Cashflow Investments Limited was launched on 19 Dec 2000 and issued a New Zealand Business Number of 9429037045678. This registered LTD company has been run by 4 directors: Stephen John Dent - an active director whose contract started on 19 Dec 2000,
Vina Cullum - an active director whose contract started on 23 May 2018,
Jasmine Lucy Dent - an active director whose contract started on 13 Jul 2022,
Jasmine Lucy Dent - an inactive director whose contract started on 23 May 2018 and was terminated on 07 May 2022.
As stated in BizDb's data (updated on 17 Apr 2024), the company registered 1 address: 138 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (types include: physical, registered).
Up to 11 Apr 2011, Cashflow Investments Limited had been using 323 Oxford Terrace, Lower Hutt as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dent, Stephen John (an individual) located at Tirohanga, Lower Hutt postcode 5010. Cashflow Investments Limited is categorised as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
138 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 323 Oxford Terrace, Lower Hutt New Zealand
Registered & physical address used from 22 May 2008 to 11 Apr 2011
Address #2: 28 Highbury Drive, Levin
Registered & physical address used from 13 Feb 2006 to 22 May 2008
Address #3: 99 State Highway, Otaki 5560
Physical address used from 13 Jun 2003 to 13 Feb 2006
Address #4: 99 State Highway, Otaki 5560
Registered address used from 14 Jun 2002 to 13 Feb 2006
Address #5: 60 Main Street, Otaki
Physical address used from 05 Jun 2001 to 13 Jun 2003
Address #6: 99 State Highway, Otaki 6471
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #7: 99 State Highway, Otaki 6471
Registered address used from 19 Dec 2000 to 14 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dent, Stephen John |
Tirohanga Lower Hutt 5010 New Zealand |
19 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'reilly, Paulette Julia |
Paremata Porirua 5026 New Zealand |
24 Jun 2016 - 21 Dec 2020 |
Entity | Kyc Trustees Limited Shareholder NZBN: 9429035676508 Company Number: 1441842 |
27 Sep 2010 - 24 Jun 2016 | |
Individual | Ellis, Christine |
Taupo |
19 Dec 2000 - 15 May 2008 |
Entity | Kyc Trustees Limited Shareholder NZBN: 9429035676508 Company Number: 1441842 |
27 Sep 2010 - 24 Jun 2016 | |
Individual | Ellis, Brian |
Taupo |
19 Dec 2000 - 27 Jun 2010 |
Stephen John Dent - Director
Appointment date: 19 Dec 2000
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
Vina Cullum - Director
Appointment date: 23 May 2018
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 23 May 2018
Jasmine Lucy Dent - Director
Appointment date: 13 Jul 2022
Address: Thornlie, Western Australia, 6108 Australia
Address used since 13 Jul 2022
Jasmine Lucy Dent - Director (Inactive)
Appointment date: 23 May 2018
Termination date: 07 May 2022
Address: Thornlie, Perth Western Australia, 6108 Australia
Address used since 23 May 2018
Danielsen Trustees Limited
136 Tirohanga Road
Hopbox Limited
134 Tirohanga Road
Mcewen Share Investments Limited
130 Tirohanga Road
Ni-saha Properties Limited
149 Tirohanga Road
Greenmark Distributors Limited
144 Tirohanga Road
Masterclean 2000 Limited
144 Tirohanga Road
Arnack Developments Limited
2nd Floor
Carter Investment Trustee Limited
330 Normandale Road
D & L Future Limited
8 Raroa Road
Heliner Limited
14 Kekeno Grove
Mormaer Equities Limited
Level 2, Pretoria House
The Clanard Trust Holding Company Limited
517 High Street