Flowinfo Limited (issued an NZBN of 9429041063897) was launched on 24 Jan 2014. 3 addresses are currently in use by the company: 107 Market Street South, Hastings, 4122 (type: office, registered). Suite 3, 27 Bath Street, Parnell, Auckland had been their registered address, up to 26 Jun 2019. Flowinfo Limited used more aliases, namely: Fuel I.t. Limited from 20 Jan 2014 to 26 Nov 2019. 1000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 225 shares (22.5% of shares), namely:
Francis, Helen Catherine (an individual) located at Bluff Hill, Napier postcode 4110,
Francis, Colin Ernest (an individual) located at Bluff Hill, Napier postcode 4110,
Napier Independent Trustees No. 5 Limited (an entity) located at Ahuriri, Napier postcode 4110. As far as the second group is concerned, a total of 2 shareholders hold 77.5% of all shares (775 shares); it includes
Perry, Janet Sharon (an individual) - located at Otane,
Perry, Graeme Esmond (a director) - located at Otane. "Computer software retailing (except computer games)" (ANZSIC G422220) is the category the ABS issued to Flowinfo Limited. The Businesscheck information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
107 Market Street South, Hastings, 4122 | Physical & registered & service | 26 Jun 2019 |
107 Market Street South, Hastings, 4122 | Office | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Graeme Esmond Perry
Otane, 4277
Address used since 22 Jun 2017
Orewa, Orewa, 0931
Address used since 11 Nov 2015 |
Director | 24 Jan 2014 - current |
Colin Ernest Francis
Bluff Hill, Napier, 4110
Address used since 18 Nov 2019 |
Director | 18 Nov 2019 - 15 Sep 2022 |
Reuben Lee Thickpenny
Rd 2, Napier, 4182
Address used since 18 Nov 2019 |
Director | 18 Nov 2019 - 01 Sep 2021 |
107 Market Street South , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical | 30 Nov 2015 - 26 Jun 2019 |
Level 3 27 Bath Street, Parnell, Auckland, 1052 | Physical & registered | 05 Nov 2015 - 30 Nov 2015 |
139 Great South Road, Greenlane, Auckland, 1051 | Registered & physical | 09 Jan 2015 - 05 Nov 2015 |
4/42c Tawa Drive, Albany, North Shore City, 0000 | Physical & registered | 24 Jan 2014 - 09 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Francis, Helen Catherine Individual |
Bluff Hill Napier 4110 |
07 Oct 2016 - current |
Francis, Colin Ernest Individual |
Bluff Hill Napier 4110 |
07 Oct 2016 - current |
Napier Independent Trustees No. 5 Limited Shareholder NZBN: 9429031203968 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
07 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Janet Sharon Individual |
Otane 4277 |
24 Jan 2014 - current |
Perry, Graeme Esmond Director |
Otane 4277 |
24 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Innovators Limited Shareholder NZBN: 9429030787964 Company Number: 3728431 Entity |
Birkenhead Auckland 0626 |
07 Oct 2016 - 18 Jun 2019 |
Innovators Limited Shareholder NZBN: 9429030787964 Company Number: 3728431 Entity |
Birkenhead Auckland 0626 |
07 Oct 2016 - 18 Jun 2019 |
Rmb Trading Limited Suite 3, 27 Bath Street |
|
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
|
Uniled Limited Suite 3, 27 Bath Street |
|
New-b Plants Limited Suite 3, 27 Bath Street |
|
Privateer Property Limited Suite 3, 27 Bath Street |
|
The Addmore Group Limited Suite 3, 27 Bath Street |
Frontier Employer Services Limited 87 Grafton Rd |
Bhupendra & Indeera Holdings Limited Level 4, 52 Symonds Street |
Quipa NZ Limited 4th Floor, Smith & Caughey Building |
Secure Mobility Limited 27 Gillies Avenue |
Texture Foundry Limited 10d Sylvan Avenue |
Lawyeradmin Software Limited Level 1, 26 Crummer Road |