Shortcuts

Florco Limited

Type: NZ Limited Company (Ltd)
9429038491610
NZBN
673058
Company Number
Registered
Company Status
Current address
4 Oriel Place
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 06 Dec 2017


Florco Limited was registered on 03 Apr 1996 and issued an NZ business identifier of 9429038491610. This registered LTD company has been managed by 2 directors: Riccardo Alberto Girardin - an active director whose contract began on 19 Jan 2000,
Vanita Vithal - an inactive director whose contract began on 03 Apr 1996 and was terminated on 19 Jan 2000.
As stated in BizDb's data (updated on 08 Apr 2024), the company registered 1 address: 4 Oriel Place, Tawa, Wellington, 5028 (category: registered, physical).
Until 06 Dec 2017, Florco Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
BizDb found previous names used by the company: from 03 Apr 1996 to 09 Aug 1999 they were named Prestige Flooring Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Girardin, R A (an individual) located at Redwood, Tawa, Wellington.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 24 Aug 2006 to 06 Dec 2017

Address: Level 11, 105-109 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 24 Aug 2006

Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington

Registered address used from 04 Sep 1999 to 11 Apr 2000

Address: Level 11, 105-109 The Terrace, Wellington

Physical address used from 28 Aug 1997 to 28 Aug 1997

Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 28 Aug 1997 to 28 Aug 1997

Address: Level 11, 105-109 The Terrace, Wellington

Registered address used from 28 Aug 1997 to 04 Sep 1999

Address: Pocock Hudson Ltd, Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 28 Aug 1997 to 24 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Girardin, R A Redwood
Tawa, Wellington
Directors

Riccardo Alberto Girardin - Director

Appointment date: 19 Jan 2000

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 Aug 2009


Vanita Vithal - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 19 Jan 2000

Address: Tawa, Wellington,

Address used since 03 Apr 1996

Nearby companies

M F B Limited
87 Redwood Avenue

Methods For Business Limited
87 Redwood Avenue

Electra Piping & Exports Limited
25 St Edmund Crescent

Raghni Investment Limited
25 St Edmund Cresent

The Sportspeople Company Limited
35 St Edmund Crescent

Eefatt Trading Limited
19 St Edmund Crescent