Shortcuts

Jacks Florist 2000 Limited

Type: NZ Limited Company (Ltd)
9429037278250
NZBN
1032090
Company Number
Registered
Company Status
G427420
Industry classification code
Florist Operation - Retail
Industry classification description
Current address
Level 3, 120 Featherston Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 24 Apr 2017
Level 4, 92 Queens Drive Lower Hutt
Wellington 6011
New Zealand
Physical & registered & service address used since 18 Nov 2020

Jacks Florist 2000 Limited was started on 26 Apr 2000 and issued a New Zealand Business Number of 9429037278250. This registered LTD company has been supervised by 4 directors: Raquel Jensen - an active director whose contract started on 01 Oct 2013,
Bruce Howard Jensen - an active director whose contract started on 01 Oct 2013,
Peter Harold Jensen - an inactive director whose contract started on 26 Apr 2000 and was terminated on 31 Oct 2017,
Christine Cecelia Jensen - an inactive director whose contract started on 26 Apr 2000 and was terminated on 31 Oct 2017.
As stated in our data (updated on 28 Mar 2024), this company registered 3 addresses: 219 High Street, Lower Hutt, Lower Hutt, 5010 (office address),
Level 4, 92 Queens Drive Lower Hutt, Wellington, 6011 (physical address),
Level 4, 92 Queens Drive Lower Hutt, Wellington, 6011 (registered address),
Level 4, 92 Queens Drive Lower Hutt, Wellington, 6011 (service address) among others.
Until 18 Nov 2020, Jacks Florist 2000 Limited had been using Level 3, 120 Featherston Street, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Add Smart Limited (an entity) located at Wellington postcode 5040. Jacks Florist 2000 Limited was categorised as "Florist operation - retail" (ANZSIC G427420).

Addresses

Principal place of activity

219 High Street, Lower Hutt, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 03 May 2017 to 18 Nov 2020

Address #2: Level 4, 92 Queens Drive, Lower Hutt, 5040 New Zealand

Registered & physical address used from 12 Oct 2015 to 03 May 2017

Address #3: Level 4, 92 Queens Drive, Lower Hutt, 5010 New Zealand

Physical & registered address used from 09 Dec 2014 to 12 Oct 2015

Address #4: 219 High Street, Lower Hutt, Lower Hutt, 5010 New Zealand

Physical & registered address used from 15 Oct 2010 to 09 Dec 2014

Address #5: Gibson Sheat Centre, 89 Queens Drive, Lower Hutt New Zealand

Physical & registered address used from 26 Apr 2000 to 15 Oct 2010

Contact info
64 4 5662858
31 Oct 2018 Phone
jacks@jacksflorist.co.nz
31 Oct 2018 Email
www.jacksflorist.co.nz
31 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Add Smart Limited
Shareholder NZBN: 9429032787429
Wellington
5040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wigley, James Epuni
Lower Hutt
5011
New Zealand
Director Jensen, Bruce Howard Lower Hutt
5011
New Zealand
Director Jensen, Raquel Lower Hutt
5011
New Zealand
Individual Jensen, Christine Cecelia Lower Hutt
Individual Jensen, Peter Harold Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Add Smart Limited
Name
Ltd
Type
2120748
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 120 Featherston Street
Wellington 6011
New Zealand
Address
Directors

Raquel Jensen - Director

Appointment date: 01 Oct 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2013


Bruce Howard Jensen - Director

Appointment date: 01 Oct 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2013


Peter Harold Jensen - Director (Inactive)

Appointment date: 26 Apr 2000

Termination date: 31 Oct 2017

Address: Lower Hutt, 5011 New Zealand

Address used since 02 Oct 2015


Christine Cecelia Jensen - Director (Inactive)

Appointment date: 26 Apr 2000

Termination date: 31 Oct 2017

Address: Lower Hutt, 5011 New Zealand

Address used since 02 Oct 2015

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Copseford Flowers Limited
Kpmg

Republic Of Flowers Limited
118 Muritai Road

Scintilla Limited
15/107 Cuba St

Some Shape Limited
108a Homebush Road

Wild Poppies Limited
Level 2, Woodward House

Wild Poppies Qt Limited
Level 2, Woodward House