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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Evenblij, Jesse Rein |
Sockburn Christchurch 8042 New Zealand |
14 Sep 2015 - |
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
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
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