Flowinfo Limited (issued an NZBN of 9429041063897) was launched on 24 Jan 2014. 3 addresses are currently in use by the company: 107 Market Street South, Hastings, 4122 (type: office, registered). Suite 3, 27 Bath Street, Parnell, Auckland had been their registered address, up to 26 Jun 2019. Flowinfo Limited used more aliases, namely: Fuel I.t. Limited from 20 Jan 2014 to 26 Nov 2019. 1000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 225 shares (22.5% of shares), namely:
Francis, Helen Catherine (an individual) located at Bluff Hill, Napier postcode 4110,
Francis, Colin Ernest (an individual) located at Bluff Hill, Napier postcode 4110,
Napier Independent Trustees No. 5 Limited (an entity) located at Ahuriri, Napier postcode 4110. As far as the second group is concerned, a total of 2 shareholders hold 77.5% of all shares (775 shares); it includes
Perry, Janet Sharon (an individual) - located at Otane,
Perry, Graeme Esmond (a director) - located at Otane. "Computer software retailing (except computer games)" (ANZSIC G422220) is the category the ABS issued to Flowinfo Limited. The Businesscheck information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 107 Market Street South, Hastings, 4122 | Physical & registered & service | 26 Jun 2019 |
| 107 Market Street South, Hastings, 4122 | Office | 07 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Esmond Perry
Otane, 4277
Address used since 22 Jun 2017
Orewa, Orewa, 0931
Address used since 11 Nov 2015 |
Director | 24 Jan 2014 - current |
|
Colin Ernest Francis
Bluff Hill, Napier, 4110
Address used since 18 Nov 2019 |
Director | 18 Nov 2019 - 15 Sep 2022 |
|
Reuben Lee Thickpenny
Rd 2, Napier, 4182
Address used since 18 Nov 2019 |
Director | 18 Nov 2019 - 01 Sep 2021 |
| 107 Market Street South , Hastings , 4122 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical | 30 Nov 2015 - 26 Jun 2019 |
| Level 3 27 Bath Street, Parnell, Auckland, 1052 | Physical & registered | 05 Nov 2015 - 30 Nov 2015 |
| 139 Great South Road, Greenlane, Auckland, 1051 | Registered & physical | 09 Jan 2015 - 05 Nov 2015 |
| 4/42c Tawa Drive, Albany, North Shore City, 0000 | Physical & registered | 24 Jan 2014 - 09 Jan 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Helen Catherine Individual |
Bluff Hill Napier 4110 |
07 Oct 2016 - current |
|
Francis, Colin Ernest Individual |
Bluff Hill Napier 4110 |
07 Oct 2016 - current |
|
Napier Independent Trustees No. 5 Limited Shareholder NZBN: 9429031203968 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
07 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry, Janet Sharon Individual |
Otane 4277 |
24 Jan 2014 - current |
|
Perry, Graeme Esmond Director |
Otane 4277 |
24 Jan 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Innovators Limited Shareholder NZBN: 9429030787964 Company Number: 3728431 Entity |
Birkenhead Auckland 0626 |
07 Oct 2016 - 18 Jun 2019 |
|
Innovators Limited Shareholder NZBN: 9429030787964 Company Number: 3728431 Entity |
Birkenhead Auckland 0626 |
07 Oct 2016 - 18 Jun 2019 |
![]() |
Rmb Trading Limited Suite 3, 27 Bath Street |
![]() |
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
![]() |
Uniled Limited Suite 3, 27 Bath Street |
![]() |
New-b Plants Limited Suite 3, 27 Bath Street |
![]() |
Privateer Property Limited Suite 3, 27 Bath Street |
![]() |
The Addmore Group Limited Suite 3, 27 Bath Street |
|
Frontier Employer Services Limited 87 Grafton Rd |
|
Quipa NZ Limited 4th Floor, Smith & Caughey Building |
|
Secure Mobility Limited 27 Gillies Avenue |
|
Marinetech Computers Limited Level 2 |
|
Texture Foundry Limited 10d Sylvan Avenue |
|
Lawyeradmin Software Limited Level 1, 26 Crummer Road |