Shortcuts

Directionz Limited

Type: NZ Limited Company (Ltd)
9429037682460
NZBN
941355
Company Number
Registered
Company Status
Current address
31 Maurice Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 30 Apr 2015

Directionz Limited, a registered company, was started on 21 Jan 1999. 9429037682460 is the NZ business number it was issued. The company has been managed by 5 directors: Reno Wijnstok - an active director whose contract began on 01 Feb 2008,
Grant Ashley Copland - an active director whose contract began on 01 Feb 2008,
Gary James Flexman - an inactive director whose contract began on 21 Jan 1999 and was terminated on 01 Feb 2008,
Kyle Anthony Flude - an inactive director whose contract began on 21 Jan 1999 and was terminated on 01 Feb 2008,
Andrew John Flude - an inactive director whose contract began on 21 Jan 1999 and was terminated on 17 Dec 2001.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 31 Maurice Road, Penrose, Auckland, 1061 (types include: registered, physical).
Directionz Limited had been using 8 Hotunui Drive, Mt Wellington, Auckland, 1060 as their registered address up until 30 Apr 2015.
Other names for this company, as we identified at BizDb, included: from 21 Jan 1999 to 04 Aug 2009 they were called Directions Limited.
One entity controls all company shares (exactly 100 shares) - Traffitech Group Limited - located at 1061, Penrose, Auckland.

Addresses

Previous addresses

Address: 8 Hotunui Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 03 Jun 2010 to 30 Apr 2015

Address: 8 Hotunui Drive, Mt Wellington, Auckland

Registered & physical address used from 22 Feb 2008 to 03 Jun 2010

Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632

Physical & registered address used from 08 May 2007 to 22 Feb 2008

Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632

Physical & registered address used from 04 Aug 2006 to 08 May 2007

Address: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 17 May 2001 to 04 Aug 2006

Address: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 17 May 2001 to 17 May 2001

Address: Unit F, 6/43 Omega Street, North Habour Industrial Estate, Auckland

Physical address used from 17 May 2001 to 04 Aug 2006

Address: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 12 Apr 2000 to 17 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Traffitech Group Limited
Shareholder NZBN: 9429039544605
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity John M Vincent Trustee Co Limited
Shareholder NZBN: 9429036875146
Company Number: 1143160
Individual Flude, Kyle Anthony Rd9
Hamilton
Individual Vincent, John Macarthur Milford
Individual Flexman, Gary James Greenhithe
Auckland
Individual Flude, Angela Rd9
Hamilton
Entity John M Vincent Trustee Co Limited
Shareholder NZBN: 9429036875146
Company Number: 1143160
Individual Johnson, Kenneth Anthony Torbay
Individual Flexman, Gail Teresa Greenhithe
Auckland
Individual Flexman, Gail Teresa Greenhithe
Auckland
Individual Flexman, Gary James Greenhithe
Auckland
Individual Vincent, John Macarthur Milford
Individual Young, Keith Torbay
Auckland
Individual Flude, Angela Rd9
Hamilton
Individual Gibbs, Dawn Torbay
Auckland
Individual Johnson, Ken Torbay
Auckland
Entity John M Vincent Trustee Co Limited
Shareholder NZBN: 9429036875146
Company Number: 1143160
Individual Flude, Kyle Anthony Rd9
Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Traffitech Group Limited
Name
Ltd
Type
364021
Ultimate Holding Company Number
NZ
Country of origin
31 Maurice Road
Penrose
Auckland 1061
New Zealand
Address
Directors

Reno Wijnstok - Director

Appointment date: 01 Feb 2008

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 29 Apr 2014


Grant Ashley Copland - Director

Appointment date: 01 Feb 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2015


Gary James Flexman - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 01 Feb 2008

Address: Greenhithe, Auckland,

Address used since 25 May 2005


Kyle Anthony Flude - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 01 Feb 2008

Address: Rd 9, Hamilton,

Address used since 23 May 2006


Andrew John Flude - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 17 Dec 2001

Address: Glenfield,

Address used since 21 Jan 1999

Nearby companies

Innovative Parking Solutions Limited
31 Maurice Road

Traffitech Limited
31 Maurice Road

Harding Traffic Limited
31 Maurice Road

Signfix Systems Limited
31 Maurice Road

Traffitech Group Limited
31 Maurice Road

Proline Plastics Limited
31 Maurice Road