General information

Flynn Brothers Limited

Type: NZ Limited Company (Ltd)
9429040652849
New Zealand Business Number
68361
Company Number
Registered
Company Status

Flynn Brothers Limited (issued a business number of 9429040652849) was launched on 20 Apr 1965. 2 addresses are in use by the company: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: physical, service). Level 2, 1 Wesley Street, Pukekohe had been their registered address, up until 03 Dec 2014. 5500 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 2 shares (0.04 per cent of shares), namely:
Berry, Maxine Rose (a director) located at Banyo, Queensland postcode 4014,
Flynn, Kathryn Michele (a director) located at Milford, Auckland postcode 0620. When considering the second group, a total of 1 shareholder holds 49.98 per cent of all shares (exactly 2749 shares); it includes
Berry, Maxine Rose (a director) - located at Banyo, Queensland. The third group of shareholders, share allotment (2749 shares, 49.98%) belongs to 1 entity, namely:
Flynn, Kathryn Michele, located at Milford, Auckland (a director). Our information was updated on 28 Mar 2024.

Current address Type Used since
Level 2, 1 Wesley Street, Pukekohe, 2120 Physical & service & registered 03 Dec 2014
Directors
Name and Address Role Period
Kathryn Michele Flynn
Milford, Auckland, 0620
Address used since 01 May 2018
Director 01 May 2018 - current
Maxine Rose Berry
Banyo, Queensland, 4014
Address used since 04 Jul 2022
Director 04 Jul 2022 - current
Kevin George Flynn
Pukekohe, Pukekohe, 2120
Address used since 25 Nov 2011
Director 27 Nov 1990 - 11 Feb 2021
Claire Therese Smith
Pukekohe, Pukekohe, 2120
Address used since 29 Nov 2017
Director 29 Nov 2017 - 05 Sep 2019
Joan Coral Flynn
Pukekohe, Pukekohe, 2120
Address used since 25 Nov 2011
Director 27 Nov 1990 - 19 Oct 2018
Ione June Flynn
Milford, North Shore City, 0620
Address used since 03 Dec 2010
Director 27 Nov 1990 - 01 May 2018
Winifred May Flynn
Pukekohe, Pukekohe, 2120
Address used since 28 Nov 2016
Director 24 Apr 2010 - 26 Jul 2017
John Joseph Flynn
Pukekohe, 2120
Address used since 18 Nov 2009
Director 27 Nov 1990 - 24 Apr 2010
Addresses
Previous address Type Period
Level 2, 1 Wesley Street, Pukekohe, 2120 Registered & physical 09 Dec 2013 - 03 Dec 2014
C/-campbell Tyson Cooper White Ltd, 1 Wesley Street, Pukekohe, 2120 Physical & registered 11 Mar 2013 - 09 Dec 2013
C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 Physical & registered 20 Nov 2009 - 11 Mar 2013
Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe Physical & registered 09 Nov 2007 - 20 Nov 2009
17 Hall Street, Pukekohe Physical & registered 30 Jun 1997 - 09 Nov 2007
Financial Data
Financial info
5500
Total number of Shares
November
Annual return filing month
March
Financial report filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Berry, Maxine Rose
Director
Banyo
Queensland
4014
20 Jul 2022 - current
Flynn, Kathryn Michele
Director
Milford
Auckland
0620
05 Jul 2022 - current
Shares Allocation #2 Number of Shares: 2749
Shareholder Name Address Period
Berry, Maxine Rose
Director
Banyo
Queensland
4014
20 Jul 2022 - current
Shares Allocation #3 Number of Shares: 2749
Shareholder Name Address Period
Flynn, Kathryn Michele
Director
Milford
Auckland
0620
05 Jul 2022 - current

Historic shareholders

Shareholder Name Address Period
Short, Lex Robert William
Individual
Pukekohe
Pukekohe
2120
01 Nov 2021 - 05 Jul 2022
Flynn, Estate Of Joan Coral
Individual
Pukekohe
Pukekohe
2120
29 Nov 2018 - 07 Mar 2019
Flynn, Maree Bernadette
Individual
Pukekohe
2120
20 Apr 1965 - 15 Jul 2015
Flynn, Ione June
Individual
Milford
Auckland
0620
20 Apr 1965 - 06 Jul 2022
Flynn, Ione June
Individual
Milford
Auckland
0620
20 Apr 1965 - 06 Jul 2022
Short, Lex Robert William
Individual
Pukekohe
Pukekohe
2120
01 Nov 2021 - 05 Jul 2022
Flynn, Winifred May
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 09 Sep 2019
Flynn, John Lawrence
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 07 Aug 2015
Flynn, Ione June
Individual
Milford
Auckland
0620
20 Apr 1965 - 06 Jul 2022
Flynn, Ione June
Individual
Milford
Auckland
0620
20 Apr 1965 - 06 Jul 2022
Flynn, Ione June
Individual
Milford
Auckland
0620
20 Apr 1965 - 06 Jul 2022
Short, Gary Terrance
Individual
Pukekohe
Pukekohe
2120
01 Nov 2021 - 05 Jul 2022
Short, Gary Terrance
Individual
Pukekohe
Pukekohe
2120
01 Nov 2021 - 05 Jul 2022
Flynn, Kevin George
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 01 Nov 2021
Flynn, Kevin George
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 01 Nov 2021
Flynn, Kevin George
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 01 Nov 2021
Flynn, Kevin George
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 01 Nov 2021
Flynn, Diane Mary
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 15 Jul 2015
Flynn, Richard Paul
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 07 Aug 2015
Flynn, Joan Coral
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 29 Nov 2018
Flynn, John Joseph
Individual
Pukekohe
20 Apr 1965 - 03 Dec 2010
Flynn, Karen Suzanne
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 15 Jul 2015
Flynn, Patrick George
Individual
Pukekohe
Pukekohe
2120
20 Apr 1965 - 07 Aug 2015
Location
Companies nearby
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Pulman Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street