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: Shirley Beverley Stoddart - an active director whose contract began on 08 Apr 2011,
Anthony Paul Rea - an active director whose contract began on 08 Apr 2011,
Kathleen Agnes Reynolds - an active director whose contract began on 08 Apr 2011,
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 Dec 2017), 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 physical address.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kathleen Reynolds (a director) located at Westport, Westport postcode 7825.
Another group consists of 1 shareholder, holds 22.5% shares (exactly 225 shares) and includes
Marilyn Rea - located at Westport, Westport.
The third share allotment (225 shares, 22.5%) belongs to 1 entity, namely:
Shirley Stoddart, located at Richmond, Christchurch (a director). Florist Supplies 2010 Limited is categorised as "Flower wholesaling" (business classification F331915).
Previous addresses
Address: 17 Daniels Road, Redwood, Christchurch, 8051 New Zealand
Physical & registered 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
Registered & physical 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: 20 Jun 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Director | Kathleen Agnes Reynolds |
Westport Westport 7825 New Zealand |
09 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 225 | |||
| Individual | Marilyn Gaye Rea |
Westport Westport 7825 New Zealand |
08 Apr 2011 - |
| Shares Allocation #3 Number of Shares: 225 | |||
| Director | Shirley Beverley Stoddart |
Richmond Christchurch 8013 New Zealand |
08 Apr 2011 - |
| Shares Allocation #4 Number of Shares: 225 | |||
| Director | Anthony Paul Rea |
Westport Westport 7825 New Zealand |
08 Apr 2011 - |
| Shares Allocation #5 Number of Shares: 225 | |||
| Director | Martin Sidney Howman |
Avondale Christchurch 8061 New Zealand |
08 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Malcolm Glenn Smart |
Ilam Christchurch 8041 New Zealand |
08 Apr 2011 - 09 Sep 2015 |
Shirley Beverley Stoddart - Director
Appointment date: 08 Apr 2011
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 08 Apr 2011
Anthony Paul Rea - Director
Appointment date: 08 Apr 2011
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
Appointment date: 08 Apr 2011
Address: Westport, Westport, 7825 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
Quarry & Mining Services Nz Limited
19 Herbert Street
Gary Sheppard Holdings Limited
19 Herbert Street
Crushington Engineering Limited
19 Herbert Street
R & M Mining Limited
19 Herbert Street
Coast Concrete Pumping Services Limited
19 Herbert Street
Distriboost Limited
9 O'shannessey Place
Foliage Effects Limited
322 Marshs Road
Newlands 2011 Limited
Suite 1, 126 Trafalgar Street
Nigella Flowers Limited
Level 9
Stems Wholesale Flowers Limited
62 Riccarton Road
Waspol New Zealand Limited
49 Fraser Road