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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lin, Jessica Individual |
Avonhead Christchurch 8042 |
13 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Thor Individual |
Avonhead Christchurch 8042 |
13 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Findlay Nominees Flu Limited Shareholder NZBN: 9429043395736 Entity (NZ Limited Company) |
Wanaka 9305 |
13 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ollie Turner Enterprises Limited Shareholder NZBN: 9429040287799 Entity (NZ Limited Company) |
Christchurch |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
13 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jensen, Gary Individual |
Parklands Christchurch 8083 |
04 Jul 2016 - current |
Jensen, Justine Individual |
Parklands Christchurch 8083 |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillatt, Ronald Joseph Individual |
Avonhead Christchurch 8042 |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Blenheim Chalcot Management Limited Other (Other) |
31 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Blackshaw, Josie Individual |
Arrowtown Arrowtown 9302 |
15 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Marian Individual |
Opawa Christchurch 8023 |
14 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Knott, Paul Jeremy Individual |
Rd 1 Lyttelton 8971 |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ace Finance Limited Shareholder NZBN: 9429031918329 Entity (NZ Limited Company) |
Avonhead Christchurch 8042 |
04 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Paradise Finance Limited Shareholder NZBN: 9429038151194 Entity (NZ Limited Company) |
Avonhead Christchurch 8042 |
04 Jul 2016 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wong, Phillip Individual |
Bryndwr Christchurch 8053 |
04 Jul 2016 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Andrew Individual |
St Albans Christchurch 8014 |
12 May 2017 - current |
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 |
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 |
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 |