Jenny Burtt Florists Limited, a registered company, was launched on 25 Oct 2005. 9429034466506 is the business number it was issued. This company has been supervised by 3 directors: Georgina Jane Wilding - an active director whose contract began on 01 May 2023,
Dale Brown - an inactive director whose contract began on 25 Oct 2005 and was terminated on 01 May 2023,
Fiona Jane Eaton - an inactive director whose contract began on 25 Oct 2005 and was terminated on 14 Sep 2007.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Jenny Burtt Florists Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address until 31 Mar 2017.
A total of 96773 shares are issued to 4 shareholders (2 groups). The first group includes 48387 shares (50 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 48386 shares (50 per cent).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Sep 2011 to 21 Sep 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 20 Sep 2010 to 29 Sep 2011
Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 12 Sep 2006 to 20 Sep 2010
Address: C/-hfk Limited, 12 Main North Road, Papanui, Christchurch
Physical & registered address used from 25 Oct 2005 to 12 Sep 2006
Basic Financial info
Total number of Shares: 96773
Annual return filing month: September
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48387 | |||
Director | Wilding, Georgina Jane |
Merivale Christchurch 8014 New Zealand |
03 May 2023 - |
Individual | Wilding, Kathryn Anne |
Merivale Christchurch 8014 New Zealand |
03 May 2023 - |
Individual | Wilding, Timothy |
Merivale Christchurch 8014 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 48386 | |||
Director | Wilding, Georgina Jane |
Merivale Christchurch 8014 New Zealand |
03 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Antony Charles Vernon |
Christchurch New Zealand |
14 Jan 2008 - 26 Apr 2023 |
Individual | Brown, Antony Charles Vernon |
Christchurch New Zealand |
14 Jan 2008 - 26 Apr 2023 |
Entity | Fitzroy Trustee Limited Shareholder NZBN: 9429047085022 Company Number: 7080973 |
76 Victoria Street Christchurch 13444 New Zealand |
20 Sep 2022 - 03 May 2023 |
Individual | Brown, Dale |
Christchurch |
25 Oct 2005 - 03 May 2023 |
Individual | Brown, Dale |
Christchurch |
25 Oct 2005 - 03 May 2023 |
Individual | Brown, Dale |
Christchurch |
25 Oct 2005 - 03 May 2023 |
Individual | Brown, Dale |
Christchurch |
25 Oct 2005 - 03 May 2023 |
Individual | Brown, Antony Charles Vernon |
Christchurch New Zealand |
14 Jan 2008 - 26 Apr 2023 |
Individual | Brown, John Christopher |
Sumner Christchurch New Zealand |
14 Jan 2008 - 20 Sep 2022 |
Individual | Eaton, Fiona Jane |
Christchurch |
25 Oct 2005 - 27 Jun 2010 |
Georgina Jane Wilding - Director
Appointment date: 01 May 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 May 2023
Dale Brown - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 01 May 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Sep 2009
Fiona Jane Eaton - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 14 Sep 2007
Address: Christchurch,
Address used since 25 Oct 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street