Shortcuts

Flowerday Homes Limited

Type: NZ Limited Company (Ltd)
9429041100219
NZBN
4974039
Company Number
Registered
Company Status
Current address
24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Dec 2015
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 20 Sep 2019

Flowerday Homes Limited, a registered company, was launched on 18 Feb 2014. 9429041100219 is the business number it was issued. This company has been supervised by 3 directors: Rikki Allan Flowerday - an active director whose contract began on 22 May 2015,
Fiona Louise Flowerday - an active director whose contract began on 29 Jan 2021,
Zane Nicholas Alexander Beckett - an inactive director whose contract began on 18 Feb 2014 and was terminated on 02 Feb 2021.
Updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Flowerday Homes Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 20 Sep 2019.
Past names used by this company, as we established at BizDb, included: from 17 Feb 2014 to 02 Feb 2021 they were named Zb Homes (Bop) Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Flowerday, Fiona Louise (an individual) located at Rd 6, Te Puke postcode 3186,
Flowerday, Rikki Allan (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.

Addresses

Previous addresses

Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 17 Dec 2015 to 20 Sep 2019

Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 04 Dec 2015 to 17 Dec 2015

Address #3: 65 Birchwood Lane, Tamahere, Hamilton, 3283 New Zealand

Physical & registered address used from 16 Nov 2015 to 04 Dec 2015

Address #4: 316 Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand

Physical & registered address used from 18 Feb 2014 to 16 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Flowerday, Fiona Louise Rd 6
Te Puke
3186
New Zealand
Individual Flowerday, Rikki Allan Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beckett, Zane Nicholas Alexander Tamahere
Hamilton
3283
New Zealand
Directors

Rikki Allan Flowerday - Director

Appointment date: 22 May 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Oct 2023

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 22 May 2015


Fiona Louise Flowerday - Director

Appointment date: 29 Jan 2021

Address: Pukehina, 3186 New Zealand

Address used since 29 Jan 2021


Zane Nicholas Alexander Beckett - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 02 Feb 2021

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 01 Dec 2015

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade