Shortcuts

Flicks Limited

Type: NZ Limited Company (Ltd)
9429034913666
NZBN
1607153
Company Number
Registered
Company Status
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
Level 3, 60 Khyber Pass Road, Grafton
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 13 Apr 2016
60 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Other address (Address for Records) used since 13 Apr 2016
Shed 12, City Works Depot, 90 Wellesley Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Oct 2020

Flicks Limited, a registered company, was incorporated on 15 Mar 2005. 9429034913666 is the New Zealand Business Number it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company has been classified. This company has been run by 9 directors: Matthew John Harvey Cawte - an active director whose contract began on 01 Jul 2020,
Kelvin James Preston - an active director whose contract began on 01 Jul 2020,
Stuart Quane Dickinson - an active director whose contract began on 11 Apr 2023,
Kimbal Harrison Riley - an inactive director whose contract began on 13 Jul 2018 and was terminated on 11 Apr 2023,
Brian John Cadzow - an inactive director whose contract began on 08 Apr 2016 and was terminated on 28 Jul 2020.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Shed 12, City Works Depot, 90 Wellesley Street West, Auckland, 1010 (registered address),
Shed 12, City Works Depot, 90 Wellesley Street West, Auckland, 1010 (physical address),
Shed 12, City Works Depot, 90 Wellesley Street West, Auckland, 1010 (service address),
Level 3, 60 Khyber Pass Road, Grafton, Auckland, 1023 (other address) among others.
Flicks Limited had been using Level 3, 60 Khyber Pass Road, Newton, Auckland as their physical address until 11 Mar 2020.
Past names used by the company, as we found at BizDb, included: from 15 Mar 2005 to 18 Sep 2017 they were called Flicks.co.nz Limited.
One entity owns all company shares (exactly 1000 shares) - Vista Group International Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, 60 Khyber Pass Road, Newton, Auckland, 1023 New Zealand

Physical & registered address used from 11 Mar 2020 to 11 Mar 2020

Address #2: Level 3, 60 Khyber Pass Road, Newton, Auckland, 1023 New Zealand

Registered & physical address used from 21 Apr 2016 to 11 Mar 2020

Address #3: Level 4, 35 High Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Mar 2015 to 21 Apr 2016

Address #4: Level 4,, 35 High Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 May 2012 to 27 Mar 2015

Address #5: Level 3, Textile Centre, 1 Kenwyn Street, Auckland, 1052 New Zealand

Registered & physical address used from 10 Apr 2012 to 15 May 2012

Address #6: Level 2, Carlton Gore Road, Newmarket, Auckland, 1150 New Zealand

Registered address used from 19 Jul 2011 to 10 Apr 2012

Address #7: Level 3, Textile Centre, 1 Kenwyn Street, Parnell, Auckland New Zealand

Physical address used from 29 Sep 2009 to 10 Apr 2012

Address #8: Level 3, Textile Centre, 1 Kenwyn Street, Parnell, Auckland New Zealand

Registered address used from 29 Sep 2009 to 19 Jul 2011

Address #9: 495 Parnell Rd, Parnell, Auckland

Physical & registered address used from 09 Mar 2009 to 29 Sep 2009

Address #10: Level 4, 6-8 High St, Auckland

Registered & physical address used from 13 Apr 2006 to 09 Mar 2009

Address #11: 471 A Manukau Rd, Epsom, Auckland

Registered & physical address used from 15 Mar 2005 to 13 Apr 2006

Contact info
https://www.flicks.co.nz/
09 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Vista Group International Limited
Shareholder NZBN: 9429035866336
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bradley Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Bradley Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Individual Scantlebury, Paul Mount Eden
Auckland
1024
New Zealand
Individual Scantlebury, Brian Tauranga
Tauranga
3110
New Zealand
Individual Scantlebury, Brian Tauranga
Individual Younan, Hadi Mount Eden
Auckland
1024
New Zealand
Individual Scantlebury, Michael
Entity Idea Hq Limited
Shareholder NZBN: 9429032374070
Company Number: 2213915
Individual Scantlebury, Michael Spsom
Auckland
Entity Bradley Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Bradley Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Ideahq Holdings Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Ideahq Holdings Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Idea Hq Limited
Shareholder NZBN: 9429032374070
Company Number: 2213915
Entity Idea Hq Nz Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Idea Hq Nz Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Idea Hq Nz Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068
Entity Idea Hq Nz Limited
Shareholder NZBN: 9429034405901
Company Number: 1738068

Ultimate Holding Company

02 Mar 2017
Effective Date
Vista Group International Limited
Name
Ltd
Type
1353402
Ultimate Holding Company Number
NZ
Country of origin
60 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Address
Directors

Matthew John Harvey Cawte - Director

Appointment date: 01 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2020


Kelvin James Preston - Director

Appointment date: 01 Jul 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2020


Stuart Quane Dickinson - Director

Appointment date: 11 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2023


Kimbal Harrison Riley - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 11 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jul 2018


Brian John Cadzow - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 28 Jul 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jun 2016


Murray Lawrence Holdaway - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 13 Jul 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 08 Apr 2016


Paul Scantlebury - Director (Inactive)

Appointment date: 15 Mar 2005

Termination date: 08 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Mar 2015


Michael S. - Director (Inactive)

Appointment date: 15 Mar 2005

Termination date: 08 Apr 2016


Shane Paul Bradley - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 12 Jun 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Mar 2011

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Allteams Holdings Limited
188 Gillies Ave

Angbookco Limited
Level 2, 4 Boston Road

How's My Agent Limited
Flat 1, 49 Onslow Avenue

Mbb Limited
65 Watling Street

Merlin Media Group Limited
Level Two, 408 Khyber Pass Road

Spicypulp Holdings Limited
19 Empire Road