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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Add Smart Limited Shareholder NZBN: 9429032787429 |
Wellington 5040 New Zealand |
30 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wigley, James |
Epuni Lower Hutt 5011 New Zealand |
01 Dec 2014 - 30 Mar 2015 |
Director | Jensen, Bruce Howard |
Lower Hutt 5011 New Zealand |
25 Sep 2014 - 30 Mar 2015 |
Director | Jensen, Raquel |
Lower Hutt 5011 New Zealand |
25 Sep 2014 - 30 Mar 2015 |
Individual | Jensen, Christine Cecelia |
Lower Hutt |
26 Apr 2000 - 07 Nov 2017 |
Individual | Jensen, Peter Harold |
Lower Hutt |
26 Apr 2000 - 07 Nov 2017 |
Ultimate Holding Company
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
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
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