Fliway International Limited, a registered company, was incorporated on 19 Apr 1994. 9429038697067 is the number it was issued. "Freight brokerage service" (business classification I529930) is how the company is classified. The company has been supervised by 12 directors: David James Walsh - an active director whose contract began on 01 Mar 2022,
Richie James Smith - an active director whose contract began on 01 Mar 2022,
Suzanne Maree Tindal - an inactive director whose contract began on 01 Mar 2022 and was terminated on 30 Jun 2022,
Sandra Fairchild - an inactive director whose contract began on 04 Jan 2018 and was terminated on 01 Mar 2022,
Kien Chon Koh - an inactive director whose contract began on 04 Jan 2018 and was terminated on 01 Mar 2022.
Last updated on 17 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (registered address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (physical address),
Ground Floor, 7Wq, 7 Waterloo Quay, Wellington, 6011 (service address),
66 Westney Road, Mangere, Auckland, 2022 (other address) among others.
Fliway International Limited had been using 66 Westney Road, Mangere, Auckland as their physical address up to 31 Mar 2022.
Previous aliases used by this company, as we established at BizDb, included: from 19 Apr 1994 to 13 Jun 1994 they were called Casington Investments Limited.
One entity owns all company shares (exactly 100 shares) - Fliway Transport Limited - located at 6011, Wellington.
Other active addresses
Address #4: 66 Westney Road, Mangere, Auckland, 2022 New Zealand
Other (Address for Records) & records address (Address for Records) used from 09 Jul 2019
Address #5: Ground Floor, 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical & service address used from 31 Mar 2022
Principal place of activity
66 Westeny Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 66 Westney Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 17 Jul 2019 to 31 Mar 2022
Address #2: 66 Westeny Road, Mangere, Auckland New Zealand
Physical address used from 07 Aug 2008 to 17 Jul 2019
Address #3: 66 Westney Road, Mangere, Auckland New Zealand
Registered address used from 07 Aug 2008 to 17 Jul 2019
Address #4: Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport
Registered address used from 18 Sep 1997 to 07 Aug 2008
Address #5: Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: Cnr Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport
Physical address used from 01 Jul 1997 to 07 Aug 2008
Address #7: Messrs Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Apr 1996 to 18 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fliway Transport Limited Shareholder NZBN: 9429032151336 |
Wellington 6011 New Zealand |
19 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Magee, Craig Hamilton John |
Birkenhead Auckland |
19 Apr 1994 - 18 Oct 2006 |
Ultimate Holding Company
David James Walsh - Director
Appointment date: 01 Mar 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2022
Richie James Smith - Director
Appointment date: 01 Mar 2022
Address: Lake Tekapo, 7945 New Zealand
Address used since 01 Mar 2022
Suzanne Maree Tindal - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 30 Jun 2022
Address: Tauranga, 3110 New Zealand
Address used since 01 Mar 2022
Sandra Fairchild - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
ASIC Name: Axima Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 04 Jan 2018
Address: Balwyn, Victoria, 3103 Australia
Kien Chon Koh - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
Address: Singapore, 119522 Singapore
Address used since 04 Jan 2018
Ter Chiang Cheng - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 01 Mar 2022
Address: Singapore, 640688 Singapore
Address used since 04 Jan 2018
Duncan John Hawkesby - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 04 Jan 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Oct 2006
Craig Hamilton John Magee - Director (Inactive)
Appointment date: 27 May 1994
Termination date: 06 Oct 2006
Address: Chatswood, Auckland,
Address used since 01 Jul 2004
Nigel Claude Fisher - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 06 Oct 2006
Address: Remuera, Auckland,
Address used since 01 Jul 2004
Richard John Carson Black - Director (Inactive)
Appointment date: 27 May 1994
Termination date: 28 Mar 1996
Address: Remuera, Auckland,
Address used since 27 May 1994
Gavin John Macdonald - Director (Inactive)
Appointment date: 19 Apr 1994
Termination date: 27 May 1994
Address: Herne Bay, Auckland,
Address used since 19 Apr 1994
Phillip Robert Thorpe Taylor - Director (Inactive)
Appointment date: 19 Apr 1994
Termination date: 27 May 1994
Address: Remuera, Auckland,
Address used since 19 Apr 1994
Marken New Zealand Limited
66 Westney Road
Ups New Zealand Limited
66 Westney Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road
Getfresh Vege & Spices Limited
99 Westney Road
Skybus Nz Limited
64 Westney Road
Abba Logistics Limited
55d Richard Pearse Drive
Nz Baggage Movers Limited
14 Rennie Drive
On Jet Logistic Limited
Suite 2, 8 Rennie Drive
Paccon Logistics New Zealand Limited
Unit 2 197 Montgomerie Road
Qaz Enterprise Limited
4 Percival Gull Place
Swift Cargo Network Limited
17 Andrew Baxter Dr