Shortcuts

Flux Federation Limited

Type: NZ Limited Company (Ltd)
9429046153852
NZBN
6292491
Company Number
Registered
Company Status
34349232077
Australian Business Number
630260427
Australian Company Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 2, 55 Lady Elizabeth Lane
Wellington Central
Wellngton 6011
New Zealand
Other address (Address For Share Register) used since 21 Apr 2020
Level 3, 104 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 08 Mar 2021
Level 3, 104 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Postal & delivery & office address used since 07 Sep 2021

Flux Federation Limited, a registered company, was incorporated on 25 May 2017. 9429046153852 is the number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been run by 13 directors: Paul Chambers - an active director whose contract began on 25 May 2017,
Michael John Roan - an active director whose contract began on 05 Jun 2019,
Kenneth John Tunnicliffe - an active director whose contract began on 01 Dec 2022,
Jodi Michele Mitchell - an active director whose contract began on 01 Dec 2022,
Neal Anthony Barclay - an inactive director whose contract began on 05 Jun 2019 and was terminated on 01 Dec 2022.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 (registered address),
Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 (service address),
287-293 Durham Street North, Christchurch, 8013 (other address),
287-293 Durham Street North, Christchurch, 8013 (shareregister address) among others.
Flux Federation Limited had been using Level 3, 104 Fanshawe Street, Auckland Central, Auckland as their registered address up until 10 Jan 2023.
A total of 21800100 shares are allocated to 3 shareholders (3 groups). The first group consists of 100 shares (0 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6000000 shares (27.52 per cent). Lastly we have the third share allocation (15800000 shares 72.48 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 17 Jun 2022

Address #5: Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 New Zealand

Registered & service address used from 10 Jan 2023

Principal place of activity

Level 3, 104 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 104 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 08 Mar 2021 to 10 Jan 2023

Address #2: Level 11, 157 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 02 Mar 2021 to 08 Mar 2021

Address #3: Level 1, 86 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 30 Apr 2020 to 02 Mar 2021

Address #4: Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 05 Jun 2019 to 30 Apr 2020

Address #5: 33 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 25 May 2017 to 05 Jun 2019

Contact info
liz.cleland@meridianenergy.co.nz
01 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.fluxfederation.com
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 21800100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Meridian Energy Limited
Shareholder NZBN: 9429037696863
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 6000000
Entity (NZ Limited Company) Meridian Energy Limited
Shareholder NZBN: 9429037696863
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 15800000
Entity (NZ Limited Company) Meridian Energy Limited
Shareholder NZBN: 9429037696863
Christchurch
8013
New Zealand

Ultimate Holding Company

Meridian Energy Limited
Name
Ltd
Type
938552
Ultimate Holding Company Number
NZ
Country of origin
33 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Paul Chambers - Director

Appointment date: 25 May 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 25 May 2017


Michael John Roan - Director

Appointment date: 05 Jun 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 05 Jun 2019


Kenneth John Tunnicliffe - Director

Appointment date: 01 Dec 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Dec 2022


Jodi Michele Mitchell - Director

Appointment date: 01 Dec 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2022


Neal Anthony Barclay - Director (Inactive)

Appointment date: 05 Jun 2019

Termination date: 01 Dec 2022

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Jun 2019


Gillian Jane Blythe - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 13 Dec 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 07 Jul 2017


Jason Adam Stein - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 10 Dec 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 May 2018


Nicola May Kennedy - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 05 Jun 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2017


Catherine Joy Gould - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 05 Jun 2019

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 31 May 2018


Michael Alan Koziarski - Director (Inactive)

Appointment date: 19 Feb 2019

Termination date: 05 Jun 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 19 Feb 2019


Paul Thomas Chambers - Director (Inactive)

Appointment date: 25 May 2017

Termination date: 12 Apr 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Feb 2019


John William Journee - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 17 May 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2017


Mark Binns - Director (Inactive)

Appointment date: 25 May 2017

Termination date: 01 Jul 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 25 May 2017

Nearby companies

Mojo Aurora Limited
Shed 13

East By West Company Limited
Meridian Building, Waterside

Harbour Dog Limited
57 Customhouse Quay

Icap New Zealand Limited
Level 12

Whenuapai Housing Gp Limited
36 Customhouse Quay

Letin International Trading Limited
10 Customhouse Quay

Similar companies