Flux Federation Limited (issued an NZBN of 9429046153852) was launched on 25 May 2017. 9 addresess are in use by the company: Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 (type: registered, service). Level 3, 104 Fanshawe Street, Auckland Central, Auckland had been their registered address, until 10 Jan 2023. 21800100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (0% of shares), namely:
Meridian Energy Limited (an entity) located at Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 27.52% of all shares (exactly 6000000 shares); it includes
Meridian Energy Limited (an entity) - located at Christchurch. The 3rd group of shareholders, share allocation (15800000 shares, 72.48%) belongs to 1 entity, namely:
Meridian Energy Limited, located at Christchurch (an entity). "Development of customised computer software nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued to Flux Federation Limited. Our data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellngton, 6011 | Other (Address For Share Register) | 21 Apr 2020 |
Level 3, 104 Fanshawe Street, Auckland Central, Auckland, 1010 | Physical | 08 Mar 2021 |
Level 3, 104 Fanshawe Street, Auckland Central, Auckland, 1010 | Postal & delivery & office | 07 Sep 2021 |
287-293 Durham Street North, Christchurch, 8013 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 17 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Chambers
Wadestown, Wellington, 6012
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
Michael John Roan
Roseneath, Wellington, 6011
Address used since 05 Jun 2019 |
Director | 05 Jun 2019 - current |
Kenneth John Tunnicliffe
Epsom, Auckland, 1051
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Jodi Michele Mitchell
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Neal Anthony Barclay
Wadestown, Wellington, 6012
Address used since 05 Jun 2019 |
Director | 05 Jun 2019 - 01 Dec 2022 |
Gillian Jane Blythe
Northland, Wellington, 6012
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 13 Dec 2019 |
Jason Adam Stein
Miramar, Wellington, 6022
Address used since 31 May 2018 |
Director | 31 May 2018 - 10 Dec 2019 |
Nicola May Kennedy
Mount Eden, Auckland, 1024
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 05 Jun 2019 |
Catherine Joy Gould
North Curl Curl, Nsw, 2099
Address used since 31 May 2018 |
Director | 31 May 2018 - 05 Jun 2019 |
Michael Alan Koziarski
Island Bay, Wellington, 6023
Address used since 19 Feb 2019 |
Director | 19 Feb 2019 - 05 Jun 2019 |
Paul Thomas Chambers
Northland, Wellington, 6012
Address used since 01 Feb 2019 |
Director | 25 May 2017 - 12 Apr 2019 |
John William Journee
Murrays Bay, Auckland, 0630
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 17 May 2018 |
Mark Binns
Oriental Bay, Wellington, 6011
Address used since 25 May 2017 |
Director | 25 May 2017 - 01 Jul 2017 |
Type | Used since | |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 17 Jun 2022 |
Level 17, 1 Willis Street, Aon Centre, Wellington, 6011 | Registered & service | 10 Jan 2023 |
Level 3, 104 Fanshawe Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, 104 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & service | 08 Mar 2021 - 10 Jan 2023 |
Level 11, 157 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical | 02 Mar 2021 - 08 Mar 2021 |
Level 1, 86 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 30 Apr 2020 - 02 Mar 2021 |
Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical | 05 Jun 2019 - 30 Apr 2020 |
33 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 25 May 2017 - 05 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Meridian Energy Limited Shareholder NZBN: 9429037696863 Entity (NZ Limited Company) |
Christchurch 8013 |
25 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Meridian Energy Limited Shareholder NZBN: 9429037696863 Entity (NZ Limited Company) |
Christchurch 8013 |
25 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Meridian Energy Limited Shareholder NZBN: 9429037696863 Entity (NZ Limited Company) |
Christchurch 8013 |
25 May 2017 - current |
Name | Meridian Energy Limited |
Type | Ltd |
Ultimate Holding Company Number | 938552 |
Country of origin | NZ |
Address |
33 Customhouse Quay Wellington Central Wellington 6011 |
Mojo Aurora Limited Shed 13 |
|
East By West Company Limited Meridian Building, Waterside |
|
Harbour Dog Limited 57 Customhouse Quay |
|
Icap New Zealand Limited Level 12 |
|
Whenuapai Housing Gp Limited 36 Customhouse Quay |
|
Letin International Trading Limited 10 Customhouse Quay |
Interpretive Products And Services Limited 15 Johnston St |
Hr Sorted Limited Level 16 |
Bmc Software (new Zealand) Limited Level 16, Vodafone On The Quay |
Risk Management And Safety Systems NZ Limited 157 Lambton Quay |
Henry Schein One Australia Level 7 |
Henry Schein One New Zealand Level 7 |