Shortcuts

Flux Business Lab Limited

Type: NZ Limited Company (Ltd)
9429041975299
NZBN
5804270
Company Number
Registered
Company Status
117744027
GST Number
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Website Design Service
Industry classification description
Current address
Level 1, 6 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 10 Aug 2022

Flux Business Lab Limited was started on 14 Sep 2015 and issued an NZBN of 9429041975299. The registered LTD company has been managed by 1 director, named Jesse Rein Evenblij - an active director whose contract started on 14 Sep 2015.
According to our information (last updated on 31 Mar 2024), this company uses 1 address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
Up to 10 Aug 2022, Flux Business Lab Limited had been using 2/14 Brougham Street, Addington, Christchurch as their registered address.
BizDb identified past names for this company: from 11 Sep 2015 to 18 Feb 2017 they were called Flux Design Lab Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Evenblij, Jesse Rein (a director) located at Sockburn, Christchurch postcode 8042. Flux Business Lab Limited was categorised as "Internet website design service" (business classification M700040).

Addresses

Principal place of activity

78 Halswater Drive, Churton Park, Wellington, 6037 New Zealand


Previous addresses

Address: 2/14 Brougham Street, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 31 Jan 2022 to 10 Aug 2022

Address: 8a Chokebore Place, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 25 Aug 2021 to 31 Jan 2022

Address: 29 Miramar Avenue, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 18 Dec 2020 to 25 Aug 2021

Address: 36a Moa Point Road, Moa Point, Wellington, 6022 New Zealand

Registered & physical address used from 12 Oct 2020 to 18 Dec 2020

Address: 78 Halswater Drive, Churton Park, Wellington, 6037 New Zealand

Physical & registered address used from 20 Dec 2018 to 12 Oct 2020

Address: 146a Aro Street, Aro Valley, Wellington, 6021 New Zealand

Physical & registered address used from 06 Aug 2018 to 20 Dec 2018

Address: 78 Halswater Drive, Churton Park, Wellington, 6037 New Zealand

Registered & physical address used from 30 Jul 2018 to 06 Aug 2018

Address: 40 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 02 Oct 2017 to 30 Jul 2018

Address: 78 Halswater Drive, Churton Park, Wellington, 6037 New Zealand

Registered & physical address used from 07 Mar 2016 to 02 Oct 2017

Address: 58 Bordesley Street, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Sep 2015 to 07 Mar 2016

Contact info
64 27 5203640
12 Dec 2018 Phone
hello@fluxlab.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
hello@fluxlab.co.nz
12 Dec 2018 Email
www.fluxlab.co.nz
12 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Evenblij, Jesse Rein Sockburn
Christchurch
8042
New Zealand
Directors

Jesse Rein Evenblij - Director

Appointment date: 14 Sep 2015

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 02 Aug 2022

Address: Addington, Christchurch, 8024 New Zealand

Address used since 23 Jan 2022

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 10 Nov 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 10 Dec 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 12 Dec 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 23 Aug 2016

Nearby companies

Nzfur+skin Limited
78 Halswater Drive

Lezah Properties Limited
73 Halswater Drive

Httk Limited
180 Westchester Drive

Jackson Homes Limited
173 Westchester Drive

The English Speaking Union Wellington Branch Incorporated
171 Westchester Drive

Humane Factors Exponential Limited
186 Westchester Drive

Similar companies

Antzcode Limited
6 Ballina Drive

Eproductions Limited
8 Ashfield Grove

Sandbox Limited
5 Anaheim Place

Sky Castle Limited
19 Yarnbrook Grove

Webstrike Limited
1 Hollydale Grove

Whatsonwellington Limited
2 Didsbury Grove