Shortcuts

Flowco Limited

Type: NZ Limited Company (Ltd)
9429032300031
NZBN
2230479
Company Number
Registered
Company Status
102811542
GST Number
No Abn Number
Australian Business Number
F333220
Industry classification code
Plumbing Goods Wholesaling Nec
Industry classification description
Current address
90 Hurlestone Drive
New Plymouth 4312
New Zealand
Other address (Address For Share Register) used since 14 Jan 2014
90 Hurlstone Drive
New Plymouth 4312
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Sep 2019
90 Hurlstone Drive
New Plymouth 4312
New Zealand
Physical & registered & service address used since 07 Oct 2019

Flowco Limited, a registered company, was launched on 12 May 2009. 9429032300031 is the NZBN it was issued. "Plumbing goods wholesaling nec" (business classification F333220) is how the company has been classified. This company has been supervised by 5 directors: Daniel Shane Thomas - an active director whose contract began on 12 May 2009,
Garith Philip Thomas - an active director whose contract began on 12 May 2009,
Jason Mark Thomas - an active director whose contract began on 24 Aug 2018,
Martin Brent Thomas - an active director whose contract began on 24 Aug 2018,
Graeme Geoffrey Thomas - an inactive director whose contract began on 12 May 2009 and was terminated on 30 Apr 2018.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: Po Box 3397, Fitzroy, New Plymouth, 4341 (postal address),
90 Hurlstone Drive, New Plymouth, 4312 (office address),
90 Hurlstone Drive, New Plymouth, 4312 (delivery address),
90 Hurlstone Drive, New Plymouth, 4312 (physical address) among others.
Flowco Limited had been using 90 Hurlestone Drive, New Plymouth as their physical address up to 07 Oct 2019.
A total of 120 shares are issued to 8 shareholders (6 groups). The first group includes 30 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.83 per cent). Lastly the next share allotment (1 share 0.83 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 3397, Fitzroy, New Plymouth, 4341 New Zealand

Postal address used from 02 Sep 2020

Address #5: 90 Hurlstone Drive, New Plymouth, 4312 New Zealand

Office & delivery address used from 02 Sep 2020

Principal place of activity

90 Hurlstone Drive, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 90 Hurlestone Drive, New Plymouth, 4312 New Zealand

Physical & registered address used from 22 Jan 2014 to 07 Oct 2019

Address #2: 15 Hurlestone Drive, New Plymouth New Zealand

Physical & registered address used from 12 May 2009 to 22 Jan 2014

Contact info
64 6 7696373
02 Sep 2020 Phone
daniel@flowco.co.nz
Email
daniel.thomas@waterworksnz.co.nz
01 Sep 2021 Email
ap@waterworksnz.co.nz
01 Sep 2021 nzbn-reserved-invoice-email-address-purpose
www.waterworksnz.co.nz
01 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Thomas, Martin Brent Hurworth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thomas, Garith Philip Hurdon
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Thomas, Daniel Shane Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 29
Individual Thomas, Jennifer Robyn Frankleigh Park
New Plymouth
4310
New Zealand
Individual Thomas, Daniel Shane Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 29
Individual Thomas, Garith Philip Hurdon
New Plymouth
4310
New Zealand
Individual Thomas, Pauline Estelle Hurdon
New Plymouth
4310
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Thomas, Jason Mark Hurworth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Graeme Geoffrey Rd 1
New Plymouth
4371
New Zealand
Individual Thomas, Patricia Lois Rd 1
New Plymouth
4371
New Zealand
Individual Thomas, Patricia Lois Rd 1
New Plymouth
4371
New Zealand
Individual Thomas, Graeme Geoffrey Rd 1
New Plymouth
4371
New Zealand
Directors

Daniel Shane Thomas - Director

Appointment date: 12 May 2009

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 28 Sep 2011


Garith Philip Thomas - Director

Appointment date: 12 May 2009

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 01 Mar 2019

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 18 Sep 2015


Jason Mark Thomas - Director

Appointment date: 24 Aug 2018

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 01 Sep 2021

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 24 Aug 2018


Martin Brent Thomas - Director

Appointment date: 24 Aug 2018

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 01 Sep 2021

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 24 Aug 2018


Graeme Geoffrey Thomas - Director (Inactive)

Appointment date: 12 May 2009

Termination date: 30 Apr 2018

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 26 Aug 2015

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 20 Sep 2017

Nearby companies

Impact Development Trust
94 Hurlstone Drive

Clelands Construction Limited
71 Hurlstone Drive

Apine Timber Limited
71 Hurlstone Drive

W.j. Cleland & Sons Limited
71 Hurlstone Drive

Galanthus Limited
680 Devon Road

Naki Construction Limited
680 Devon Road

Similar companies

Cabro Group International Limited
369 Devon Street

Dean Brown Plumbing Limited
383 Carrington Street

Egmont Plumbing & Gas Limited
5883 Mountain Road

Plumbing Plus Waikato Limited
Level 7, 711 Victoria Street

Unitray Nz Pty Limited
66 Bell Road

Water Tank Solutions Limited
14 Carters Crescent