Ar Flexman Limited, a removed company, was registered on 29 May 1989. 9429039337559 is the business number it was issued. "Property maintenance service (own account) nec" (ANZSIC N731340) is how the company has been categorised. This company has been run by 2 directors: Alwyn Robert Flexman - an active director whose contract began on 15 Jun 1992,
Craig James Rossiter - an inactive director whose contract began on 15 Jun 1992 and was terminated on 01 Nov 1996.
Updated on 24 Jun 2023, the BizDb database contains detailed information about 1 address: Villa Th66 Edmund Hillary Village, 221 Abbotts Way, Remuera, Auckland, 1050 (type: physical, service).
Ar Flexman Limited had been using 172C St Heliers Bay Road, St Heliers, Auckland as their physical address up to 29 Jun 2020.
Old names used by this company, as we found at BizDb, included: from 29 May 1989 to 29 Sep 2016 they were named The Gear Box Shop (Penrose) Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50%).
Other active addresses
Address #4: Villa Th66 Edmund Hillary Village, 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Physical & service address used from 29 Jun 2020
Principal place of activity
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 172c St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 29 Jun 2010 to 29 Jun 2020
Address #2: Level 1, 103 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 29 Jun 2007 to 03 May 2019
Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical address used from 29 Jun 2007 to 29 Jun 2010
Address #4: 26 Coldham Crescent, St Johns Park, Remuera, Auckland
Physical address used from 18 Jun 2003 to 29 Jun 2007
Address #5: 7 Rata Street, New Lynn, Auckland
Registered address used from 12 Mar 2001 to 29 Jun 2007
Address #6: 49 Queen St, Waiuku
Registered address used from 28 Jun 1999 to 12 Mar 2001
Address #7: 1 Tarawera Terrace, St Heliers, Auckland
Physical address used from 01 Jun 1997 to 18 Jun 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 29 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Flexman, Alwyn Robert |
Remuera Auckland 1050 New Zealand |
29 May 1989 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Other (Other) | The Alflex Trust |
Remuera Auckland 1050 New Zealand |
29 Jun 2006 - |
Alwyn Robert Flexman - Director
Appointment date: 15 Jun 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jun 2008
Craig James Rossiter - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 01 Nov 1996
Address: Takanini, Auckland,
Address used since 15 Jun 1992
P B & G Y Jones Limited
172b St Heliers Bay Road
J'adoube Limited
4/178 St Heliers Bay Rd
Chemilink International Company Limited
1/170 St Heliers Bay Road
3rd Generation Limited
176a St Heliers Bay Road
Excellent Assets Company Limited
18/164 St Heliers Bay Road
Orionplas Administration Limited
7 Riddell Road
Anyclean Limited
10 Maheke Street
Bathroom Pro Limited
42 Nihill Crescent
Global Maintenance Services Limited
4a Roseway Place
K R S Properties Limited
88 Mt Taylor Drive
M. & A. Property Maintenance Limited
81 Allum Street
The Property Crew Limited
5d Tipene Place