Influxhq Limited (issued a business number of 9429035352518) was launched on 01 Jun 2004. 2 addresses are in use by the company: 66 Onslow Road, Lake Hayes, Queenstown, 9304 (type: registered, physical). 12 Tolhurst Street, Johnsonville, Wellington had been their physical address, until 08 Apr 2022. Influxhq Limited used more aliases, namely: North Gorge Limited from 16 May 2012 to 28 Apr 2014, Classic and Sports Car Tours Limited (01 Jun 2004 to 16 May 2012). 672690 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 672592 shares (99.99% of shares), namely:
Mayo, Dania (an individual) located at Lake Hayes, Queenstown postcode 9304,
Mayo, Scott (an individual) located at Lake Hayes, Queenstown postcode 9304. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (49 shares); it includes
Mayo, Dania (an individual) - located at Lake Hayes, Queenstown. Next there is the 3rd group of shareholders, share allotment (49 shares, 0.01%) belongs to 1 entity, namely:
Mayo, Scott, located at Lake Hayes, Queenstown (an individual). The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
66 Onslow Road, Lake Hayes, Queenstown, 9304 | Registered & physical & service | 08 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Scott Mayo
Lake Hayes, Queenstown, 9304
Address used since 24 Nov 2021
Johnsonville, Wellington, 6037
Address used since 20 May 2010 |
Director | 01 Jun 2004 - current |
Dania Maria Mayo
Lake Hayes, Queenstown, 9304
Address used since 24 Nov 2021
Johnsonville, Wellington, 6037
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - current |
Graeme Lance Turner Wiggs
Auckland Central, Auckland, 1010
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - 15 May 2019 |
Previous address | Type | Period |
---|---|---|
12 Tolhurst Street, Johnsonville, Wellington, 6037 | Physical & registered | 27 May 2010 - 08 Apr 2022 |
28 Florence Daly Place, Hillsborough, Auckland | Physical & registered | 01 Jun 2004 - 27 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mayo, Dania Individual |
Lake Hayes Queenstown 9304 |
24 May 2013 - current |
Mayo, Scott Individual |
Lake Hayes Queenstown 9304 |
01 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mayo, Dania Individual |
Lake Hayes Queenstown 9304 |
24 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mayo, Scott Individual |
Lake Hayes Queenstown 9304 |
01 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mayo, Lindsay Neil Individual |
Mount Roskill Auckland 1041 |
12 Jun 2014 - 31 Mar 2022 |
Influx Trustee Limited Shareholder NZBN: 9429041653692 Company Number: 5632951 Entity |
Johnsonville Wellington 6037 |
21 Jun 2015 - 03 Dec 2019 |
Mayo, Raylene Louise Individual |
Mount Roskill Auckland 1041 |
12 Jun 2014 - 31 Mar 2022 |
Smith, Anna Maria Individual |
Fitzherbert Palmerston North 4410 |
12 Jun 2014 - 31 Mar 2022 |
Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 Entity |
Auckland Central Auckland 1010 |
12 Jun 2014 - 22 May 2019 |
Jane, Roger Graham Individual |
Fitzherbert Palmerston North 4410 |
12 Jun 2014 - 03 May 2017 |
Gorman, Sarah Melissa Jane Individual |
Fitzherbert Palmerston North 4410 |
12 Jun 2014 - 31 Mar 2022 |
Jane, Janet Yvonne Individual |
Fitzherbert Palmerston North 4410 |
12 Jun 2014 - 31 Mar 2022 |
Smith, Dion Jacob Allen Individual |
Fitzherbert Palmerston North 4410 |
12 Jun 2014 - 31 Mar 2022 |
Smith, Anthony Allen Individual |
Fitzherbert Palmerston North 4410 |
12 Jun 2014 - 31 Mar 2022 |
Ward, Alistair John Individual |
Mount Roskill Auckland 1041 |
12 Jun 2014 - 31 Mar 2022 |
Influx Trustee Limited Shareholder NZBN: 9429041653692 Company Number: 5632951 Entity |
Johnsonville Wellington 6037 |
21 Jun 2015 - 03 Dec 2019 |
Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 Entity |
Auckland Central Auckland 1010 |
12 Jun 2014 - 22 May 2019 |
Murray Stevenson Design Limited 7 Norwood Place |
|
Ras Holdings Limited 16 Tolhurst St |
|
Jdev Limited 12 Bathgate Street |
|
Nnmei Limited 12 Bathgate Street |
|
Milne Glass Limited 6 Tolhurst Street |
|
Dm Wealth Management Limited 80 Mclintock Street |