Triflor Nz Limited, a registered company, was registered on 30 Jun 2000. 9429037225896 is the NZBN it was issued. The company has been managed by 6 directors: Hendrikus V. - an active director whose contract began on 30 Jun 2000,
Semke R. - an active director whose contract began on 25 Jul 2012,
Mark Jongejan - an active director whose contract began on 13 Jan 2023,
Lee Mcauslan - an inactive director whose contract began on 30 Jun 2000 and was terminated on 21 Feb 2023,
Cornelis Johannes Maria Ligthart - an inactive director whose contract began on 15 Dec 2003 and was terminated on 25 Jan 2006.
Updated on 30 Nov 2024, the BizDb database contains detailed information about 1 address: 390 Edendale Seaward Downs Road, Rd 3, Wyndham, 9893 (category: registered, service).
Triflor Nz Limited had been using 17-19 John Street, Balclutha as their physical address up until 15 Apr 2021.
Old names used by this company, as we found at BizDb, included: from 30 Jun 2000 to 16 Apr 2004 they were called Nz Tulips Limited.
A total of 150000 shares are issued to 3 shareholders (3 groups). The first group includes 15000 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 112500 shares (75 per cent). Lastly there is the 3rd share allocation (22500 shares 15 per cent) made up of 1 entity.
Previous addresses
Address #1: 17-19 John Street, Balclutha, 9230 New Zealand
Physical & registered address used from 13 Nov 2012 to 15 Apr 2021
Address #2: Hayward Mcauslan & Co, 20 James Street, Balclutha New Zealand
Registered & physical address used from 30 Jun 2000 to 13 Nov 2012
Basic Financial info
Total number of Shares: 150000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 19 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Other (Other) | Mark Jongejan Holding B.v. | 04 May 2021 - | |
Shares Allocation #2 Number of Shares: 112500 | |||
Other (Other) | Triflor Holding B.v | 30 Jun 2000 - | |
Shares Allocation #3 Number of Shares: 22500 | |||
Other (Other) | Simco No Limit Beheer Bv |
1713 R B Obdam |
10 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Marco Appel Holding B.v. | 01 Feb 2017 - 09 Mar 2022 | |
Other | V.o.f Gebr.laan | 30 Jun 2000 - 22 Jul 2005 | |
Other | V.o.f Pronk & Zn | 30 Jun 2000 - 22 Jul 2005 | |
Other | Null - V.o.f Gebr.laan | 30 Jun 2000 - 22 Jul 2005 | |
Other | Null - V.o.f Pronk & Zn | 30 Jun 2000 - 22 Jul 2005 |
Ultimate Holding Company
Hendrikus V. - Director
Appointment date: 30 Jun 2000
Semke R. - Director
Appointment date: 25 Jul 2012
Mark Jongejan - Director
Appointment date: 13 Jan 2023
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 19 Nov 2024
Address: Rd 3, Edendale, 9893 New Zealand
Address used since 13 Jan 2023
Lee Mcauslan - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 21 Feb 2023
Address: Rd 1, Outram, 9073 New Zealand
Address used since 13 Nov 2013
Cornelis Johannes Maria Ligthart - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 25 Jan 2006
Address: Edendale,
Address used since 15 Dec 2003
Alexa Leisel Mills - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 10 Apr 2001
Address: Paretai Road, Balcutha,
Address used since 30 Jun 2000
Th & Sl Duncan Limited
17-19 John Street
Nathan Craig Hedgecutting Limited
17-19 John Street
Glenfalloch Gorge Limited
17 - 19 John Street
Otanomomo Station Limited
17-19 John Street
Maguire Engineering Milton Limited
17 John Street
Hm Nominees (2012) Limited
17-19 John Street