General information

Flatbat Limited

Type: NZ Limited Company (Ltd)
9429038096631
New Zealand Business Number
854909
Company Number
Registered
Company Status

Flatbat Limited (issued an NZBN of 9429038096631) was registered on 23 Apr 1997. 6 addresess are currently in use by the company: Level 4, 15 Bourke Road, Mascot, 2020 (type: postal, postal). 315 Rosebank Road, Avondale, Auckland had been their registered address, up until 30 Nov 2020. Flatbat Limited used other names, namely: Mhs Technologies Limited from 29 Jul 1998 to 10 Oct 2001, M + H Santon Limited (12 May 1997 to 29 Jul 1998) and Santon M & H Limited (23 Apr 1997 - 12 May 1997). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Pisl Limited (an entity) located at Strathmore Park, Wellington postcode 6022. Businesscheck's data was last updated on 13 Mar 2024.

Current address Type Used since
4 Raukawa Street, Strathmore Park, Wellington, 6022 Physical & registered & service 30 Nov 2020
Gpo Box 4032, Sydney Nsw, 2001 Postal 06 Sep 2021
4 Raukawa Street, Strathmore Park, Wellington, 6022 Delivery & office 06 Sep 2021
Level 4, 15 Bourke Road, Mascot, 2020 Postal 04 Sep 2023
Contact info
61 2 87884600
Phone (Phone)
accounts@mpower.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
neil.langridge@mpower.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Harvey Wu
Strathmore Park, Wellington, 6022
Address used since 07 Sep 2010
Director 23 Apr 1997 - current
Peter Harry Wise
Mascot, Sydney, 2020
Address used since 01 Jan 1970
264 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
623 New South Head Road, Rose Bay Nsw 2029,
Address used since 27 Sep 2004
Director 30 Apr 1997 - current
Nathan Wise
Mascot, Sydney, 2020
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 07 Dec 2013
264 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 30 Jun 2006 - current
Richard Dale Peterson
Khandallah, Wellington, 6035
Address used since 30 Jun 2006
Director 30 Jun 2006 - 27 Apr 2016
Barry Andrew Johnson
Featherston,
Address used since 23 Apr 1997
Director 23 Apr 1997 - 29 Jun 2001
Robert Hugh Graham
Lower Hutt,
Address used since 30 Apr 1997
Director 30 Apr 1997 - 29 Jun 2001
John Murphy
Lower Hutt,
Address used since 23 Apr 1997
Director 23 Apr 1997 - 12 Jun 2000
Murray Dickinson
Howick, Auckland,
Address used since 23 Apr 1997
Director 23 Apr 1997 - 01 Jul 1998
Addresses
Other active addresses
Type Used since
Level 4, 15 Bourke Road, Mascot, 2020 Postal 04 Sep 2023
Principal place of activity
4 Raukawa Street , Strathmore Park , Wellington , 6022
Previous address Type Period
315 Rosebank Road, Avondale, Auckland, 1026 Registered & physical 01 Oct 2020 - 30 Nov 2020
Unit B, 237 Bush Road, Albany, Auckland, 0632 Physical & registered 14 Jul 2016 - 01 Oct 2020
Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 Registered & physical 10 Sep 2014 - 14 Jul 2016
C/- Peterson Law Ltd, Solicitors, Level 5, 38 Waring Taylor Street, Wellington, 6011 Registered & physical 11 Mar 2011 - 10 Sep 2014
Level 5, 38 Waring Taylor Street, Wellington, 6011 Registered & physical 19 Jan 2011 - 11 Mar 2011
Level 10, Bayleys Building, Brandon St, Wellington Registered & physical 09 Oct 2005 - 19 Jan 2011
The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Physical 27 Oct 2000 - 27 Oct 2000
Level 9, Hitachi Data Systems House, 48-54 Mulgrace St, Wellington Physical 27 Oct 2000 - 09 Oct 2005
Level 11, Morrison Kent House, 105-109 The Terrace, Wellington Registered 11 Apr 2000 - 09 Oct 2005
The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Registered 17 Dec 1999 - 11 Apr 2000
Level 11, Morrison Kent House, 105-109 The Terrace, Wellington Registered 05 Oct 1998 - 17 Dec 1999
Level 11, Morrison Kent House, 105-109 The Terrace, Wellington Physical 05 Oct 1998 - 27 Oct 2000
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Pisl Limited
Shareholder NZBN: 9429032257847
Entity (NZ Limited Company)
Strathmore Park
Wellington
6022
23 Apr 1997 - current

Ultimate Holding Company
Effective Date 21 Jan 2020
Name Mpower Group Limited
Type Listed Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Suite 3204 Level 32 Australia Square
264 George Street
Sydney Nsw 2000
Location
Companies nearby
No. 1 Lighting Limited
237e Bush Road
J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road
Squares Property Services Limited
Unit E/237 Bush Road
Efun Limited
235f Bush Road
Goods Exchange Limited
235c Bush Road
Bush Road Liquor Limited
Unit A, 235 Bush Road