Florist Supplies 2010 Limited was registered on 08 Apr 2011 and issued an NZ business number of 9429031157698. The registered LTD company has been supervised by 5 directors: Anthony Paul Rea - an active director whose contract began on 08 Apr 2011,
Kathleen Agnes Reynolds - an inactive director whose contract began on 08 Apr 2011 and was terminated on 01 Apr 2022,
Shirley Beverley Stoddart - an inactive director whose contract began on 08 Apr 2011 and was terminated on 29 Aug 2019,
Malcolm Glenn Smart - an inactive director whose contract began on 08 Apr 2011 and was terminated on 07 May 2014,
Martin Sidney Howman - an inactive director whose contract began on 08 Apr 2011 and was terminated on 10 Apr 2014.
As stated in BizDb's database (last updated on 06 Mar 2024), this company registered 1 address: 19 Herbert Street, Greymouth, 7805 (category: registered, physical).
Up to 28 Jun 2017, Florist Supplies 2010 Limited had been using 17 Daniels Road, Redwood, Christchurch as their registered address.
A total of 1000 shares are allocated to 5 groups (8 shareholders in total). As far as the first group is concerned, 225 shares are held by 1 entity, namely:
Rea, Anthony Paul (a director) located at Westport, Westport postcode 7825.
Another group consists of 2 shareholders, holds 10% shares (exactly 100 shares) and includes
Reynolds, Kathleen Agnes - located at Westport, Westport,
Kathleen Reynolds - located at Westport, Westport.
The third share allotment (225 shares, 22.5%) belongs to 1 entity, namely:
Rea, Marilyn Gaye, located at Westport, Westport (an individual). Florist Supplies 2010 Limited is categorised as "Flower wholesaling" (business classification F331915).
Previous addresses
Address: 17 Daniels Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 05 Jul 2016 to 28 Jun 2017
Address: 1/14a Garreg Road, Fendalton, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Sep 2014 to 05 Jul 2016
Address: 238c Barrington Street, Christchurch, 2024 New Zealand
Physical & registered address used from 08 Apr 2011 to 11 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Director | Rea, Anthony Paul |
Westport Westport 7825 New Zealand |
08 Apr 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Reynolds, Kathleen Agnes |
Westport Westport 7825 New Zealand |
09 Sep 2015 - |
Director | Kathleen Agnes Reynolds |
Westport Westport 7825 New Zealand |
09 Sep 2015 - |
Shares Allocation #3 Number of Shares: 225 | |||
Individual | Rea, Marilyn Gaye |
Westport Westport 7825 New Zealand |
08 Apr 2011 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Stoddart, Shirley Beverley |
Richmond Christchurch 8013 New Zealand |
08 Apr 2011 - |
Director | Shirley Beverley Stoddart |
Richmond Christchurch 8013 New Zealand |
08 Apr 2011 - |
Shares Allocation #5 Number of Shares: 225 | |||
Individual | Howman, Martin Sidney |
South New Brighton Christchurch 8062 New Zealand |
08 Apr 2011 - |
Director | Martin Sidney Howman |
Avondale Christchurch 8061 New Zealand |
08 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Malcolm Glenn |
Ilam Christchurch 8041 New Zealand |
08 Apr 2011 - 09 Sep 2015 |
Director | Malcolm Glenn Smart |
Ilam Christchurch 8041 New Zealand |
08 Apr 2011 - 09 Sep 2015 |
Anthony Paul Rea - Director
Appointment date: 08 Apr 2011
Address: Westport, Westport, 7825 New Zealand
Address used since 26 Jun 2018
Address: Westport, Westport, 7825 New Zealand
Address used since 20 Jun 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Jun 2016
Kathleen Agnes Reynolds - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 01 Apr 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 08 Apr 2011
Shirley Beverley Stoddart - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 29 Aug 2019
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 08 Apr 2011
Malcolm Glenn Smart - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 07 May 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Apr 2011
Martin Sidney Howman - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 10 Apr 2014
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 08 Apr 2011
4 Y Mining Limited
19 Herbert Street
Crushington Engineering Limited
19 Herbert Street
Coast Concrete Pumping Services Limited
19 Herbert Street
Jamesfield Consultancy Limited
19 Herbert Street
Golden Fleece Mining Limited
19 Herbert Street
Blackard Limited
19 Herbert Street
A.r. Keay & Company Limited
67 Ngaio Street
Downies Flowers Limited
21 Oriana Crescent
Foliage Effects Limited
322 Marshs Road
R W Downie Limited
116 Riccarton Road
Smallfields Proteas Limited
15 Pipitea Drive
Waspol New Zealand Limited
49 Fraser Road