Shortcuts

The Floss Factory Limited

Type: NZ Limited Company (Ltd)
9429031379717
NZBN
3123745
Company Number
Registered
Company Status
C118220
Industry classification code
Confectionery Mfg
Industry classification description
Current address
20 Arawa Street
Matamata 3400
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Oct 2010
20 Arawa Street
Matamata 3400
New Zealand
Registered & physical & service address used since 29 Oct 2019

The Floss Factory Limited was registered on 08 Oct 2010 and issued a business number of 9429031379717. This registered LTD company has been run by 4 directors: John Kildar Martin - an active director whose contract started on 08 Oct 2010,
Marie Louise Martin - an active director whose contract started on 08 Oct 2010,
Brett Dean Mark Tutheridge - an inactive director whose contract started on 08 Oct 2010 and was terminated on 10 Jul 2019,
Rachel Esther Tutheridge - an inactive director whose contract started on 08 Oct 2010 and was terminated on 10 Jul 2019.
As stated in BizDb's information (updated on 16 Apr 2024), this company uses 1 address: 20 Arawa Street, Matamata, 3400 (types include: registered, physical).
Until 29 Oct 2019, The Floss Factory Limited had been using Unit 1, 182 French Pass Road, Rd 4, Cambridge as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Martin, John Kildar (a director) located at Tirau, Tirau postcode 3410.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Martin, Marie Louise - located at Tirau, Tirau. The Floss Factory Limited is classified as "Confectionery mfg" (ANZSIC C118220).

Addresses

Previous address

Address #1: Unit 1, 182 French Pass Road, Rd 4, Cambridge, 3496 New Zealand

Registered & physical address used from 08 Oct 2010 to 29 Oct 2019

Contact info
64 275 539509
18 Oct 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Martin, John Kildar Tirau
Tirau
3410
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Martin, Marie Louise Tirau
Tirau
3410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tutheridge, Rachel Esther Rd 4
Cambridge
3496
New Zealand
Individual Tutheridge, Brett Dean Mark Rd 4
Cambridge
3496
New Zealand
Directors

John Kildar Martin - Director

Appointment date: 08 Oct 2010

Address: Tirau, Tirau, 3410 New Zealand

Address used since 08 Oct 2010


Marie Louise Martin - Director

Appointment date: 08 Oct 2010

Address: Tirau, Tirau, 3410 New Zealand

Address used since 08 Oct 2010


Brett Dean Mark Tutheridge - Director (Inactive)

Appointment date: 08 Oct 2010

Termination date: 10 Jul 2019

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 08 Oct 2010


Rachel Esther Tutheridge - Director (Inactive)

Appointment date: 08 Oct 2010

Termination date: 10 Jul 2019

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 08 Oct 2010

Nearby companies

Tutheridge Trustee Limited
Unit 1, 182 French Pass Road

Terranova Developments Limited
182/2 French Pass Road

Rocket Enterprises Limited
118 French Pass Road

Evolve Planning & Engagement Limited
116 French Pass Road

Hus Limited
79 Smart Road

South Waikato Milk Limited
6/110 Maungakawa Road

Similar companies

Cottage Fare Limited
Unit 3, 39 Cavendish Drive

Fresh Taste Sweets & Snacks Limited
Flat 2, 1a Griffen Park Road

Kiwi Empire Confectionery Limited
72 Leonard Road

Organic Delights Limited
53 Paturoa Road

Sweet Fish Limited
12 Moewai Park Road

The Popcorn Company Limited
20 Arawa Street