General information

Fluent Scientific Limited

Type: NZ Limited Company (Ltd)
9429041688946
New Zealand Business Number
5663787
Company Number
Registered
Company Status
116842807
GST Number
M700050 - Software Development Service Nec
Industry classification codes with description

Fluent Scientific Limited (issued an NZBN of 9429041688946) was launched on 13 Apr 2015. 5 addresess are currently in use by the company: 24/261 Lees Rd, Kaiapoi, 7691 (type: postal, office). 287-293 Durham Street Level 1, Awly Building, Christchurch Central, Christchurch had been their registered address, up to 21 Sep 2020. 6886252 shares are allocated to 21 shareholders who belong to 17 shareholder groups. The first group consists of 1 entity and holds 449972 shares (6.53% of shares), namely:
Lin, Jessica (an individual) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 12.92% of all shares (exactly 889961 shares); it includes
Russell, Thor (an individual) - located at Avonhead, Christchurch. Moving on to the third group of shareholders, share allocation (193460 shares, 2.81%) belongs to 1 entity, namely:
Findlay Nominees Flu Limited, located at Wanaka (an entity). "Software development service nec" (ANZSIC M700050) is the classification the ABS issued to Fluent Scientific Limited. Businesscheck's data was updated on 02 May 2024.

Current address Type Used since
24/261 Lees Rd, Kaiapoi, 7691 Physical & registered & service 21 Sep 2020
24/261 Lees Rd, Kaiapoi, 7691 Postal & office & delivery 17 Dec 2020
Contact info
64 21 441032
Phone (Phone)
robert.burke@wmac.cloud
Email
robert@fluentiq.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.fluentiq.com
Website
Directors
Name and Address Role Period
Robert Brian Burke
Rd 1, Kaiapoi, 7691
Address used since 27 Nov 2017
Director 27 Nov 2017 - current
John Leonard Walley
Rd 2, Tai Tapu, 7672
Address used since 27 Nov 2017
Director 27 Nov 2017 - current
Jessica Lin
Avonhead, Christchurch, 8042
Address used since 11 May 2017
Director 11 May 2017 - 11 Dec 2017
Alan Cox
Saint Martins, Christchurch, 8022
Address used since 13 Apr 2015
Director 13 Apr 2015 - 30 Oct 2017
Gary Stephen Jensen
Parklands, Christchurch, 8083
Address used since 26 Sep 2017
Parklands, Christchurch, 8083
Address used since 28 Sep 2016
Director 28 Sep 2016 - 13 Oct 2017
John Stuart Beattie
Rd 2, Wanaka, 9382
Address used since 28 Sep 2016
Director 28 Sep 2016 - 11 Oct 2017
Stephen Hampson
Rd 4, Christchurch, 7674
Address used since 13 Apr 2015
Director 13 Apr 2015 - 28 Jul 2017
Thor Russell
Avonhead, Christchurch, 8042
Address used since 13 Apr 2015
Director 13 Apr 2015 - 11 May 2017
Addresses
Principal place of activity
24/261 Lees Rd , Kaiapoi , 7691
Previous address Type Period
287-293 Durham Street Level 1, Awly Building, Christchurch Central, Christchurch, 8011 Registered & physical 27 Jan 2020 - 21 Sep 2020
208 Madras Street, Christchurch Central, Christchurch, 8011 Physical & registered 19 Oct 2018 - 27 Jan 2020
Level 7 Press Building, 158 Gloucester Street, Christchurch, 8011 Registered & physical 12 Dec 2017 - 19 Oct 2018
First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 Physical & registered 28 Nov 2016 - 12 Dec 2017
Level 1, 208 Madras Street, Christchurch, 8011 Physical & registered 27 Jul 2016 - 28 Nov 2016
Unit Dg07 Dovedale Village, Dovedale Avenue, Christchurch, 8041 Physical & registered 13 Apr 2015 - 27 Jul 2016
Financial Data
Financial info
6886252
Total number of Shares
November
Annual return filing month
19 Dec 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 449972
Shareholder Name Address Period
Lin, Jessica
Individual
Avonhead
Christchurch
8042
13 Apr 2015 - current
Shares Allocation #2 Number of Shares: 889961
Shareholder Name Address Period
Russell, Thor
Individual
Avonhead
Christchurch
8042
13 Apr 2015 - current
Shares Allocation #3 Number of Shares: 193460
Shareholder Name Address Period
Findlay Nominees Flu Limited
Shareholder NZBN: 9429043395736
Entity (NZ Limited Company)
Wanaka
9305
13 Dec 2016 - current
Shares Allocation #4 Number of Shares: 25000
Shareholder Name Address Period
Ollie Turner Enterprises Limited
Shareholder NZBN: 9429040287799
Entity (NZ Limited Company)
Christchurch
04 Jul 2016 - current
Shares Allocation #5 Number of Shares: 1060094
Shareholder Name Address Period
Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
13 Apr 2015 - current
Shares Allocation #6 Number of Shares: 40000
Shareholder Name Address Period
Jensen, Gary
Individual
Parklands
Christchurch
8083
04 Jul 2016 - current
Jensen, Justine
Individual
Parklands
Christchurch
8083
04 Jul 2016 - current
Shares Allocation #7 Number of Shares: 1258733
Shareholder Name Address Period
Gillatt, Ronald Joseph
Individual
Avonhead
Christchurch
8042
04 Jul 2016 - current
Shares Allocation #8 Number of Shares: 1881540
Shareholder Name Address Period
Blenheim Chalcot Management Limited
Other (Other)
31 Oct 2018 - current
Shares Allocation #9 Number of Shares: 62006
Shareholder Name Address Period
Blackshaw, Josie
Individual
Arrowtown
Arrowtown
9302
15 May 2017 - current
Shares Allocation #10 Number of Shares: 40500
Shareholder Name Address Period
Johnson, Marian
Individual
Opawa
Christchurch
8023
14 Dec 2016 - current
Shares Allocation #11 Number of Shares: 26333
Shareholder Name Address Period
Knott, Paul Jeremy
Individual
Rd 1
Lyttelton
8971
04 Jul 2016 - current
Shares Allocation #12 Number of Shares: 95000
Shareholder Name Address Period
Ace Finance Limited
Shareholder NZBN: 9429031918329
Entity (NZ Limited Company)
Avonhead
Christchurch
8042
04 Jul 2016 - current
Shares Allocation #13 Number of Shares: 95000
Shareholder Name Address Period
Paradise Finance Limited
Shareholder NZBN: 9429038151194
Entity (NZ Limited Company)
Avonhead
Christchurch
8042
04 Jul 2016 - current
Shares Allocation #14 Number of Shares: 10000
Shareholder Name Address Period
Inglemere Trustee Limited
Shareholder NZBN: 9429031395021
Entity (NZ Limited Company)
47 Hereford Street
Christchurch
8013
04 Jul 2016 - current
Hockley, Julian Miles
Individual
Rd 6
Rangiora
7476
04 Jul 2016 - current
Hockley, Emma
Individual
Rd 6
Rangiora
7476
04 Jul 2016 - current
Shares Allocation #15 Number of Shares: 20000
Shareholder Name Address Period
Wong, Phillip
Individual
Bryndwr
Christchurch
8053
04 Jul 2016 - current
Shares Allocation #16 Number of Shares: 196639
Shareholder Name Address Period
Cox, Alan
Individual
Saint Martins
Christchurch
8022
13 Apr 2015 - current
Alan Cox
Director
Saint Martins
Christchurch
8022
13 Apr 2015 - current
Shares Allocation #17 Number of Shares: 542014
Shareholder Name Address Period
Mcleod, Andrew
Individual
St Albans
Christchurch
8014
12 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Visual Pronunciation Software Limited
Shareholder NZBN: 9429036411375
Company Number: 1225417
Entity
03 Dec 2015 - 08 Apr 2016
Visual Pronunciation Software Limited
Shareholder NZBN: 9429036411375
Company Number: 1225417
Entity
03 Dec 2015 - 08 Apr 2016
Location
Companies nearby
Theatre Royal Charitable Trust
145 Gloucester Street
Theatre Royal Charitable Foundation
Theatre Royal
Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street
Paible Limited
Apartment 17w, 166 Gloucester Street
Pag Dental Limited
Apartment 17e, 166 Gloucester Street
Malvern District Residents Action Group
Second Floor
Similar companies
Ozone Technology Holdings Limited
Level 1, 52 Cashel Street
Sholto International Limited
C/- 2 Burrows Place
Comrad Medical Systems Limited
Level 4, 120 Hereford Street
Fraame Solutions Limited
151 Cambridge Terrace
Iviis Holdings Limited
329 Durham Street
Iviis Limited
329 Durham Street