Hi Flo Pumps & Irrigation Limited, a registered company, was registered on 28 Jun 1996. 9429038297939 is the NZ business identifier it was issued. The company has been managed by 4 directors: Andrew Frederick Monroe - an active director whose contract began on 28 Jun 1996,
David Allan Swann - an active director whose contract began on 28 Nov 1996,
David Hugh Gallagher - an active director whose contract began on 18 Dec 2015,
Athol George Wraith - an inactive director whose contract began on 28 Nov 1996 and was terminated on 17 Dec 1998.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Hi Flo Pumps & Irrigation Limited had been using The Offices Of Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland as their registered address up until 11 Aug 2001.
A total of 240000 shares are allotted to 13 shareholders (8 groups). The first group includes 12000 shares (5 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 108000 shares (45 per cent). Lastly the next share allocation (12000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: The Offices Of Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland
Registered & physical address used from 11 Aug 2001 to 11 Aug 2001
Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 11 Aug 2001 to 19 Mar 2013
Address: The Offices Of Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland
Registered address used from 11 Apr 2000 to 11 Aug 2001
Basic Financial info
Total number of Shares: 240000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Brock, Timothy James |
Rd 3 Tauranga 3173 New Zealand |
06 Sep 2023 - |
Shares Allocation #2 Number of Shares: 108000 | |||
Individual | Gallagher, Rebecca Jean |
Castor Bay Auckland 0620 New Zealand |
21 Dec 2015 - |
Director | Gallagher, David Hugh |
Castor Bay Auckland 0620 New Zealand |
21 Dec 2015 - |
Shares Allocation #3 Number of Shares: 12000 | |||
Individual | Fletcher, Simon |
Stanmore Bay Whangaparaoa 0932 New Zealand |
09 Mar 2023 - |
Shares Allocation #4 Number of Shares: 47999 | |||
Individual | Monroe, Andrew Frederick |
Hillsborough Auckland |
28 Jun 1996 - |
Individual | Swann, David Allan |
Remuera Auckland 1050 New Zealand |
28 Jun 1996 - |
Individual | Swann, Melanie Claire |
Mt Eden Auckland New Zealand |
21 Jun 2007 - |
Shares Allocation #5 Number of Shares: 47999 | |||
Individual | Swann, David Allan |
Remuera Auckland 1050 |
17 Mar 2010 - |
Individual | Monroe, Arporn |
Hillsborough Auckland |
28 Jun 1996 - |
Individual | Monroe, Andrew Frederick |
Hillsborough Auckland |
28 Jun 1996 - |
Shares Allocation #6 Number of Shares: 12000 | |||
Individual | Elgar, Charles Scott |
Howick Auckland 2014 New Zealand |
21 Mar 2022 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Monroe, Andrew Frederick |
Hillsborough Auckland |
28 Jun 1996 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Swann, David Allan |
Remuera Auckland 1050 New Zealand |
28 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mackie Law Independent Trustee Limited Shareholder NZBN: 9429041375341 Company Number: 5429358 |
Henderson Auckland 0610 New Zealand |
21 Dec 2015 - 28 Aug 2023 |
Entity | Mackie Law Independent Trustee Limited Shareholder NZBN: 9429041375341 Company Number: 5429358 |
48 Maki Street, Westgate Auckland 0814 New Zealand |
21 Dec 2015 - 28 Aug 2023 |
Individual | Bowden, Anthony Walpole |
Greenhithe Auckland |
28 Jun 1996 - 27 Jun 2010 |
Individual | Bowden, Anthony Walpole |
Greenhithe Auckland |
21 Jun 2007 - 25 Sep 2007 |
Andrew Frederick Monroe - Director
Appointment date: 28 Jun 1996
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 26 Aug 2009
David Allan Swann - Director
Appointment date: 28 Nov 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2007
David Hugh Gallagher - Director
Appointment date: 18 Dec 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Dec 2015
Athol George Wraith - Director (Inactive)
Appointment date: 28 Nov 1996
Termination date: 17 Dec 1998
Address: Otumoetai, Tauranga,
Address used since 28 Nov 1996
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road