Nz Crazy Floggers Limited (issued a business number of 9429037836948) was incorporated on 17 Jun 1998. 2 addresses are currently in use by the company: 24 Chervier Street, Leeston, Leeston, 7632 (type: registered, service). 5060 Station Road, Kinleith, Tokoroa had been their registered address, up to 05 Jul 2024. Nz Crazy Floggers Limited used more names, namely: Fix-Pro Maintenance Services Limited from 26 Mar 2018 to 07 Aug 2020, Image Fine Art & Curio's Limited (30 Aug 2016 to 26 Mar 2018) and Motivauto (Nz) Limited (16 Mar 2010 - 30 Aug 2016). 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 50 shares (50 per cent of shares), namely:
Davey, Alan Christopher (an individual) located at Leeston, Leeston postcode 7632,
Davey, Alan Christopher (a director) located at Leeston, Leeston postcode 7632. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Davey, Marisa Anne (a director) - located at Leeston, Leeston. Businesscheck's data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5060 Station Road, Kinleith, Tokoroa, 3491 | Physical | 18 Aug 2020 |
| 24 Chervier Street, Leeston, Leeston, 7632 | Registered & service | 05 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Marisa Anne Davey
Leeston, Leeston, 7632
Address used since 31 Mar 2024
Kinleith, Tokoroa, 3491
Address used since 10 Aug 2020
Kawerau, Kawerau, 3127
Address used since 01 Jul 2018
West Harbour, Auckland, 0618
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - current |
|
Alan Christopher Davey
Leeston, Leeston, 7632
Address used since 31 Mar 2024
Kinleith, Tokoroa, 3491
Address used since 10 Aug 2020
West Harbour, Auckland, 0618
Address used since 31 Aug 2016
Kawerau, Kawerau, 3127
Address used since 01 Jul 2018 |
Director | 31 Aug 2016 - 23 Oct 2024 |
|
Michael John Madigan
Browns Bay, Auckland, 0630
Address used since 17 Jun 1998 |
Director | 17 Jun 1998 - 31 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| 5060 Station Road, Kinleith, Tokoroa, 3491 | Registered & service | 18 Aug 2020 - 05 Jul 2024 |
| 92 Onslow Street, Kawerau, Kawerau, 3127 | Physical & registered | 01 Aug 2018 - 18 Aug 2020 |
| 2a Hueglow Rise, West Harbour, Auckland, 0618 | Physical & registered | 12 Sep 2016 - 01 Aug 2018 |
| 7 Serrata Place, Browns Bay, Auckland, 0630 | Registered | 13 Apr 2000 - 12 Sep 2016 |
| 7 Serrata Place, Browns Bay, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
| 7 Serrata Place, Browns Bay, Auckland, 0630 | Physical | 18 Jun 1998 - 12 Sep 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davey, Alan Christopher Individual |
Leeston Leeston 7632 |
01 Sep 2016 - current |
|
Davey, Alan Christopher Director |
Leeston Leeston 7632 |
01 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davey, Marisa Anne Director |
Leeston Leeston 7632 |
01 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Madigan, Patricia Anne Individual |
Browns Bay Auckland |
17 Jun 1998 - 01 Sep 2016 |
|
Madigan, Michael John Individual |
Browns Bay Auckland |
17 Jun 1998 - 01 Sep 2016 |
![]() |
Jupiter Project Limited 4 Hueglow Rise |
![]() |
Tungsten Works Limited 3 Hueglow Rise |
![]() |
Rotor Hawk Aerial Imaging Limited 3 Hueglow Rise |
![]() |
Verenga Property Limited 3 Hueglow Rise |
![]() |
Maketu Ecological Services Limited 3 Hueglow Rise |
![]() |
Beaumont Builders Limited 3 Hueglow Rise |