Flock Investments Limited (issued an NZBN of 9429031378284) was started on 20 Sep 2010. 5 addresess are in use by the company: 44 Mozeley Avenue, Devonport, Auckland, 0624 (type: postal, office). 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 6 entities and holds 1 share (14.29 per cent of shares), namely:
Railton, Marcel (an individual) located at Campbells Bay, Auckland postcode 0620,
Wallis, Ian (an individual) located at Devonport, North Shore City postcode 0624,
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
Stewart, Ben (an individual) - located at Hauraki, Auckland. The third group of shareholders, share allocation (1 share, 14.29%) belongs to 1 entity, namely:
Gillies, Carey, located at Devonport, North Shore City (an individual). Businesscheck's data was last updated on 24 Apr 2024.
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 |
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 |
---|---|---|
Railton, Marcel Individual |
Campbells Bay Auckland 0620 |
20 Sep 2010 - current |
Wallis, Ian Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
Mcguigan, Craig Individual |
Devonport Auckland 0624 |
20 Sep 2010 - current |
Brewer, Claus Individual |
Remuera Auckland 1050 |
20 Sep 2010 - current |
Gillies, Carey Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
Stewart, Ben Individual |
Hauraki Auckland 0622 |
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 |
---|---|---|
Brewer, Claus Individual |
Remuera Auckland 1050 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallis, Ian Individual |
Devonport North Shore City 0624 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Railton, Marcel Individual |
Campbells Bay Auckland 0620 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguigan, Craig Individual |
Devonport Auckland 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 |