Flinch Marketing Limited (issued an NZ business number of 9429041616741) was launched on 19 Feb 2015. 5 addresess are in use by the company: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical). 50 Gordon Road, Plimmerton, Porirua had been their physical address, up until 16 Jun 2020. Flinch Marketing Limited used more aliases, namely: Itch Marketing Limited from 18 Feb 2015 to 24 Mar 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Gibson, Jane Catherine (an individual) located at Plimmerton, Porirua postcode 5026. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Menzies, Stephen Conrad (a director) - located at Kelburn, Wellington. "Marketing consultancy service" (ANZSIC M696252) is the classification the ABS issued Flinch Marketing Limited. Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
45a View Road, Houghton Bay, Wellington, 6023 | Postal | 08 Jun 2020 |
262 Wakefield Street, Te Aro, Wellington, 6011 | Office & delivery | 08 Jun 2020 |
45a View Road, Houghton Bay, Wellington, 6023 | Physical & service | 16 Jun 2020 |
Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 | Registered | 21 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Jane Catherine Gibson
Wellington - Wellington City, 6023
Address used since 06 Apr 2023
Porirua, 6023
Address used since 16 May 2022
Kelburn, Wellington, 6012
Address used since 11 May 2017
Plimmerton, Porirua, 5026
Address used since 09 Nov 2017 |
Director | 19 Feb 2015 - current |
Stephen Conrad Menzies
Kelburn, Wellington, 6012
Address used since 11 May 2017
Plimmerton, Porirua, 5026
Address used since 09 Nov 2017 |
Director | 19 Feb 2015 - current |
Type | Used since | |
---|---|---|
Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 | Registered | 21 Oct 2022 |
262 Wakefield Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
50 Gordon Road, Plimmerton, Porirua, 5026 | Physical | 13 Apr 2018 - 16 Jun 2020 |
5 Ngaio Road, Kelburn, Wellington, 6012 | Physical | 19 May 2017 - 13 Apr 2018 |
24-26 Pollen Street, Ponsonby, Auckland, 1144 | Registered | 14 Apr 2015 - 21 Oct 2022 |
50 Gordon Road, Plimmerton, Porirua, 5026 | Registered | 19 Feb 2015 - 14 Apr 2015 |
3 Sinclair Street, Seatoun, Wellington, 6022 | Physical | 19 Feb 2015 - 19 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Jane Catherine Individual |
Plimmerton Porirua 5026 |
19 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Menzies, Stephen Conrad Director |
Kelburn Wellington 6012 |
02 Apr 2015 - current |
Bob's Properties Limited 24-26 Pollen Street |
|
Bloomfields Garden Centre Limited 24-26 Pollen Street |
|
Ns Seven Holdings Limited 24-26 Pollen St |
|
Find My Limited 24-26 Pollen Street |
|
Aspiring Building Consultants Limited 24-26 Pollen Street |
|
Duthie And Associates Limited 24-26 Pollen Street |
Reeve Davies & Associates Limited 2 Crummer Road |
Imagine That Communications Limited 308/9 Hopetoun Street |
Treblebene Limited Unit 1005, 8 Hereford Street |
Ziv And Zee Limited 73 Crummer Road |
The Wine Fence Limited 16 Potatau Street |
Petrus Trustees Limited Flat 3, 29 Dickens Street |