Florian Properties Limited, a registered company, was registered on 19 Feb 1993. 9429038893599 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: Stuart Ross Mclennan - an active director whose contract started on 25 Jan 2006,
Marilyn Norma Strang - an active director whose contract started on 25 Jan 2006,
Margaret Janette Demalmanche - an active director whose contract started on 25 Jan 2006,
Brian Florus Bosch - an active director whose contract started on 06 Mar 2017,
Daniel Bryan Edmonds - an inactive director whose contract started on 25 Jan 2006 and was terminated on 04 Jul 2018.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Central Arcade, 204 Queen Street, Masterton, 5810 (type: registered, physical).
Florian Properties Limited had been using 11 Cole Street, Masterton as their physical address until 21 Aug 2014.
Former names used by this company, as we found at BizDb, included: from 19 Feb 1993 to 23 Mar 1993 they were called Newhaven Developments Limited.
A total of 10000 shares are issued to 14 shareholders (5 groups). The first group consists of 5000 shares (50%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 1500 shares (15%). Lastly the next share allocation (1500 shares 15%) made up of 3 entities.
Previous address
Address: 11 Cole Street, Masterton New Zealand
Physical & registered address used from 01 Jul 1997 to 21 Aug 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Bosch Wills Trustee Limited Shareholder NZBN: 9429046271266 |
Masterton Masterton 5810 New Zealand |
12 Dec 2017 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Mcleod, Amanda |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Beech, Anthony Gerard |
Masterton Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Mcleod, Angus John |
Masterton Masterton 5810 New Zealand |
05 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Lw Nominees Limited Shareholder NZBN: 9429038310478 |
10 Young Street New Plymouth |
31 Aug 2007 - |
Individual | Demalmanche, Paul Leonard |
Pahiatua 4910 New Zealand |
31 Aug 2007 - |
Individual | Demalmanche, Margaret Janette |
Pahiatua 4910 New Zealand |
31 Aug 2007 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Mclennan, Audrey Anne |
Solway Masterton 5810 New Zealand |
31 Aug 2007 - |
Individual | Mclennan, Stuart Ross |
Solway Masterton 5810 New Zealand |
31 Aug 2007 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Klue, Tanya Dale |
Rd 4 Longbush 5884 New Zealand |
22 Aug 2017 - |
Individual | Strang, Kristina Marilyn |
Rd 4 Longbush 5884 New Zealand |
22 Aug 2017 - |
Individual | Strang, Marilyn Norma |
Rd4 Masterton 0000 New Zealand |
31 Aug 2007 - |
Individual | Strang, James Alan |
Rd4 Masterton 0000 New Zealand |
31 Aug 2007 - |
Individual | Strang, John Kay |
Rd 4 Longbush 5884 New Zealand |
22 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooke, Edwin Frederick Ruthven |
Greytown Greytown 5712 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Cole, Nickolas Maxwell |
Rd 1 Kerikeri 0294 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Bayliss, Graeme Albert |
Masterton New Zealand |
31 Aug 2007 - 05 Jul 2018 |
Individual | Allen, Michael George |
Rd 4 Gladstone 5884 New Zealand |
06 Jul 2017 - 12 Dec 2017 |
Individual | Bosch, Winifred Maria |
R D 2 Featherston |
19 Feb 1993 - 06 Jul 2017 |
Individual | Kershaw, John William |
Masterton New Zealand |
31 Aug 2007 - 18 Dec 2012 |
Individual | Edmonds, Daniel Bryan |
Rd3 Eketahuna New Zealand |
31 Aug 2007 - 05 Jul 2018 |
Individual | Edmonds, Elizabeth June |
Rd3 Eketahuna New Zealand |
31 Aug 2007 - 05 Jul 2018 |
Individual | Bosch, Florus |
R D 2 Featherston |
19 Feb 1993 - 26 Sep 2013 |
Stuart Ross Mclennan - Director
Appointment date: 25 Jan 2006
Address: Solway, Masterton, 5810 New Zealand
Address used since 16 Aug 2022
Address: 173 Masteron/castlepoint Rd, Rd9, Masterton, 5889 New Zealand
Address used since 20 Aug 2015
Marilyn Norma Strang - Director
Appointment date: 25 Jan 2006
Address: Rd4, Masterton, 5884 New Zealand
Address used since 20 Aug 2015
Margaret Janette Demalmanche - Director
Appointment date: 25 Jan 2006
Address: Pahiatua, 4910 New Zealand
Address used since 20 Aug 2015
Brian Florus Bosch - Director
Appointment date: 06 Mar 2017
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 05 Aug 2020
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 06 Mar 2017
Daniel Bryan Edmonds - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 04 Jul 2018
Address: Eketahuna, 4996 New Zealand
Address used since 20 Aug 2015
Winifred Maria Bosch - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 06 Mar 2017
Address: Masterton, 5810 New Zealand
Address used since 26 Sep 2013
Florus Bosch - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 14 Mar 2013
Address: Featherston, Rd 2,
Address used since 12 Mar 1993
Winifred Maria Bosch - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 25 Jan 2006
Address: Featherston, R.d.2,
Address used since 27 Feb 2002
Ian Stuart Drysdale - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 27 Feb 2002
Address: Masterton,
Address used since 12 Mar 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Feb 1993
Termination date: 12 Mar 1993
Address: Johnsonville, Wellington,
Address used since 19 Feb 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 19 Feb 1993
Termination date: 12 Mar 1993
Address: Johnsonville, Wellington,
Address used since 19 Feb 1993
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street