Flag Fall Limited, a registered company, was registered on 19 Jun 2017. 9429046192394 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been managed by 3 directors: Benedict Antonio Casey - an active director whose contract began on 19 Jun 2017,
Thomas Francis Xavier Quin Casey - an active director whose contract began on 19 Jun 2017,
Adam Campbell Lourie - an inactive director whose contract began on 19 Jun 2017 and was terminated on 03 Oct 2018.
Last updated on 25 May 2025, our data contains detailed information about 1 address: 5 Scott Road, Papatoetoe, Auckland, Auckland, Auckland, 2025 (type: registered, physical).
Flag Fall Limited had been using 20 Beveridge Street, Christchurch Central, Christchurch as their physical address up until 20 Apr 2022.
A total of 300 shares are allocated to 6 shareholders (4 groups). The first group consists of 149 shares (49.67 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 149 shares (49.67 per cent). Lastly we have the 3rd share allocation (1 share 0.33 per cent) made up of 1 entity.
Previous addresses
Address: 20 Beveridge Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Oct 2018 to 20 Apr 2022
Address: 18 Melrose Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Jun 2017 to 16 Oct 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 149 | |||
| Individual | Cooney, Alexander John |
Mairehau Christchurch 8013 New Zealand |
28 Mar 2025 - |
| Director | Casey, Benedict Antonio |
Grey Lynn Auckland 2013 New Zealand |
19 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 149 | |||
| Individual | Cooney, Thomas Patrick |
Papamoa Beach Papamoa 3118 New Zealand |
04 Dec 2024 - |
| Director | Casey, Thomas Francis Xavier Quin |
Leamington Cambridge 3432 New Zealand |
19 Jun 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Casey, Thomas Francis Xavier Quin |
Leamington Cambridge 3432 New Zealand |
19 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Casey, Benedict Antonio |
Grey Lynn Auckland 2013 New Zealand |
19 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooney, John |
Mairehau Christchurch 8013 New Zealand |
04 Dec 2024 - 28 Mar 2025 |
| Individual | Lourie, Adam Campbell |
Christchurch Central Christchurch 8013 New Zealand |
19 Jun 2017 - 08 Oct 2018 |
Benedict Antonio Casey - Director
Appointment date: 19 Jun 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Jun 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Jun 2017
Thomas Francis Xavier Quin Casey - Director
Appointment date: 19 Jun 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 08 Apr 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Jun 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 19 Jun 2017
Adam Campbell Lourie - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 03 Oct 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Jun 2017
Puck Charger Systems New Zealand Pty Limited
46c Ely Street
Disruption Studio Limited
46c Ely Street
Jase Family Discretionary Trust Limited
46c Ely Street
Binarymist Limited
Flat 4, 34 Melrose Street
Innovative Construction Solutions Nz Limited
7/31 Ely St
Black Gold Design Cartel Limited
35 Otley Street
Cj Bacon Investments Limited
4/24 Melrose Street
Fife Properties Limited
3/219 Peterborough Street
Grove Property (2014) Limited
352 Manchester Street
Nfh Limited
Unit 2, 245 Bealey Avenue
Papillon Limited
6/31 Ely Street
Rigby Investments Limited
18a Bishop Street