The Flagship Events Company Limited was incorporated on 19 Oct 2015 and issued a business number of 9429042003731. The registered LTD company has been run by 2 directors: Edward Charles Thorp - an active director whose contract started on 19 Oct 2015,
Patrick Peter Upham Reynolds - an inactive director whose contract started on 19 Oct 2015 and was terminated on 15 Nov 2023.
As stated in our information (last updated on 28 Mar 2024), the company filed 1 address: 33 Havelock Road, Havelock North, Havelock North, 4130 (types include: registered, physical).
Until 05 Nov 2020, The Flagship Events Company Limited had been using 33 Havelock Road, Havelock North, Havelock North as their registered address.
BizDb identified old names used by the company: from 30 Sep 2015 to 20 Jan 2016 they were named P & T Events Limited.
A total of 1200 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 600 shares are held by 3 entities, namely:
Thorp, Virginia (an individual) located at Havelock North, Havelock North postcode 4130,
Thorp, Edward Charles (a director) located at Havelock North, Havelock North postcode 4130,
Thorp, Kim Charles (an individual) located at Rd 12, Havelock North postcode 4294.
Then there is a group that consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Thorp, Virginia - located at Havelock North, Havelock North.
The 3rd share allotment (599 shares, 49.92%) belongs to 1 entity, namely:
Thorp, Edward Charles, located at Havelock North, Havelock North (a director). The Flagship Events Company Limited was classified as "Goods and equipment rental and hiring nec" (business classification L663925).
Previous addresses
Address: 33 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 25 Mar 2019 to 05 Nov 2020
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 19 Oct 2015 to 25 Mar 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Thorp, Virginia |
Havelock North Havelock North 4130 New Zealand |
17 Nov 2021 - |
Director | Thorp, Edward Charles |
Havelock North Havelock North 4130 New Zealand |
19 Oct 2015 - |
Individual | Thorp, Kim Charles |
Rd 12 Havelock North 4294 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thorp, Virginia |
Havelock North Havelock North 4130 New Zealand |
17 Nov 2021 - |
Shares Allocation #3 Number of Shares: 599 | |||
Director | Thorp, Edward Charles |
Havelock North Havelock North 4130 New Zealand |
19 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Patrick Peter Upham |
Havelock North 4180 New Zealand |
19 Oct 2015 - 05 Dec 2023 |
Individual | Reynolds, Patrick Peter Upham |
Havelock North 4180 New Zealand |
19 Oct 2015 - 05 Dec 2023 |
Individual | Reynolds, Olivia Rose |
Rd 10 Havelock North 4180 New Zealand |
02 Jul 2021 - 05 Dec 2023 |
Individual | Reynolds, Olivia Rose |
Rd 10 Havelock North 4180 New Zealand |
02 Jul 2021 - 05 Dec 2023 |
Individual | Reynolds, Olivia Rose |
Rd 10 Havelock North 4180 New Zealand |
02 Jul 2021 - 05 Dec 2023 |
Edward Charles Thorp - Director
Appointment date: 19 Oct 2015
Address: Havelock North, 4294 New Zealand
Address used since 19 Oct 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Oct 2019
Patrick Peter Upham Reynolds - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 15 Nov 2023
Address: Havelock North, 4180 New Zealand
Address used since 19 Oct 2015
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street
Advanced Equipment Limited
236 State Highway 2
Central Temporary Fence Hire 2017 Limited
100 Tironui Drive
Chb Hire Centre Limited
2 Marlborough Street
City Hire Centre (1973) Limited
C/- Peat Marwick
Snowscene Limited
17 Kamahi Terrace
Timbco Harvesting Limited
C/o Iles & Campbell