Shortcuts

Flo-rite Drainage Limited

Type: NZ Limited Company (Ltd)
9429035838470
NZBN
1369179
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Sep 2022

Flo-Rite Drainage Limited, a registered company, was registered on 11 Aug 2003. 9429035838470 is the number it was issued. This company has been run by 2 directors: Maria Cooper - an active director whose contract started on 11 Aug 2003,
John Cooper - an active director whose contract started on 11 Aug 2003.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Flo-Rite Drainage Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 19 Sep 2022.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 97 shares (97 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Registered address used from 18 Oct 2021 to 19 Sep 2022

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

Physical address used from 01 Oct 2021 to 19 Sep 2022

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

Registered address used from 07 Oct 2011 to 18 Oct 2021

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

Physical address used from 07 Oct 2011 to 01 Oct 2021

Address: 37 Latimer Square, Christchurch, 8011 New Zealand

Registered address used from 07 Oct 2010 to 07 Oct 2011

Address: 37 Latimer Square, Christchurch New Zealand

Physical address used from 26 Oct 2006 to 07 Oct 2011

Address: 37 Latimer Square, Christchurch New Zealand

Registered address used from 26 Oct 2006 to 07 Oct 2010

Address: 66 Butler Street, Opawa, Christchurch, New Zealand

Registered & physical address used from 11 Aug 2003 to 26 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cooper, Lance Opawa
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 97
Entity (NZ Limited Company) Pf Trust Services (2006) Limited
Shareholder NZBN: 9429034141137
1 Rimu Street
Riccarton, Christchurch

New Zealand
Individual Cooper, Maria Opawa
Christchurch
8023
New Zealand
Individual Cooper, John Opawa
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cooper, John Opawa
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Cooper, Maria Opawa
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joli, Matthew Te Muru Korako Rangiora
North Canterbury
Individual Roth, Phillip Burwood
Christchurch
Entity H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Company Number: 129887
Entity H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Company Number: 129887
Directors

Maria Cooper - Director

Appointment date: 11 Aug 2003

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 11 Aug 2003


John Cooper - Director

Appointment date: 11 Aug 2003

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 11 Aug 2003

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