Flotech Controls Limited, a registered company, was started on 01 Aug 2017. 9429046276605 is the NZ business number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company was classified. This company has been managed by 2 directors: Gary Alan Gordon - an active director whose contract began on 01 Aug 2017,
Hendrik Louis Willem Pretorius - an active director whose contract began on 01 Aug 2017.
Last updated on 21 Jan 2022, BizDb's data contains detailed information about 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Flotech Controls Limited had been using Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland as their registered address up until 04 Sep 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Finally we have the next share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Aug 2020 to 04 Sep 2020
Address: Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Feb 2020 to 07 Aug 2020
Address: Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2019 to 26 Feb 2020
Address: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 May 2019 to 15 May 2019
Address: 68 Russell Street, Westport, Westport, 7825 New Zealand
Physical & registered address used from 26 Apr 2018 to 15 May 2019
Address: 68 Russell Street, Westport, Westport, 7825 New Zealand
Physical & registered address used from 01 Aug 2017 to 26 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 12 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Gary Alan Gordon |
Coogee Nsw 2034 Australia |
01 Aug 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other | Gogga Pty Ltd |
Coogee Nsw 2034 Australia |
01 Aug 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Other | Njala Pty Limited |
Gymea Bay, Nsw 2227 Australia |
01 Aug 2017 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Hendrik Louis Willem Pretorius |
Gymea Bay, Nsw 2227 Australia |
01 Aug 2017 - |
Gary Alan Gordon - Director
Appointment date: 01 Aug 2017
ASIC Name: Flotech Controls Pty. Limited
Address: Sydney Nsw, 2000 Australia
Address: Coogee Nsw, 2034 Australia
Address used since 01 Aug 2017
Hendrik Louis Willem Pretorius - Director
Appointment date: 01 Aug 2017
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 02 Aug 2017
Mill House Dairy (2013) Limited
68 Russell Street
Cass Trustees 2 Limited
68 Russell Street
Cass Trustees 1 Limited
68 Russell Street
The Quarry Restaurant Limited
68 Russell Street
Dt Fitness Limited
68 Russell Street
Perfection Nz Limited
68 Russell Street
Merc Machinery Limited
29 Wallace Street
Mtc Equipment Limited
174 Marsden Road,
New Zealand Mobility Group Limited
269 Queen Street
O'sheehan Shipping Services Limited
23 Jellicoe Avenue, Stoke,
Powerblast Global Pty Limited
270a Queen Street
Rhys Jones Limited
18 Douglas Road