Shortcuts

Flo-rite Drainage (west Coast) Limited

Type: NZ Limited Company (Ltd)
9429032412642
NZBN
2204906
Company Number
Registered
Company Status
Current address
66 Butler Street
Opawa
Christchurch, New Zealand
Other address (Address for Records) used since 11 Feb 2009
Hp Hanna Co Ltd
222 Memorial Avenue, Burnside
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 29 Sep 2011
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Sep 2022

Flo-Rite Drainage (West Coast) Limited, a registered company, was launched on 11 Feb 2009. 9429032412642 is the NZ business number it was issued. This company has been run by 3 directors: Lance Jamie-Lee Cooper - an active director whose contract began on 01 Jul 2010,
Maria Cooper - an inactive director whose contract began on 11 Feb 2009 and was terminated on 01 Jul 2010,
John Cooper - an inactive director whose contract began on 11 Feb 2009 and was terminated on 01 Jul 2010.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 3 Picton Avenue, Addington, Christchurch, 8011 (registered address),
3 Picton Avenue, Addington, Christchurch, 8011 (physical address),
3 Picton Avenue, Addington, Christchurch, 8011 (service address),
Hp Hanna Co Ltd, 222 Memorial Avenue, Burnside, Christchurch, 8053 (other address) among others.
Flo-Rite Drainage (West Coast) Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 23 Sep 2022.
A single entity owns all company shares (exactly 100 shares) - Cooper, Lance - located at 8011, Addington, Christchurch.

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 23 Sep 2022

Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 23 Sep 2022

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Oct 2011 to 18 Oct 2021

Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 07 Oct 2011 to 01 Oct 2021

Address #5: Hp Hanna Co Ltd, 37 Latimer Square, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Oct 2010 to 07 Oct 2011

Address #6: Hp Hanna Co Ltd, 37 Latimer Square, Christchurch New Zealand

Registered & physical address used from 11 Feb 2009 to 07 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cooper, Lance Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Maria Opawa
Christchurch

New Zealand
Other Null - The Cooper Family Trust
Individual Cooper, John Opawa
Christchurch

New Zealand
Other The Cooper Family Trust
Directors

Lance Jamie-lee Cooper - Director

Appointment date: 01 Jul 2010

Address: Addington, Christchurch, 8024 New Zealand

Address used since 21 Sep 2023

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 01 Jul 2010


Maria Cooper - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 01 Jul 2010

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 11 Feb 2009


John Cooper - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 01 Jul 2010

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 11 Feb 2009

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue