Wild Poppies Limited, a registered company, was started on 31 Jul 1998. 9429037800123 is the NZ business identifier it was issued. "Florist operation - retail" (business classification G427420) is how the company is classified. The company has been managed by 4 directors: Kerry Elizabeth Bradburn - an active director whose contract started on 13 Dec 2006,
Cole Michael Bradburn - an inactive director whose contract started on 27 Nov 2001 and was terminated on 18 Dec 2006,
James Mcintosh - an inactive director whose contract started on 15 Jan 1999 and was terminated on 27 Nov 2001,
Kerry Elizabeth Bradburn - an inactive director whose contract started on 31 Jul 1998 and was terminated on 15 Jan 1999.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Po Box 47726, Ponsonby, Auckland, 1144 (type: postal, physical).
Wild Poppies Limited had been using 58 Oriental Parade, Oriental Bay, Wellington as their physical address up until 16 Mar 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 01 Apr 2014 to 16 Mar 2018
Address #2: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Registered & physical address used from 10 May 2012 to 01 Apr 2014
Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jan 2011 to 10 May 2012
Address #4: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 29 Oct 2010 to 05 Jan 2011
Address #5: 7 Bank Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 07 Oct 2010 to 29 Oct 2010
Address #6: Level 6, 44 Anzac Ave, Auckland Central New Zealand
Physical & registered address used from 26 Jan 2007 to 07 Oct 2010
Address #7: 28 Jervois Road, Ponsonby, Auckland
Registered & physical address used from 19 Dec 2005 to 26 Jan 2007
Address #8: Graham Hawkes & Associates, R1914 State Highway 1, Kaiwaka
Registered & physical address used from 31 Mar 2004 to 19 Dec 2005
Address #9: 487 Parnell Road, Parnell, Auckland, Auckland
Physical address used from 22 Oct 2001 to 22 Oct 2001
Address #10: 487 Parnell Road, Parnell, Auckland
Registered address used from 22 Oct 2001 to 31 Mar 2004
Address #11: Unit E, 6-8 Melrose Street, Newmarket, Auckland
Physical address used from 22 Oct 2001 to 31 Mar 2004
Address #12: Unit E, 6 - 8 Melrose Street, Newmarket, Auckland
Registered & physical address used from 13 Dec 2000 to 22 Oct 2001
Address #13: 487 Parnell Road, Parnell, Auckland
Registered & physical address used from 17 Apr 2000 to 13 Dec 2000
Address #14: 1/25 London Street, St Mary's Bay, Auckland
Registered address used from 12 Apr 2000 to 17 Apr 2000
Address #15: 1/25 London Street, St Mary's Bay, Auckland
Registered address used from 27 Jun 1999 to 12 Apr 2000
Address #16: 1/25 London Street, St Mary's Bay, Auckland
Physical address used from 27 Jun 1999 to 17 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Citylaw Trustees Limited Shareholder NZBN: 9429036678075 |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bradburn, Kerry Elizabeth |
Morningside Auckland 1025 New Zealand |
29 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradburn, Cole Michael |
Point Chevalier New Zealand |
31 Jul 1998 - 29 Sep 2010 |
Individual | Mcintosh, James |
Ponsonby |
31 Jul 1998 - 27 Jun 2010 |
Individual | Tolhurst, Michael William |
Mt Eden New Zealand |
31 Jul 1998 - 29 Sep 2010 |
Kerry Elizabeth Bradburn - Director
Appointment date: 13 Dec 2006
Address: Morningside, Auckland, 1025 New Zealand
Address used since 08 Nov 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Oct 2013
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 12 Mar 2018
Cole Michael Bradburn - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 18 Dec 2006
Address: Point Chevalier, Auckland,
Address used since 23 Apr 2004
James Mcintosh - Director (Inactive)
Appointment date: 15 Jan 1999
Termination date: 27 Nov 2001
Address: Ponsonby, Auckland,
Address used since 15 Jan 1999
Kerry Elizabeth Bradburn - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 15 Jan 1999
Address: St Mary's Bay, Auckland,
Address used since 31 Jul 1998
Tony Mcnamara Limited
24 Ethel Street
Auckland Polish Association Incorporated
1 Mcdonald Street
Hoea Avec Les Amis Incorporated
23 Leslie Avenue
Rich Rigging And Welding Services Limited
33 Leslie Avenue
F&f Produce Limited
10 Collins Street
K & P Partners Limited
18 Shaw Street
Flora Art Limited
132 Richmond Road
Roma Blooms Limited
11 Oaklands Road
Ruby Rose Flower Studio Limited
298 Sandringham Road
Send A Plant Limited
872 New North Road
The Botanist Floral Stylist Limited
2 Crummer Road
The Wild Bunch Limited
3 Basque Rd