Flowbet Limited (issued a New Zealand Business Number of 9429037606923) was started on 27 Apr 1999. 7 addresess are currently in use by the company: Level 1, 12 Allen Street, Te Aro, Wellington, 6011 (type: registered, service). 70 Kalaugher Road, Geraldine had been their physical address, until 14 Sep 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Flowerday, Marissa Jayne (a director) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Flowerday, Bradley Raymon (a director) - located at Pukekohe, Pukekohe. "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued Flowbet Limited. Our data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1,, 45 Heaton Street, Timaru, 7910 | Registered | 14 Sep 2018 |
| 15 The Glade North, Pukekohe, Pukekohe, 2120 | Physical & service | 14 Sep 2018 |
| 15 The Glade North, Pukekohe, Pukekohe, 2120 | Postal & delivery | 04 Mar 2020 |
| Level 1,, 45 Heaton Street, Timaru, 7910 | Office | 04 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Marissa Jayne Flowerday
Pukekohe, Pukekohe, 2120
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
|
Bradley Raymon Flowerday
Pukekohe, Pukekohe, 2120
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
|
Beverley Jillian Flowerday
R D 21, Geraldine, 7991
Address used since 07 Mar 2016 |
Director | 10 Mar 2004 - 19 Dec 2018 |
|
Peter William Flowerday
Geraldine,
Address used since 27 Apr 1999 |
Director | 27 Apr 1999 - 21 Dec 2003 |
| Type | Used since | |
|---|---|---|
| Level 1,, 45 Heaton Street, Timaru, 7910 | Office | 04 Mar 2020 |
| Level 1, 12 Allen Street, Te Aro, Wellington, 6011 | Registered & service | 26 Feb 2025 |
| Level 1, , 45 Heaton Street , Timaru , 7910 |
| Previous address | Type | Period |
|---|---|---|
| 70 Kalaugher Road, Geraldine | Physical | 01 May 2006 - 14 Sep 2018 |
| 100-104 Sophia Street, Timaru | Registered | 12 Jan 2006 - 14 Sep 2018 |
| 100-104 Sophia Street, Timaru | Physical | 12 Jan 2006 - 01 May 2006 |
| 98 King Street, Temuka | Registered | 12 Apr 2000 - 12 Jan 2006 |
| 98 King Street, Temuka | Physical | 27 Apr 1999 - 12 Jan 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flowerday, Marissa Jayne Director |
Pukekohe Pukekohe 2120 |
06 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flowerday, Bradley Raymon Director |
Pukekohe Pukekohe 2120 |
06 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flowerday, Bradley Raymon Director |
Pukekohe Pukekohe 2120 |
06 Sep 2019 - 06 Sep 2019 |
|
Grave, Kenneth Selwyn Individual |
Timaru Timaru 7910 |
31 Mar 2005 - 06 Sep 2019 |
|
Flowerday, Peter William Individual |
Geraldine |
27 Apr 1999 - 31 Mar 2005 |
|
Flowerday, Beverley Jillian Individual |
Geraldine |
27 Apr 1999 - 06 Sep 2019 |
|
Flowerday, Marissa Jayne Individual |
R D 21 Geraldine 7991 |
31 Mar 2005 - 06 Sep 2019 |
|
Flowerday, Rikki Alan Individual |
Geraldine |
31 Mar 2005 - 22 Mar 2011 |
![]() |
Kevin J Holdings Limited Cnr Sophia & Canon Streets |
![]() |
Nathan Gamal Trust 7 Elizabeth Street |
![]() |
Timpany Walton Trustees 2013 Limited The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street |
![]() |
Timpany Walton Trustees 2010 Limited The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street |
![]() |
Timpany Walton Trustees Limited The Landings, 1st Floor Cnr Sh1 And Elizabeth Street |
![]() |
Grb Infrastructure Limited 33 Canon Street |
|
Robroy Investments (2013) Limited Level 1 |
|
Aorangi Veterinary Group (2013) Limited 26 Canon Street |
|
S & P Investment 2016 Limited Level 1 |
|
Mcleod M D Limited 16a Canon Street |
|
Sophia Investments Timaru Limited 53-55 Sophia Street |
|
Bombay Hills Limited 24 The Terrace |