Flock Investments Limited (issued an NZBN of 9429031378284) was started on 20 Sep 2010. 6 addresess are in use by the company: 22 Empire Road, Devonport, Auckland, 0624 (type: registered, postal). 40 Eversleigh Road, Belmont, Auckland had been their registered address, until 27 Apr 2018. Flock Investments Limited used other aliases, namely: Flock Of Steven Seagal's Limited from 16 Sep 2010 to 29 Aug 2014. 7 shares are allocated to 12 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 1 share (14.29 per cent of shares), namely:
Mcguigan, Craig (an individual) located at Devonport, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 14.29 per cent of all shares (1 share); it includes
Railton, Marcel (an individual) - located at Campbells Bay, Auckland. The third group of shareholders, share allocation (1 share, 14.29%) belongs to 1 entity, namely:
Brewer, Claus, located at Remuera, Auckland (an individual). Businesscheck's data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 44 Mozeley Avenue, Devonport, Auckland, 0624 | Registered & physical & service | 27 Apr 2018 |
| 44 Mozeley Avenue, Devonport, Auckland, 0624 | Postal & office & delivery | 17 May 2019 |
| 22 Empire Road, Devonport, Auckland, 0624 | Registered | 12 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Marcel Railton
Campbells Bay, Auckland, 0620
Address used since 29 May 2020
Hillcrest, Auckland, 0627
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - current |
|
Claus Craig Brewer
Remuera, Auckland, 1050
Address used since 15 Aug 2018 |
Director | 15 Aug 2018 - current |
|
Philip Hackett
Avenue, Vancouver, V5Z1S1
Address used since 03 May 2016 |
Director | 29 Aug 2014 - 12 Oct 2018 |
|
Ian Graham Wallis
Devonport, Auckland, 0624
Address used since 07 Nov 2012 |
Director | 07 Nov 2012 - 08 Dec 2014 |
|
Benjamin John Stewart
Bayswater, Auckland, 0622
Address used since 07 Nov 2012 |
Director | 07 Nov 2012 - 29 Aug 2014 |
|
Carey Gillies
Devonport, North Shore City, 0624
Address used since 20 Sep 2010 |
Director | 20 Sep 2010 - 07 Nov 2012 |
|
Philip Michael Hackett
Auckland Central, Auckland, 1010
Address used since 02 May 2012 |
Director | 20 Sep 2010 - 07 Nov 2012 |
| 44 Mozeley Avenue , Devonport , Auckland , 0624 |
| Previous address | Type | Period |
|---|---|---|
| 40 Eversleigh Road, Belmont, Auckland, 0622 | Registered & physical | 26 Apr 2018 - 27 Apr 2018 |
| 1/85 Taumata Road, Sandringham, Auckland, 1025 | Registered & physical | 10 May 2012 - 26 Apr 2018 |
| 4/85 Taumata Road, Sandringham, Auckland, 1025 | Registered & physical | 20 Sep 2010 - 10 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguigan, Craig Individual |
Devonport Auckland 0624 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Railton, Marcel Individual |
Campbells Bay Auckland 0620 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brewer, Claus Individual |
Remuera Auckland 1050 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguigan, Craig Individual |
Devonport Auckland 0624 |
20 Sep 2010 - current |
|
Stewart, Ben Individual |
Hauraki Auckland 0622 |
20 Sep 2010 - current |
|
Railton, Marcel Individual |
Campbells Bay Auckland 0620 |
20 Sep 2010 - current |
|
Gillies, Carey Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
|
Wallis, Ian Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
|
Brewer, Claus Individual |
Remuera Auckland 1050 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Ben Individual |
Hauraki Auckland 0622 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillies, Carey Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallis, Ian Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hackett, Philip Individual |
Rd 1 Pokeno 2471 |
20 Sep 2010 - 29 Feb 2024 |
![]() |
Jason Wall Plumbing Limited 46a Mozeley Avenue |
![]() |
Spetrice Holdings Limited 48 Mozeley Avenue |
![]() |
Emaintenance Limited 11 Cowper Street |
![]() |
Medicheck Limited 19 Cowper Street |
![]() |
St Francis Wine Company Limited 34a Mozeley Avenue |
![]() |
The Living Tree Limited 5 Cowper Street |