Fliway Holdings Limited (NZBN 9429039765604) was registered on 18 Feb 1986. 5 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 registered address, until 31 Mar 2022. Fliway Holdings Limited used more names, namely: Tribium Holdings Limited from 18 Feb 1986 to 26 Nov 1996. 837975 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 240000 shares (28.64% of shares), namely:
Fliway Group Limited (an entity) located at Pipitea, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 69.22% of all shares (exactly 580036 shares); it includes
Fliway Group Limited (an entity) - located at Pipitea, Wellington. Next there is the 3rd group of shareholders, share allotment (17939 shares, 2.14%) belongs to 1 entity, namely:
Fliway Group Limited, located at Pipitea, Wellington (an entity). The Businesscheck database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Fliway Holdings Limited, Po Box 73011, Auckland International Airport, 2022 | Postal | 09 Jul 2019 |
66 Westeny Road, Mangere, Auckland, 2022 | Office & delivery | 09 Jul 2019 |
Ground Floor, 7wq, 7 Waterloo Quay, Wellington, 6011 | Registered & physical & service | 31 Mar 2022 |
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 |
Suzanne Maree Tindal
Tauranga, 3110
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 30 Jun 2022 |
Kien Chon Koh
Singapore, 119522
Address used since 04 Jan 2018 |
Director | 04 Jan 2018 - 01 Mar 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 |
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 | 30 Sep 1991 - 06 Oct 2006 |
Nigel Claude Fisher
Remuera, Auckland,
Address used since 01 Jul 2004 |
Director | 28 Mar 1996 - 06 Oct 2006 |
Gavin Paul Satchell
Morningside, Auckland,
Address used since 01 Jul 2004 |
Director | 06 Dec 2002 - 06 Oct 2006 |
Richard John Carson Black
Remuera, Auckland,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 28 Mar 1996 |
66 Westeny Road , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
66 Westney Road, Mangere, Auckland, 2022 | Registered & physical | 17 Jul 2019 - 31 Mar 2022 |
66 Westney Road, Mangere, Auckland | Registered | 07 Aug 2008 - 17 Jul 2019 |
66 Westeny Road, Mangere, Auckland | Physical | 07 Aug 2008 - 17 Jul 2019 |
Crn Tom Pearce & Geolney Roberts Roads, Auckland International Airport | Registered | 30 Aug 1999 - 07 Aug 2008 |
12 Maidstone Street, Grey Lynn | Registered | 20 Jun 1996 - 30 Aug 1999 |
8 Rangawai Road, Titirangi | Registered | 18 Oct 1993 - 20 Jun 1996 |
Suite 5 1st Flr, Renault Hse, 22-26 New North Rd, Auckland | Registered | 29 Mar 1993 - 18 Oct 1993 |
Cnr Tom Pearce Drive And Geoffrey, Roberts Road, Auckland International Airport, Auckland | Physical | 19 Feb 1992 - 07 Aug 2008 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Fliway Group Limited Shareholder NZBN: 9429033839851 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Fliway Group Limited Shareholder NZBN: 9429033839851 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Fliway Group Limited Shareholder NZBN: 9429033839851 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Nigel Claude Individual |
Remuera Auckland |
18 Feb 1986 - 18 Oct 2006 |
Fisher, Nigel Claude Individual |
Remuera Auckland |
18 Feb 1986 - 18 Oct 2006 |
Magee, Craig Hamilton John Individual |
Birkenhead Auckland |
18 Feb 1986 - 18 Oct 2006 |
Tech Logistics Services NZ Limited Shareholder NZBN: 9429036805594 Company Number: 1155953 Entity |
27 Jul 2004 - 18 Oct 2006 | |
Magee, Craig Hamilton John Individual |
Birkenhead Auckland |
18 Feb 1986 - 18 Oct 2006 |
Tech Logistics Services NZ Limited Shareholder NZBN: 9429036805594 Company Number: 1155953 Entity |
27 Jul 2004 - 18 Oct 2006 |
Effective Date | 02 Mar 2022 |
Name | New Zealand Post Limited |
Type | Ltd |
Ultimate Holding Company Number | 315766 |
Country of origin | NZ |
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 |