General information

Flint Group NZ Limited

Type: NZ Limited Company (Ltd)
9429038759994
New Zealand Business Number
613234
Company Number
Registered
Company Status

Flint Group Nz Limited (NZBN 9429038759994) was launched on 10 Dec 1993. 2 addresses are in use by the company: 1/59 Walls Road, Penrose, Auckland, 1061 (type: registered, physical). Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 26 Jan 2021. Flint Group Nz Limited used other names, namely: Flint Ink Nz Limited from 01 Jul 1998 to 28 Feb 2006, Manders Holdings Limited (23 Feb 1994 to 01 Jul 1998) and Whiteshell Enterprises Limited (10 Dec 1993 - 23 Feb 1994). 256 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 256 shares (100 per cent of shares), namely:
Flint Group Packaging Inks North America Holdings Llc (an other) located at Suite 900, Dallas, Texas postcode 75201. Our database was updated on 28 Feb 2024.

Current address Type Used since
1/59 Walls Road, Penrose, Auckland, 1061 Registered & physical & service 26 Jan 2021
Directors
Name and Address Role Period
Lina Gu
200 Boshan Road, Shanghai, 200135
Address used since 24 Mar 2017
Director 24 Mar 2017 - current
Paul Lamberti
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Doncaster, Victoria, 3108
Address used since 17 Dec 2021
Director 17 Dec 2021 - current
Thorsten Schauer
Croydon, Victoria, 3136
Address used since 29 Jun 2015
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Director 09 Dec 2014 - 17 Dec 2021
Jinsong Yang
No. 16 - 54, Singapore, 266225
Address used since 24 Mar 2017
Director 24 Mar 2017 - 15 Nov 2017
Michael Alan Heath
#02-15 Parvis, Singapore, 278746
Address used since 29 Jun 2015
Director 09 Dec 2014 - 24 Jan 2017
Brenton Andrew Stephen
Patterson Lakes, Victoria 3197, Australia,
Address used since 20 Mar 2009
Director 20 Mar 2009 - 31 Dec 2014
Mark Taylor
Highett, Melbourne, Victoria, 3190
Address used since 06 Aug 2013
Director 15 Dec 2010 - 22 Aug 2014
Vishal Kapoor
Bentleigh, Victoria 3204, Australia,
Address used since 30 Jun 2009
Director 30 Jun 2009 - 15 Dec 2010
James John Joseph Mahony
Telford, Shropshire Tf29uw, England,
Address used since 22 Jan 2009
Director 22 Jan 2009 - 30 Jun 2009
Damian Johnson
Ashburton, Victoria 3147, Australia,
Address used since 18 Apr 2005
Director 21 Mar 2002 - 20 Mar 2009
Leonard D Frescoln
Ann Arbor, Michigan 48105, United States Of America,
Address used since 18 Apr 2005
Director 29 Apr 1998 - 27 Jan 2009
Linda Joy Welty
Ann Arbor, Michigan 48105, United States Of America,
Address used since 18 Apr 2005
Director 18 Apr 2005 - 30 Sep 2005
H. Howard Flint
48239-2689, United States Of America,
Address used since 29 Apr 1998
Director 29 Apr 1998 - 18 Apr 2005
James Douglas Bitterle
Michigan 48375, Unites States Of America,
Address used since 31 Dec 1998
Director 31 Dec 1998 - 14 Jan 2002
Charles Livingston Miller
Bucklands Beach, Auckland,
Address used since 04 Aug 1997
Director 04 Aug 1997 - 31 Dec 1998
James John Mahony
Oakbridge Park, Sandbach, Cheshire, United Kingdom,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 29 Apr 1998
Rex Allan Bridgford
Massey, Auckland,
Address used since 11 Nov 1994
Director 11 Nov 1994 - 29 Apr 1998
John Anthony Farmer
Wolverhampton Wv1 2qt, United Kingdon,
Address used since 23 Dec 1993
Director 23 Dec 1993 - 31 May 1997
Rodney Charles Hoare
Bucklands Beach, Auckland,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 03 Mar 1995
Michael Laurence Mccallion
Remuera, Auckland,
Address used since 25 Jul 1994
Director 25 Jul 1994 - 08 Nov 1994
Ross George Southam
Howick, Auckland,
Address used since 23 Dec 1993
Director 23 Dec 1993 - 30 Jun 1994
Patrick Dennis Mcmahon
Parnell, Auckland,
Address used since 10 Dec 1993
Director 10 Dec 1993 - 23 Dec 1993
Stephen Bruce Lowe
St Heliers, Auckland,
Address used since 10 Dec 1993
Director 10 Dec 1993 - 23 Dec 1993
Addresses
Previous address Type Period
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland Registered 26 Mar 2009 - 26 Jan 2021
Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland Registered 03 Feb 2009 - 26 Mar 2009
Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland Physical 03 Feb 2009 - 26 Jan 2021
57 Walls Road, Penrose, Auckland Physical 18 Mar 1997 - 03 Feb 2009
5 Mohahan Road, Mt Wellington Registered 01 Feb 1995 - 03 Feb 2009
C/- Russell Mcveagh Mckenzie Bartleet, &, Co, Level 6, The Shortland Centre, 51-53 Shortland Str, Auckland Registered 06 Jan 1994 - 01 Feb 1995
Financial Data
Financial info
256
Total number of Shares
June
Annual return filing month
December
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 256
Shareholder Name Address Period
Flint Group Packaging Inks North America Holdings Llc
Other (Other)
Suite 900
Dallas, Texas
75201
26 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Flint Group Us Llc
Other
Ann Arbor
M I 84105, U S A
10 Dec 1993 - 26 Jun 2019

Ultimate Holding Company
Effective Date 15 Jun 2022
Name Coloroz Topco
Type Company
Ultimate Holding Company Number 91524515
Country of origin LU
Address 4600 Arrowhead Drive
Ann Arbor
Michigan 48105
Location
Companies nearby
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Aai Limited
Vero Centre
Hach Lange Nz
Vero Centre, 48 Shortland Street
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street