Shortcuts

Interflora Pacific Unit Limited

Type: Nz Co-operative Company (Coop)
9429031977791
NZBN
123713
Company Number
Registered
Company Status
Current address
22 Foster Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 21 Oct 2020
10c Tussock Lane
Ferrymead
Christchurch 8023
New Zealand
Registered & service address used since 11 Dec 2023

Interflora Pacific Unit Limited, a registered company, was launched on 27 Feb 1952. 9429031977791 is the NZ business identifier it was issued. The company has been supervised by 64 directors: Sheryl Aileen Collins - an active director whose contract started on 10 Apr 2008,
Ryan Chioh Ping Zhang - an active director whose contract started on 22 Mar 2015,
Celeste Maryann Shotter - an active director whose contract started on 14 Mar 2020,
Peter Robert Drake Harris - an active director whose contract started on 31 Aug 2021,
Leanne Margaret Lovell - an active director whose contract started on 05 Apr 2022.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 10C Tussock Lane, Ferrymead, Christchurch, 8023 (types include: registered, service).
Interflora Pacific Unit Limited had been using Level One, 322 Manchester Street, Christchurch as their physical address until 21 Oct 2020.
A total of 169 shares are allocated to 19 shareholders (19 groups). The first group is comprised of 1 share (0.59 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.59 per cent). Lastly the 3rd share allocation (1 share 0.59 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jan 2015 to 21 Oct 2020

Address #2: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Feb 2012 to 13 Jan 2015

Address #3: 80 Chester St East, Christchurch, 8011 New Zealand

Physical & registered address used from 03 May 2011 to 08 Feb 2012

Address #4: 80 Chester St East Box 536, Christchurch

Registered address used from 03 Apr 1998 to 03 Apr 1998

Address #5: 80 Chester St East, Christchurch New Zealand

Registered address used from 03 Apr 1998 to 03 May 2011

Address #6: 80 Chester Street, Christchurch New Zealand

Physical address used from 22 Apr 1997 to 03 May 2011

Financial Data

Basic Financial info

Total number of Shares: 169

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hall, Caren Invercargill

New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Central City Flowers Christchurch Limited
Shareholder NZBN: 9429031622714
Opawa
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Cassblanca Flowers Limited
Shareholder NZBN: 9429031651974
Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Briar Rose Flowers Limited
Shareholder NZBN: 9429042158080
Wellsford
Wellsford
0900
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) A Plum Tree Trading Limited
Shareholder NZBN: 9429032027129
Murrays Bay
Auckland
0620
New Zealand
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Lifemedical Limited
Shareholder NZBN: 9429032360004
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Audrey And Flora Limited
Shareholder NZBN: 9429047440654
Rd 2
Waihi
3682
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Ace Associates Limited 33 Queens Road
Central, Hong Kong
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Inspired Moon Enterprises Limited
Shareholder NZBN: 9429049545494
Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) Flowers Et Cetera 2021 Limited
Shareholder NZBN: 9429049545647
Petone
Lower Hutt
5012
New Zealand
Shares Allocation #11 Number of Shares: 1
Entity (NZ Limited Company) Pedersens House Of Flowers Limited
Shareholder NZBN: 9429049527698
Devonport
Auckland
0624
New Zealand
Shares Allocation #12 Number of Shares: 1
Entity (NZ Limited Company) Elements Floral Limited
Shareholder NZBN: 9429042031079
Auckland
0814
New Zealand
Shares Allocation #13 Number of Shares: 1
Entity (NZ Limited Company) Puawai Limited
Shareholder NZBN: 9429030563926
Stoke
Nelson
7011
New Zealand
Shares Allocation #14 Number of Shares: 1
Entity (NZ Limited Company) Copseford Flowers Limited
Shareholder NZBN: 9429038525261
Titahi Bay

New Zealand
Shares Allocation #15 Number of Shares: 1
Entity (NZ Limited Company) Black Rose Limited
Shareholder NZBN: 9429037935177
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #16 Number of Shares: 1
Entity (NZ Limited Company) Flowers Inc Limited
Shareholder NZBN: 9429031083096
Geraldine
Geraldine
7930
New Zealand
Shares Allocation #17 Number of Shares: 1
Other (Other) Tina Floral Art Academy Sdn Bhd Malaysia
Shares Allocation #18 Number of Shares: 1
Entity (NZ Limited Company) Amanda 4 Flowerz Limited
Shareholder NZBN: 9429036041039
Avondale
Auckland
1026
New Zealand
Shares Allocation #19 Number of Shares: 1
Entity (NZ Limited Company) Andreas Florist Limited
Shareholder NZBN: 9429038183676
601 Days Road
Springston South, R D 4, Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tracey King Limited
Shareholder NZBN: 9429032856149
Company Number: 2107255
Marton
Marton
4710
New Zealand
Entity Beaukayes Florist Limited
Shareholder NZBN: 9429041111949
Company Number: 4993500
Taradale
Napier
4112
New Zealand
Individual Anderson, Steven Papakura
Auckland
Individual Hickey, Sarah Huntly

New Zealand
Entity Divine Flowers Limited
Shareholder NZBN: 9429032721652
Company Number: 2136910
Individual Alice, Lai Yin King 80 Tat Chee Avenue
Kowloon Tong, Kowloon
Individual Anderson, Philippa Kilbirnie
Wellington
6022
New Zealand
Individual Berlo, Gerarda T T Van Cambridge
Individual Armstrong, Neil Richard Chadwick Road
Tauranga
Individual Anderson, Zena Margaret Clyde Street
Balclutha
Entity Albany Florists Limited
Shareholder NZBN: 9429033186436
Company Number: 1976090
Albany
Auckland

New Zealand
Entity About Flowers Limited
Shareholder NZBN: 9429035098898
Company Number: 1572922
Papakura
Auckland 1703

New Zealand
Individual Andrews, Olwyn Louise Grafton
Auckland
Individual Bennett, Rosalie New Plymouth
Entity Aberdeen Flowers Limited
Shareholder NZBN: 9429032040739
Company Number: 117003
Individual Aitken, Vanessa Taupo
3330
New Zealand
Individual Belday, Neville William Ponsonby
Auckland
Individual Atiken, Bruce Malcolm Taupo
Entity Accent On Flowers 2014 Limited
Shareholder NZBN: 9429041485538
Company Number: 5495581
Entity Bud Florists Limited
Shareholder NZBN: 9429034172070
Company Number: 1804366
Heretaunga
Upper Hutt
5018
New Zealand
Entity Dream Bright Limited
Shareholder NZBN: 9429034244524
Company Number: 1786899
Schnapper Rock
Auckland
0632
New Zealand
Entity Citywide Florist Limited
Shareholder NZBN: 9429033559384
Company Number: 1916732
Entity Dsk Endeavours Limited
Shareholder NZBN: 9429032588965
Company Number: 2166707
Kensington
Whangarei
0112
New Zealand
Entity Oxalis 2013 Limited
Shareholder NZBN: 9429030194229
Company Number: 4471719
Tauranga
3110
New Zealand
Entity Chanzoody Limited
Shareholder NZBN: 9429035502715
Company Number: 1489648
Richmond
Nelson
7020
New Zealand
Entity Simply Flowers 2008 Limited
Shareholder NZBN: 9429032493092
Company Number: 2187544
Entity Annabels For Flowers Limited
Shareholder NZBN: 9429038034824
Company Number: 867860
Entity Dream Bright Limited
Shareholder NZBN: 9429034244524
Company Number: 1786899
Schnapper Rock
Auckland
0632
New Zealand
Entity About Flowers Limited
Shareholder NZBN: 9429035098898
Company Number: 1572922
Papakura
Auckland 1703

New Zealand
Entity Citywide Florist Limited
Shareholder NZBN: 9429033559384
Company Number: 1916732
Russley
Christchurch
8042
New Zealand
Entity Albany Florists Limited
Shareholder NZBN: 9429033186436
Company Number: 1976090
Albany
Auckland

New Zealand
Entity Annabels For Flowers Limited
Shareholder NZBN: 9429038034824
Company Number: 867860
Entity Dsk Endeavours Limited
Shareholder NZBN: 9429032588965
Company Number: 2166707
Kensington
Whangarei
0112
New Zealand
Entity Simply Flowers 2008 Limited
Shareholder NZBN: 9429032493092
Company Number: 2187544
Entity Divine Flowers Limited
Shareholder NZBN: 9429032721652
Company Number: 2136910
Entity Black Hawk Corporation Limited
Shareholder NZBN: 9429039293367
Company Number: 444062
Entity Aberdeen Flowers Limited
Shareholder NZBN: 9429032040739
Company Number: 117003
Individual Bee, Lim Poh Penang
Malaysia
Entity Oxalis 2013 Limited
Shareholder NZBN: 9429030194229
Company Number: 4471719
Tauranga
3110
New Zealand
Entity Chanzoody Limited
Shareholder NZBN: 9429035502715
Company Number: 1489648
Richmond
Nelson
7020
New Zealand
Entity Accent On Flowers 2014 Limited
Shareholder NZBN: 9429041485538
Company Number: 5495581
Other Beijing Suburc Tourism Enterprises
Entity B. & R. Hancock Limited
Shareholder NZBN: 9429040134635
Company Number: 181938
Individual Banks, Gail Shelia Margaret Alexandra
Individual Baynon, Pam Kaiapoi
Other Floristika (m) Sdn Bhd
Entity B. & R. Hancock Limited
Shareholder NZBN: 9429040134635
Company Number: 181938
Other Null - Beijing Suburc Tourism Enterprises
Entity Black Hawk Corporation Limited
Shareholder NZBN: 9429039293367
Company Number: 444062
Other Null - Floristika (m) Sdn Bhd
Directors

Sheryl Aileen Collins - Director

Appointment date: 10 Apr 2008

Address: Plimmerton, Wellington, 5026 New Zealand

Address used since 08 Apr 2016


Ryan Chioh Ping Zhang - Director

Appointment date: 22 Mar 2015

Address: #08-3500, 760786 Singapore

Address used since 22 Mar 2015


Celeste Maryann Shotter - Director

Appointment date: 14 Mar 2020

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 14 Mar 2020


Peter Robert Drake Harris - Director

Appointment date: 31 Aug 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 31 Aug 2021


Leanne Margaret Lovell - Director

Appointment date: 05 Apr 2022

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 05 Apr 2022


Jennifer Helen Alexander - Director

Appointment date: 28 Mar 2023

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 28 Mar 2023


Allan Jarden - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 24 Mar 2024

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 31 Mar 2012


Sheryl Aileen Watkin - Director (Inactive)

Appointment date: 10 Apr 2008

Termination date: 28 Mar 2023

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 08 Mar 2022

Address: Plimmerton, Wellington, 5026 New Zealand

Address used since 08 Apr 2016


Wai Mui Woo - Director (Inactive)

Appointment date: 09 Mar 1997

Termination date: 05 Apr 2022

Address: Jardine's Lookout, Hong Kong, Hong Kong SAR China

Address used since 08 Apr 2016


Wayne Alan Kennerley - Director (Inactive)

Appointment date: 14 Mar 2020

Termination date: 31 Aug 2021

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 14 Mar 2020


Anna Jean Blackler - Director (Inactive)

Appointment date: 22 May 2016

Termination date: 19 Apr 2021

Address: Appleby, Invercargill, 9812 New Zealand

Address used since 22 May 2016


Katie Frances Mclaughlin - Director (Inactive)

Appointment date: 17 Mar 2018

Termination date: 09 Apr 2021

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 17 Mar 2018


Vicki Rebecca Le Compte - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 06 Apr 2021

Address: Little River, Christchurch, 7591 New Zealand

Address used since 09 Apr 2008


Gina Marie Parker - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 30 Mar 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 Apr 2016


Peter Edward Millis Johnstone - Director (Inactive)

Appointment date: 19 Apr 2008

Termination date: 15 Jun 2020

Address: 660 Ngapuna Road, Middlemarch, 9596 New Zealand

Address used since 08 Apr 2016


Cherry Anne Beaver - Director (Inactive)

Appointment date: 20 Sep 2013

Termination date: 24 Dec 2019

Address: Rd 1, Okaihau, 0475 New Zealand

Address used since 20 Sep 2013


Colleen Anna Ryan - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 16 Mar 2019

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 08 Apr 2016


Murray Donald Howell - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 17 Mar 2018

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 03 Mar 2014


Barbara Joan Whillans - Director (Inactive)

Appointment date: 02 Mar 2014

Termination date: 31 Jan 2017

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 02 Mar 2014


Tracey Jane Lethbridge - Director (Inactive)

Appointment date: 02 Mar 2014

Termination date: 30 Nov 2015

Address: Rd 2, Wanganui, 4572 New Zealand

Address used since 02 Mar 2014


John Gwee Kim Hong - Director (Inactive)

Appointment date: 07 Mar 1999

Termination date: 22 Mar 2015

Address: Coral Court, Maplewoods Condominium, Singapore 589629,

Address used since 30 Apr 2008


Margaret Judith Anne Beck - Director (Inactive)

Appointment date: 06 Mar 2005

Termination date: 22 Mar 2015

Address: Pyes Pa, Tauranga,

Address used since 06 Mar 2005


Denise Helen Fleming - Director (Inactive)

Appointment date: 13 Mar 2011

Termination date: 24 Nov 2014

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 13 Mar 2011


Deborah Renee Nowell - Director (Inactive)

Appointment date: 02 May 2010

Termination date: 03 Mar 2014

Address: Rd1, Matamata,

Address used since 02 May 2010


Ruth Margaret Winter - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 02 Mar 2014

Address: Christchurch, 8014 New Zealand

Address used since 12 Dec 2005


Leonie Inez Smith - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 26 Aug 2013

Address: Hobsonville, Auckland,

Address used since 24 Mar 2010


Iain Fergus Stephens - Director (Inactive)

Appointment date: 29 Apr 2006

Termination date: 01 Mar 2013

Address: St Heliers,

Address used since 29 Apr 2006


Michael Andrew Smith - Director (Inactive)

Appointment date: 07 Mar 2004

Termination date: 25 May 2011

Address: Hobsonville, Auckland,

Address used since 07 May 2010


Derek J Hargreaves - Director (Inactive)

Appointment date: 22 Apr 1997

Termination date: 30 Sep 2010

Address: Christchurch,

Address used since 22 Apr 1997


Lynette Irene Gumm - Director (Inactive)

Appointment date: 03 Mar 2002

Termination date: 31 Aug 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 03 Mar 2002


Glenys Maree Thomas - Director (Inactive)

Appointment date: 04 Mar 2007

Termination date: 24 Mar 2010

Address: Rd4, Albany, Auckland,

Address used since 03 Dec 2007


Like Kamerman - Director (Inactive)

Appointment date: 30 Mar 2008

Termination date: 24 Mar 2010

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 30 Mar 2008


Bruce Topp - Director (Inactive)

Appointment date: 19 Mar 2000

Termination date: 01 Jul 2008

Address: 322 No. 1 Road, R D 2, Te Puke,

Address used since 19 Mar 2000


Sue Maree Gibbs - Director (Inactive)

Appointment date: 08 Mar 1998

Termination date: 31 Mar 2008

Address: Palmerston North,

Address used since 08 Mar 1998


Judith Mary Trim - Director (Inactive)

Appointment date: 14 Jun 1999

Termination date: 31 Mar 2008

Address: Andersons Bay, Dunedin,

Address used since 14 Jun 1999


Nina Mary Stanley - Director (Inactive)

Appointment date: 06 Mar 2005

Termination date: 31 Mar 2008

Address: Waihopai Valley, Rd 6, Blenheim,

Address used since 06 Mar 2005


Donna Macpherson - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 27 Aug 2007

Address: Greerton, Tauranga,

Address used since 28 Jun 2005


Jonell Mary Johnson - Director (Inactive)

Appointment date: 07 Mar 2004

Termination date: 04 Mar 2007

Address: Tutu Hill Road, Icrd, Oamaru,

Address used since 07 Mar 2004


Josephine Shirley Eccersall - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 30 Nov 2005

Address: Christchurch,

Address used since 22 Nov 1993


Christine Mary Campbell - Director (Inactive)

Appointment date: 05 Mar 1995

Termination date: 06 Mar 2005

Address: Taradale, Napier,

Address used since 05 Mar 1995


Judith Clarkson - Director (Inactive)

Appointment date: 25 May 1998

Termination date: 06 Mar 2005

Address: Papanui, Christchurch,

Address used since 21 Mar 2003


Wendy Barr - Director (Inactive)

Appointment date: 31 Jul 2004

Termination date: 06 Mar 2005

Address: Hamilton,

Address used since 31 Jul 2004


Natalie Joy Snowball - Director (Inactive)

Appointment date: 06 Mar 1994

Termination date: 07 Mar 2004

Address: Rotorua,

Address used since 06 Mar 1994


Alexander John Mcginn - Director (Inactive)

Appointment date: 12 Jun 1995

Termination date: 07 Mar 2004

Address: Mount Wellington, Auckland,

Address used since 12 Jun 1995


John Ernest Chattterton - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 09 Mar 2003

Address: Woodend, North Canterbury,

Address used since 10 Jun 1996


Teresa Marie Evans - Director (Inactive)

Appointment date: 07 Mar 1999

Termination date: 19 Mar 2000

Address: Hamilton East,

Address used since 07 Mar 1999


Teck Cheng Low - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 07 Mar 1999

Address: Singapore,

Address used since 24 Dec 1990


John Dukeson - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 07 Mar 1999

Address: Auckland,

Address used since 24 Dec 1990


Lawrence Nicholas Gledhill - Director (Inactive)

Appointment date: 09 Mar 1996

Termination date: 07 Mar 1999

Address: Christchurch 2,

Address used since 09 Mar 1996


Jane Macdonald - Director (Inactive)

Appointment date: 09 Mar 1997

Termination date: 08 Mar 1998

Address: Wadestown, Wellington,

Address used since 09 Mar 1997


Carol Keiller - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 09 Mar 1997

Address: Otumoetai,

Address used since 24 Dec 1990


Peter Avison - Director (Inactive)

Appointment date: 07 Mar 1993

Termination date: 09 Mar 1997

Address: Havelock North,

Address used since 07 Mar 1993


Irene Lynn - Director (Inactive)

Appointment date: 06 Mar 1994

Termination date: 09 Mar 1997

Address: 29 Conduit Road, Hong Kong,

Address used since 06 Mar 1994


Elizabeth Helen Bradford - Director (Inactive)

Appointment date: 06 Mar 1994

Termination date: 09 Mar 1997

Address: Christchurch,

Address used since 06 Mar 1994


Helen Speirs - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 09 Mar 1996

Address: Invercargill,

Address used since 24 Dec 1990


Iain Fergus Stephens - Director (Inactive)

Appointment date: 13 Jun 1994

Termination date: 06 Mar 1995

Address: Pakuranga Heights, Auckland,

Address used since 13 Jun 1994


Lindsay Lyttle - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 05 Mar 1995

Address: Christchurch,

Address used since 24 Dec 1990


Sue Cox - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 20 Nov 1994

Address: Belmont, Lowr Hutt,

Address used since 24 Dec 1990


Denise Carlien Wilson - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 06 Mar 1994

Address: Te Awamutu,

Address used since 21 Dec 1990


Jacobus Berkhout - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 06 Mar 1994

Address: Petone, Wellington,

Address used since 24 Dec 1990


John Gilberthorpe - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 06 Mar 1994

Address: Wellington,

Address used since 24 Dec 1990


Anthony Tse - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 06 Mar 1994

Address: Gloucester Street, Hong Kong,

Address used since 24 Dec 1990


Rosaline D Fife - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 22 Nov 1993

Address: Christchurch,

Address used since 24 Dec 1990


Lawrence Gledhill - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 07 Mar 1993

Address: Christchurch,

Address used since 24 Dec 1990

Nearby companies

Build Develop Maintain Limited
322 Manchester Street

Pro Drainage Limited
322 Manchester Street

Cambridge 71 Limited
322 Manchester Street

Simon Pratt Building Limited
322 Manchester Street

Connolly Family Trustee Limited
322 Manchester Street

Donegal Petroleum Limited
322 Manchester Street