Shortcuts

Triflor Nz Limited

Type: NZ Limited Company (Ltd)
9429037225896
NZBN
1042541
Company Number
Registered
Company Status
Current address
390 Edendale Seaward Downs Road
Rd 3
Edendale 9893
New Zealand
Physical & registered & service address used since 15 Apr 2021

Triflor Nz Limited, a registered company, was registered on 30 Jun 2000. 9429037225896 is the NZBN it was issued. The company has been managed by 6 directors: Hendrikus V. - an active director whose contract began on 30 Jun 2000,
Semke R. - an active director whose contract began on 25 Jul 2012,
Mark Jongejan - an active director whose contract began on 13 Jan 2023,
Lee Mcauslan - an inactive director whose contract began on 30 Jun 2000 and was terminated on 21 Feb 2023,
Cornelis Johannes Maria Ligthart - an inactive director whose contract began on 15 Dec 2003 and was terminated on 25 Jan 2006.
Updated on 13 May 2024, the BizDb database contains detailed information about 1 address: 390 Edendale Seaward Downs Road, Rd 3, Edendale, 9893 (category: physical, registered).
Triflor Nz Limited had been using 17-19 John Street, Balclutha as their physical address up until 15 Apr 2021.
Old names used by this company, as we found at BizDb, included: from 30 Jun 2000 to 16 Apr 2004 they were called Nz Tulips Limited.
A total of 150000 shares are issued to 3 shareholders (3 groups). The first group includes 15000 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 112500 shares (75 per cent). Lastly there is the 3rd share allocation (22500 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 17-19 John Street, Balclutha, 9230 New Zealand

Physical & registered address used from 13 Nov 2012 to 15 Apr 2021

Address: Hayward Mcauslan & Co, 20 James Street, Balclutha New Zealand

Registered & physical address used from 30 Jun 2000 to 13 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 14 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Other (Other) Mark Jongejan Holding B.v.
Shares Allocation #2 Number of Shares: 112500
Other (Other) Triflor Holding B.v
Shares Allocation #3 Number of Shares: 22500
Other (Other) Simco No Limit Beheer Bv 1713 R B
Obdam

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Marco Appel Holding B.v.
Other V.o.f Gebr.laan
Other V.o.f Pronk & Zn
Other Null - V.o.f Gebr.laan
Other Null - V.o.f Pronk & Zn

Ultimate Holding Company

11 Sep 2022
Effective Date
Triflor Holding Bv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Hendrikus V. - Director

Appointment date: 30 Jun 2000


Semke R. - Director

Appointment date: 25 Jul 2012


Mark Jongejan - Director

Appointment date: 13 Jan 2023

Address: Rd 3, Edendale, 9893 New Zealand

Address used since 13 Jan 2023


Lee Mcauslan - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 21 Feb 2023

Address: Rd 1, Outram, 9073 New Zealand

Address used since 13 Nov 2013


Cornelis Johannes Maria Ligthart - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 25 Jan 2006

Address: Edendale,

Address used since 15 Dec 2003


Alexa Leisel Mills - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 10 Apr 2001

Address: Paretai Road, Balcutha,

Address used since 30 Jun 2000

Nearby companies

Th & Sl Duncan Limited
17-19 John Street

Nathan Craig Hedgecutting Limited
17-19 John Street

Glenfalloch Gorge Limited
17 - 19 John Street

Otanomomo Station Limited
17-19 John Street

Maguire Engineering Milton Limited
17 John Street

Hm Nominees (2012) Limited
17-19 John Street