Flowco Limited (NZBN 9429032300031) was started on 12 May 2009. 9 addresess are in use by the company: Po Box 3397, Fitzroy, New Plymouth, 4341 (type: postal, office). 90 Hurlestone Drive, New Plymouth had been their physical address, up to 07 Oct 2019. 120 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 30 shares (25% of shares), namely:
Thomas, Martin Brent (an individual) located at Hurworth, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 0.83% of all shares (1 share); it includes
Thomas, Garith Philip (an individual) - located at Hurdon, New Plymouth. Moving on to the next group of shareholders, share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Thomas, Daniel Shane, located at Frankleigh Park, New Plymouth (an individual). "Plumbing goods wholesaling nec" (business classification F333220) is the classification the ABS issued to Flowco Limited. The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
90 Hurlestone Drive, New Plymouth, 4312 | Other (Address For Share Register) | 14 Jan 2014 |
90 Hurlstone Drive, New Plymouth, 4312 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 27 Sep 2019 |
90 Hurlstone Drive, New Plymouth, 4312 | Physical & registered & service | 07 Oct 2019 |
Po Box 3397, Fitzroy, New Plymouth, 4341 | Postal | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Daniel Shane Thomas
Frankleigh Park, New Plymouth, 4310
Address used since 28 Sep 2011 |
Director | 12 May 2009 - current |
Garith Philip Thomas
Hurdon, New Plymouth, 4310
Address used since 01 Mar 2019
Frankleigh Park, New Plymouth, 4310
Address used since 18 Sep 2015 |
Director | 12 May 2009 - current |
Jason Mark Thomas
Hurworth, New Plymouth, 4310
Address used since 01 Sep 2021
Rd 1, New Plymouth, 4371
Address used since 24 Aug 2018 |
Director | 24 Aug 2018 - current |
Martin Brent Thomas
Hurworth, New Plymouth, 4310
Address used since 01 Sep 2021
Rd 1, New Plymouth, 4371
Address used since 24 Aug 2018 |
Director | 24 Aug 2018 - current |
Graeme Geoffrey Thomas
Welbourn, New Plymouth, 4310
Address used since 26 Aug 2015
Rd 1, New Plymouth, 4371
Address used since 20 Sep 2017 |
Director | 12 May 2009 - 30 Apr 2018 |
Type | Used since | |
---|---|---|
Po Box 3397, Fitzroy, New Plymouth, 4341 | Postal | 02 Sep 2020 |
90 Hurlstone Drive, New Plymouth, 4312 | Office & delivery | 02 Sep 2020 |
90 Hurlstone Drive , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
90 Hurlestone Drive, New Plymouth, 4312 | Physical & registered | 22 Jan 2014 - 07 Oct 2019 |
15 Hurlestone Drive, New Plymouth | Physical & registered | 12 May 2009 - 22 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Martin Brent Individual |
Hurworth New Plymouth 4310 |
31 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Garith Philip Individual |
Hurdon New Plymouth 4310 |
12 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Daniel Shane Individual |
Frankleigh Park New Plymouth 4310 |
12 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Jennifer Robyn Individual |
Frankleigh Park New Plymouth 4310 |
12 May 2009 - current |
Thomas, Daniel Shane Individual |
Frankleigh Park New Plymouth 4310 |
12 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Garith Philip Individual |
Hurdon New Plymouth 4310 |
12 May 2009 - current |
Thomas, Pauline Estelle Individual |
Hurdon New Plymouth 4310 |
12 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Jason Mark Individual |
Hurworth New Plymouth 4310 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Graeme Geoffrey Individual |
Rd 1 New Plymouth 4371 |
12 May 2009 - 31 Oct 2018 |
Thomas, Patricia Lois Individual |
Rd 1 New Plymouth 4371 |
12 May 2009 - 31 Oct 2018 |
Thomas, Patricia Lois Individual |
Rd 1 New Plymouth 4371 |
12 May 2009 - 31 Oct 2018 |
Thomas, Graeme Geoffrey Individual |
Rd 1 New Plymouth 4371 |
12 May 2009 - 31 Oct 2018 |
Impact Development Trust 94 Hurlstone Drive |
|
Clelands Construction Limited 71 Hurlstone Drive |
|
Apine Timber Limited 71 Hurlstone Drive |
|
W.j. Cleland & Sons Limited 71 Hurlstone Drive |
|
B&l Industries Limited 3 Cody Place |
|
Sentinel Inspection Services Limited 4 Cody Place |
Cabro Group International Limited 369 Devon Street |
Dean Brown Plumbing Limited 383 Carrington Street |
Egmont Plumbing & Gas Limited 5883 Mountain Road |
Unitray NZ Pty Limited 37c Harwood Street |
Plumbing Plus Waikato Limited Level 7, 711 Victoria Street |
The Clenz Project Limited 20 Arawa Street |