Flux Engineering Limited, a registered company, was launched on 23 Mar 2017. 9429046030665 is the New Zealand Business Number it was issued. "General engineering" (ANZSIC C249910) is how the company was classified. This company has been run by 1 director, named Michael Bernard Percasky - an active director whose contract started on 23 Mar 2017.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 382 Tara Road, Rd 2, Mangawhai, 0573 (category: registered, service).
Flux Engineering Limited had been using 23A Sunnynook Road, Forrest Hill, Auckland as their registered address up to 16 Sep 2022.
Old names for the company, as we established at BizDb, included: from 22 Mar 2017 to 10 Sep 2018 they were called Percasky Concepts Limited.
A single entity owns all company shares (exactly 100 shares) - Percasky, Michael Bernard - located at 0573, Rd 2, Mangawhai.
Principal place of activity
23a Sunnynook Road, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address #1: 23a Sunnynook Road, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 04 Jun 2020 to 16 Sep 2022
Address #2: 24a Park Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Mar 2017 to 04 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Percasky, Michael Bernard |
Rd 2 Mangawhai 0573 New Zealand |
23 Mar 2017 - |
Michael Bernard Percasky - Director
Appointment date: 23 Mar 2017
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 03 Nov 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 18 Oct 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 28 Oct 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 Mar 2017
Milford Properties 2006 Limited
29 Sanders Avenue
Mint Group Limited
29 Sanders Avenue
Piedmont Trust Limited
22 Park Avenue
Cdm Capital Limited
26 Park Avenue
Rwm Investments Limited
26 Park Avenue
Cem Capital Limited
26 Park Avenue
Azcan Engineering Limited
126a/unit1 Wairau Road
Boakes Engineering Limited
2/20 Northcroft St
Championship Products International Limited
11 Anzac Street
Chatfield Engineering (2013) Limited
Suite 4, 445 Lake Road
Matrix Applied Computing Limited
29 Northcroft Street
Scorpro Engineering & Development Co Limited
As Per Registered Office