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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Traffitech Group Limited Shareholder NZBN: 9429039544605 |
Penrose Auckland 1061 New Zealand |
04 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
25 May 2005 - 23 May 2006 | |
Individual | Flude, Kyle Anthony |
Rd9 Hamilton |
21 Jan 1999 - 23 May 2006 |
Individual | Vincent, John Macarthur |
Milford |
21 Jan 1999 - 25 May 2005 |
Individual | Flexman, Gary James |
Greenhithe Auckland |
21 Jan 1999 - 23 May 2006 |
Individual | Flude, Angela |
Rd9 Hamilton |
21 Jan 1999 - 23 May 2006 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
25 May 2005 - 23 May 2006 | |
Individual | Johnson, Kenneth Anthony |
Torbay |
27 May 2004 - 27 May 2004 |
Individual | Flexman, Gail Teresa |
Greenhithe Auckland |
21 Jan 1999 - 23 May 2006 |
Individual | Flexman, Gail Teresa |
Greenhithe Auckland |
21 Jan 1999 - 23 May 2006 |
Individual | Flexman, Gary James |
Greenhithe Auckland |
21 Jan 1999 - 23 May 2006 |
Individual | Vincent, John Macarthur |
Milford |
21 Jan 1999 - 25 May 2005 |
Individual | Young, Keith |
Torbay Auckland |
27 May 2004 - 23 May 2006 |
Individual | Flude, Angela |
Rd9 Hamilton |
21 Jan 1999 - 23 May 2006 |
Individual | Gibbs, Dawn |
Torbay Auckland |
27 May 2004 - 23 May 2006 |
Individual | Johnson, Ken |
Torbay Auckland |
27 May 2004 - 23 May 2006 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
25 May 2005 - 23 May 2006 | |
Individual | Flude, Kyle Anthony |
Rd9 Hamilton |
21 Jan 1999 - 23 May 2006 |
Ultimate Holding Company
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
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