General information

Flip Design Limited

Type: NZ Limited Company (Ltd)
9429031786942
New Zealand Business Number
2356737
Company Number
Registered
Company Status

Flip Design Limited (issued a New Zealand Business Number of 9429031786942) was launched on 23 Dec 2009. 4 addresses are currently in use by the company: 140 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (type: registered, service). Office 3 Level 2, 225 High Street, Christchurch, Canterbury had been their physical address, up until 11 May 2018. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Ollivier, Douglas Edward (an individual) located at Taupo, Taupo postcode 3330. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Dykes, Christina Mary (an individual) - located at Taupo, Taupo. The Businesscheck information was updated on 22 Mar 2024.

Current address Type Used since
28 Rimu Street, Taupo, Taupo, 3330 Physical & registered & service 11 May 2018
140 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 Registered & service 20 Jul 2023
Contact info
64 3 6693535
Phone (Phone)
admin@flipdesign.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
hello@flipdesign.co.nz
Email
www.flipdesign.co.nz
Website
Directors
Name and Address Role Period
Christina Mary Ollivier
Mount Pleasant, Christchurch, 8081
Address used since 11 Jul 2023
Director 23 Dec 2009 - current
Douglas Edward Ollivier
Mount Pleasant, Christchurch, 8081
Address used since 11 Jul 2023
Taupo, Taupo, 3330
Address used since 02 May 2018
Mount Pleasant, Christchurch, 8081
Address used since 10 Apr 2015
Director 23 Dec 2009 - current
Christina Mary Dykes
Taupo, Taupo, 3330
Address used since 02 May 2018
Mount Pleasant, Christchurch, 8081
Address used since 10 Apr 2015
Director 23 Dec 2009 - current
Rachel Helen Dykes
Taupo, Taupo, 3330
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
Addresses
Principal place of activity
225 High Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
Office 3 Level 2, 225 High Street, Christchurch, Canterbury, 8011 Physical 03 Aug 2016 - 11 May 2018
140 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 Registered 20 Apr 2015 - 11 May 2018
Office 3 Level 2, 225 High Street,, Christchurch, Canterbury, 8011 Physical 22 Jul 2014 - 03 Aug 2016
45 Lionel St, Avonside, Christchurch 8061, Canterbury Registered 23 Dec 2009 - 20 Apr 2015
45 Lionel St, Avonside, Christchurch 8061, Canterbury Physical 23 Dec 2009 - 22 Jul 2014
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
11 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Ollivier, Douglas Edward
Individual
Taupo
Taupo
3330
23 Dec 2009 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Dykes, Christina Mary
Individual
Taupo
Taupo
3330
23 Dec 2009 - current
Location
Companies nearby
Claritate Limited
222 Cannon Hill Crescent
Smart Real Estate Limited
150 Majorhornbrook Road
Ohau Enterprises Limited
150 Majorhornbrook Road
Sangster Graves Limited
130 Major Hornbrook Road
Porsche Properties Limited
130 Major Hornbrook Road
Beauty Essentials Limited
130 Major Hornbrook Road