Dataflow Systems Limited (issued a New Zealand Business Number of 9429041690185) was started on 14 Apr 2015. 2 addresses are currently in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 28 Apr 2021. Dataflow Systems Limited used more names, namely: Dataflow Systems Pty Limited from 29 Apr 2015 to 30 Apr 2015, Whoohoo Limited (02 Apr 2015 to 29 Apr 2015). 100 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Wyse, David William (a director) located at Avonside, Christchurch postcode 8061. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Wyse, Jacqueline Maria (an individual) - located at Avonside, Christchurch. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Kennedy, Geoffrey William Bruce, located at Sydenham, Christchurch (a director). "Electronic engineering service - consulting" (business classification M692340) is the category the Australian Bureau of Statistics issued to Dataflow Systems Limited. Our data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 28 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
David William Wyse
Avonside, Christchurch, 8061
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - current |
Geoffrey William Bruce Kennedy
Sydenham, Christchurch, 8023
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - current |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 14 Apr 2015 - 28 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Wyse, David William Director |
Avonside Christchurch 8061 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyse, Jacqueline Maria Individual |
Avonside Christchurch 8061 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Geoffrey William Bruce Director |
Sydenham Christchurch 8023 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Jean Donette Individual |
Sydenham Christchurch 8023 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Jean Donette Individual |
Sydenham Christchurch 8023 |
14 Apr 2015 - current |
Kennedy, Geoffrey William Bruce Director |
Sydenham Christchurch 8023 |
14 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyse, David William Director |
Avonside Christchurch 8061 |
14 Apr 2015 - current |
Wyse, Jacqueline Maria Individual |
Avonside Christchurch 8061 |
14 Apr 2015 - current |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
Otiake Design Limited 24 Hillier Place |
Ruscool Electronics Limited 3 Hussar Place |
Fleetcom (1995) Limited Level 1, 100 Moorhouse Avenue |
Boulding Technology Limited 404 Barbadoes Street |
Tread Lightly Limited 9 Ilfracombe Place |
4d Electronics Limited 12 Lookaway Place |