General information

Fliway International Limited

Type: NZ Limited Company (Ltd)
9429038697067
New Zealand Business Number
627947
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I529930 - Freight Brokerage Service (no Goods Handling) I529240 - Freight Forwarding Including Goods Handling Nec
Industry classification codes with description

Fliway International Limited (issued an NZBN of 9429038697067) was registered on 19 Apr 1994. 8 addresess are in use by the company: Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (type: registered, physical). 66 Westney Road, Mangere, Auckland had been their physical address, up until 31 Mar 2022. Fliway International Limited used other names, namely: Casington Investments Limited from 19 Apr 1994 to 13 Jun 1994. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Fliway Transport Limited (an entity) located at Wellington postcode 6011. "Freight brokerage service (no goods handling)" (business classification I529930) is the category the Australian Bureau of Statistics issued to Fliway International Limited. The Businesscheck information was updated on 24 Aug 2024.

Current address Type Used since
66 Westney Road, Mangere, Auckland Other (Address for Records) 31 Jul 2008
66 Westeny Road, Mangere, Auckland, 2022 Delivery & office 09 Jul 2019
P O Box 73011, Auckland International Airport, Mangere, Auckland, 2022 Postal 09 Jul 2019
66 Westney Road, Mangere, Auckland, 2022 Other (Address for Records) & records (Address for Records) 09 Jul 2019
Contact info
64 09 2554600
Phone (Phone)
auckland.reception@fliway.com
Email
www.fliway.com
Website
Directors
Name and Address Role Period
David James Walsh
Ngaio, Wellington, 6035
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Richie James Smith
Lake Tekapo, 7945
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Rhonda Anne Richardson
Northland, Wellington, 6012
Address used since 01 Aug 2024
Director 01 Aug 2024 - current
Suzanne Maree Tindal
Tauranga, 3110
Address used since 01 Mar 2022
Director 01 Mar 2022 - 30 Jun 2022
Sandra Fairchild
Sandringham, Victoria, 3191
Address used since 04 Jan 2018
Balwyn, Victoria, 3103
Address used since 01 Jan 1970
Director 04 Jan 2018 - 01 Mar 2022
Kien Chon Koh
Singapore, 119522
Address used since 04 Jan 2018
Director 04 Jan 2018 - 01 Mar 2022
Ter Chiang Cheng
Singapore, 640688
Address used since 04 Jan 2018
Director 04 Jan 2018 - 01 Mar 2022
Duncan John Hawkesby
Glendowie, Auckland, 1071
Address used since 06 Oct 2006
Director 06 Oct 2006 - 04 Jan 2018
Craig Hamilton John Magee
Chatswood, Auckland,
Address used since 01 Jul 2004
Director 27 May 1994 - 06 Oct 2006
Nigel Claude Fisher
Remuera, Auckland,
Address used since 01 Jul 2004
Director 28 Mar 1996 - 06 Oct 2006
Richard John Carson Black
Remuera, Auckland,
Address used since 27 May 1994
Director 27 May 1994 - 28 Mar 1996
Gavin John Macdonald
Herne Bay, Auckland,
Address used since 19 Apr 1994
Director 19 Apr 1994 - 27 May 1994
Phillip Robert Thorpe Taylor
Remuera, Auckland,
Address used since 19 Apr 1994
Director 19 Apr 1994 - 27 May 1994
Addresses
Other active addresses
Type Used since
66 Westney Road, Mangere, Auckland, 2022 Other (Address for Records) & records (Address for Records) 09 Jul 2019
Ground Floor, 7wq, 7 Waterloo Quay, Wellington, 6011 Registered & physical & service 31 Mar 2022
Principal place of activity
66 Westeny Road , Mangere , Auckland , 2022
Previous address Type Period
66 Westney Road, Mangere, Auckland, 2022 Physical & registered 17 Jul 2019 - 31 Mar 2022
66 Westeny Road, Mangere, Auckland Physical 07 Aug 2008 - 17 Jul 2019
66 Westney Road, Mangere, Auckland Registered 07 Aug 2008 - 17 Jul 2019
Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport Registered 18 Sep 1997 - 07 Aug 2008
Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport Physical 01 Jul 1997 - 01 Jul 1997
Cnr Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport Physical 01 Jul 1997 - 07 Aug 2008
Messrs Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland Registered 10 Apr 1996 - 18 Sep 1997
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
11 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fliway Transport Limited
Shareholder NZBN: 9429032151336
Entity (NZ Limited Company)
Wellington
6011
19 Apr 1994 - current

Historic shareholders

Shareholder Name Address Period
Magee, Craig Hamilton John
Individual
Birkenhead
Auckland
19 Apr 1994 - 18 Oct 2006

Ultimate Holding Company
Effective Date 28 Feb 2022
Name New Zealand Post Limited
Type Ltd
Ultimate Holding Company Number 315766
Country of origin NZ
Location
Companies nearby
Marken New Zealand Limited
66 Westney Road
Ups New Zealand Limited
66 Westney Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road
Getfresh Vege & Spices Limited
99 Westney Road
Skybus NZ Limited
64 Westney Road
Similar companies
NZ Baggage Movers Limited
3 Margot Street
On Jet Logistic Limited
Suite 2, 8 Rennie Drive
Paccon Logistics New Zealand Limited
Unit 2 197 Montgomerie Road
Sea & Air Freight Shipping Limited
34 Allenby Road
Go Air Land Sea Limited
8a Sylvia Park Road
Sweetspot Group Limited
41 Station Road