Persian Buttercup 2004 Limited, a registered company, was registered on 29 Apr 2004. 9429035432883 is the New Zealand Business Number it was issued. "Beekeeping" (business classification A019320) is how the company is classified. This company has been managed by 4 directors: Tracey Jane Lethbridge - an active director whose contract started on 29 Apr 2004,
Richard Gerrard Hood - an inactive director whose contract started on 29 Apr 2004 and was terminated on 10 Mar 2009,
Robin Michael Hood - an inactive director whose contract started on 29 Apr 2004 and was terminated on 10 Mar 2009,
Julie Eleanor Hood - an inactive director whose contract started on 29 Apr 2004 and was terminated on 10 Mar 2009.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: physical, service).
Persian Buttercup 2004 Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address up until 26 May 2022.
Previous names used by this company, as we found at BizDb, included: from 08 Dec 2015 to 27 Apr 2018 they were called Persian Buttercup Limited, from 29 Apr 2004 to 08 Dec 2015 they were called Flower Room Limited.
A single entity owns all company shares (exactly 1000 shares) - Lethbridge, Tracey Jane - located at 4500, Whanganui Airport, Whanganui.
Previous addresses
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 11 Oct 2017 to 26 May 2022
Address: Suite 1, 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 23 Oct 2014 to 11 Oct 2017
Address: 63 Victoria Ave, Wanganui New Zealand
Registered address used from 07 Oct 2009 to 23 Oct 2014
Address: 63 Victoria Avenue, Wanganui New Zealand
Physical address used from 28 Apr 2009 to 23 Oct 2014
Address: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland
Registered address used from 29 Apr 2004 to 07 Oct 2009
Address: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland
Physical address used from 29 Apr 2004 to 28 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lethbridge, Tracey Jane |
Whanganui Airport Whanganui 4501 New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hood, Julie Eleanor |
Browns Bay Auckland |
29 Apr 2004 - 27 Jun 2010 |
Entity | Hood Insurance Brokers Limited Shareholder NZBN: 9429037183936 Company Number: 1052725 |
29 Apr 2004 - 29 Apr 2004 | |
Individual | Hood, Richard Gerrard |
Wanganui |
29 Apr 2004 - 27 Jun 2010 |
Entity | Hood Insurance Brokers Limited Shareholder NZBN: 9429037183936 Company Number: 1052725 |
29 Apr 2004 - 29 Apr 2004 |
Tracey Jane Lethbridge - Director
Appointment date: 29 Apr 2004
Address: Whanganui Airport, Whanganui, 4501 New Zealand
Address used since 10 Jul 2023
Address: Rd 2, Hunterville, 4782 New Zealand
Address used since 31 Oct 2019
Address: Longburn, Palmerston North, 4475 New Zealand
Address used since 03 Oct 2017
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 01 Oct 2015
Richard Gerrard Hood - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 10 Mar 2009
Address: Wanganui,
Address used since 29 Apr 2004
Robin Michael Hood - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 10 Mar 2009
Address: Browns Bay, Auckland,
Address used since 29 Apr 2004
Julie Eleanor Hood - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 10 Mar 2009
Address: Browns Bay, Auckland,
Address used since 29 Apr 2004
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Bk Hives Limited
Suite 4
Hill Country Honey (2012) Limited
Cnr Wicksteed & Ingestre Streets
Kaimanuka Honey Limited
249 Wicksteed Street
L And Jvd Honey Limited
249 Wicksteed Street
Land & Bee's Limited
166 Wicksteed Street
Maxbee Honey Limited
Wicksteed Terrace