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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Meridian Energy Limited Shareholder NZBN: 9429037696863 |
Christchurch 8013 New Zealand |
25 May 2017 - |
Shares Allocation #2 Number of Shares: 6000000 | |||
Entity (NZ Limited Company) | Meridian Energy Limited Shareholder NZBN: 9429037696863 |
Christchurch 8013 New Zealand |
25 May 2017 - |
Shares Allocation #3 Number of Shares: 15800000 | |||
Entity (NZ Limited Company) | Meridian Energy Limited Shareholder NZBN: 9429037696863 |
Christchurch 8013 New Zealand |
25 May 2017 - |
Ultimate Holding Company
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
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
Apikle Limited
Level 16
Data Torque Limited
Level 16
Interpretive Products And Services Limited
15 Johnston St
Provoke Solutions Nz
Lever 9, 10 Customhouse Quay
Scientific Software & Systems Limited
Kpmg Peat Marwick
Very Impressive Software Limited
Level 16