Shortcuts

Fliway International Limited

Type: NZ Limited Company (Ltd)
9429038697067
NZBN
627947
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529930
Industry classification code
Freight Brokerage Service
Industry classification description
I529240
Industry classification code
Freight Forwarding Service Nec;& I502910 Freight Transport Operation Nec
Industry classification description
Current address
66 Westney Road
Mangere
Auckland
Other address (Address for Records) used since 31 Jul 2008
66 Westeny Road
Mangere
Auckland 2022
New Zealand
Delivery & office address used since 09 Jul 2019
P O Box 73011
Auckland International Airport
Mangere, Auckland 2022
New Zealand
Postal address used since 09 Jul 2019

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.

Addresses

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

Contact info
64 09 2554600
09 Jul 2019 Phone
auckland.reception@fliway.com
Email
www.fliway.com
13 Jul 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fliway Transport Limited
Shareholder NZBN: 9429032151336
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magee, Craig Hamilton John Birkenhead
Auckland

Ultimate Holding Company

28 Feb 2022
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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