Dataflow Systems Limited was launched on 14 Apr 2015 and issued a New Zealand Business Number of 9429041690185. This registered LTD company has been run by 2 directors: David William Wyse - an active director whose contract started on 14 Apr 2015,
Geoffrey William Bruce Kennedy - an active director whose contract started on 14 Apr 2015.
As stated in BizDb's data (updated on 07 Apr 2024), the company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Up until 28 Apr 2021, Dataflow Systems Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb identified more names used by the company: from 29 Apr 2015 to 30 Apr 2015 they were called Dataflow Systems Pty Limited, from 02 Apr 2015 to 29 Apr 2015 they were called Whoohoo Limited.
A total of 100 shares are allotted to 6 groups (8 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wyse, David William (a director) located at Avonside, Christchurch postcode 8061.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Wyse, Jacqueline Maria - located at Avonside, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Kennedy, Geoffrey William Bruce, located at Sydenham, Christchurch (a director). Dataflow Systems Limited was categorised as "Electronic engineering service - consulting" (ANZSIC M692340).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Apr 2015 to 28 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Wyse, David William |
Avonside Christchurch 8061 New Zealand |
14 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wyse, Jacqueline Maria |
Avonside Christchurch 8061 New Zealand |
14 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Kennedy, Geoffrey William Bruce |
Sydenham Christchurch 8023 New Zealand |
14 Apr 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Kennedy, Jean Donette |
Sydenham Christchurch 8023 New Zealand |
14 Apr 2015 - |
Shares Allocation #5 Number of Shares: 48 | |||
Individual | Kennedy, Jean Donette |
Sydenham Christchurch 8023 New Zealand |
14 Apr 2015 - |
Director | Kennedy, Geoffrey William Bruce |
Sydenham Christchurch 8023 New Zealand |
14 Apr 2015 - |
Shares Allocation #6 Number of Shares: 48 | |||
Director | Wyse, David William |
Avonside Christchurch 8061 New Zealand |
14 Apr 2015 - |
Individual | Wyse, Jacqueline Maria |
Avonside Christchurch 8061 New Zealand |
14 Apr 2015 - |
David William Wyse - Director
Appointment date: 14 Apr 2015
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 14 Apr 2015
Geoffrey William Bruce Kennedy - Director
Appointment date: 14 Apr 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 14 Apr 2015
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Circuit Consultants Limited
21 Birmingham Drive
Dynamic Security Limited
33n Peverel Street
Fleetcom (1995) Limited
Level 2
Lucid Solutions Limited
38 Birmingham Drive
Obbotech Limited
119 Blenheim Road
Seismotech Consulting Limited
16 Nelson Street