealand |
13 Apr 2015 - |
Shares Allocation #17 Number of Shares: 542014 | |||
Individual | Mcleod, Andrew |
St Albans Christchurch 8014 New Zealand |
12 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Visual Pronunciation Software Limited Shareholder NZBN: 9429036411375 Company Number: 1225417 |
03 Dec 2015 - 08 Apr 2016 | |
Entity | Visual Pronunciation Software Limited Shareholder NZBN: 9429036411375 Company Number: 1225417 |
03 Dec 2015 - 08 Apr 2016 |
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
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
Estaronline Limited
Allott Reeves & Co
Jolly Good Business Pty Limited
102 Armagh Street
Jolly Good Programming Pty Limited
102 Armagh Street
Jolly Good Software (victoria Sq) Limited
102 Armagh Street
Jolly Good Software Pty Limited
102 Armagh Street
Onelaw Ip Holdings Limited
C/-pkf Goldsmith Fox