Shortcuts

Cartier For Flowers Limited

Type: NZ Limited Company (Ltd)
9429038312632
NZBN
810599
Company Number
Registered
Company Status
Current address
P O Box 62097
Mt Wellington
Auckland
Other address (Address For Share Register) used since 19 Sep 2002
4 Lockhart Place
Mount Wellington
Auckland 1060
New Zealand
Shareregister & other (Address For Share Register) address used since 04 Sep 2018
4 Lockhart Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 12 Sep 2018

Cartier For Flowers Limited, a registered company, was incorporated on 05 Jun 1996. 9429038312632 is the number it was issued. The company has been managed by 5 directors: Danny Chan - an active director whose contract started on 05 Jun 1996,
Alma Chan - an active director whose contract started on 31 Aug 2011,
Johannes Wiebe Oosterhof - an inactive director whose contract started on 10 Mar 2003 and was terminated on 31 Oct 2011,
David Stuart Boulger - an inactive director whose contract started on 29 Dec 1999 and was terminated on 07 Mar 2003,
Ming-Cheng Chen - an inactive director whose contract started on 05 Jun 1996 and was terminated on 01 Nov 1999.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 89 Station Road, Penrose, Auckland, 1061 (registered address),
89 Station Road, Penrose, Auckland, 1061 (service address),
4 Lockhart Place, Mount Wellington, Auckland, 1060 (registered address),
4 Lockhart Place, Mount Wellington, Auckland, 1060 (physical address) among others.
Cartier For Flowers Limited had been using 3 Monahan Rd, Mt Wellington, Auckland as their registered address until 12 Sep 2018.
Past names used by this company, as we identified at BizDb, included: from 22 Nov 1999 to 17 May 2019 they were called A1 Flower Wholesalers Limited, from 05 Jun 1996 to 22 Nov 1999 they were called Cell Systems Limited.
A single entity controls all company shares (exactly 100000 shares) - Chan, Danny - located at 1061, Remuera, Auckland.

Addresses

Other active addresses

Address #4: 89 Station Road, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 21 Jul 2023

Previous addresses

Address #1: 3 Monahan Rd, Mt Wellington, Auckland New Zealand

Registered & physical address used from 25 Sep 2002 to 12 Sep 2018

Address #2: 6th Floor, Sofrana House, 101 Customs Street East, Auckland

Registered address used from 11 Apr 2000 to 25 Sep 2002

Address #3: 6th Floor, Sofrana House, 101 Customs Street East, Auckland

Physical address used from 06 Jun 1996 to 25 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Chan, Danny Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Danny Remuera
Auckland
Individual Oosterhoh, Johannes Wiebe Howick
Individual Fieldes, Lyall Papakura
Directors

Danny Chan - Director

Appointment date: 05 Jun 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2014


Alma Chan - Director

Appointment date: 31 Aug 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2014


Johannes Wiebe Oosterhof - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 31 Oct 2011

Address: Howick, Auckland, 2010 New Zealand

Address used since 10 Mar 2003


David Stuart Boulger - Director (Inactive)

Appointment date: 29 Dec 1999

Termination date: 07 Mar 2003

Address: Drury,

Address used since 29 Dec 1999


Ming-cheng Chen - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 01 Nov 1999

Address: Panmure, Auckland,

Address used since 05 Jun 1996

Nearby companies

Candex International Limited
5 Carmont Place

Nutri Growth Nz Limited
5 Carmont Place

Takanini Produce Limited
Fruit World Head Office

Chabro Holdings Limited
Fruit World Head Office

Acrow Limited
7-8 Monahan Road

United Flower Growers Limited
500 Mount Wellington Highway