Shortcuts

Flowerzone Turners Limited

Type: NZ Limited Company (Ltd)
9429039155238
NZBN
491878
Company Number
Registered
Company Status
Current address
4 Lockhart Place
Mt Wellington
Auckland New Zealand
Registered & physical & service address used since 19 Sep 2008
89 Station Road
Penrose
Auckland 1061
New Zealand
Registered & service address used since 21 Jul 2023

Flowerzone Turners Limited, a registered company, was registered on 20 May 1991. 9429039155238 is the NZBN it was issued. The company has been supervised by 7 directors: Danny Chan - an active director whose contract began on 01 Jul 2000,
Lyall Murry Fieldes - an active director whose contract began on 01 Jul 2000,
Edward Charles Menlove Scott - an inactive director whose contract began on 01 Jun 2008 and was terminated on 05 Jan 2015,
David John Warburton - an inactive director whose contract began on 01 Apr 2000 and was terminated on 28 Mar 2004,
Noon Yong Wong - an inactive director whose contract began on 20 May 1991 and was terminated on 01 Jun 2000.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 89 Station Road, Penrose, Auckland, 1061 (type: registered, service).
Flowerzone Turners Limited had been using 12 Brigade Road, Mangere Oaks, Auckland as their registered address until 19 Sep 2008.
Other names for the company, as we found at BizDb, included: from 06 Jul 2000 to 30 May 2008 they were called Green Harvest Development Limited, from 20 May 1991 to 06 Jul 2000 they were called East Horizon Trading Limited.
A total of 375000 shares are allotted to 2 shareholders (2 groups). The first group consists of 150000 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 225000 shares (60 per cent).

Addresses

Previous addresses

Address #1: 12 Brigade Road, Mangere Oaks, Auckland

Registered & physical address used from 05 Sep 2003 to 19 Sep 2008

Address #2: 93 Church Street, Onehunga, Auckland

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address #3: Level 6, Sofrana House, 101 Customs St East, Auckland

Physical address used from 08 Sep 2000 to 05 Sep 2003

Address #4: 93 Church Street, Onehunga, Auckland

Registered address used from 08 Sep 2000 to 05 Sep 2003

Address #5: 8-10 Mccoll St, Newmarket, Auckland

Registered address used from 18 Oct 1994 to 08 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 375000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Individual Chan, Danny Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 225000
Entity (NZ Limited Company) Flowerzone International Limited
Shareholder NZBN: 9429038868351
Mt Wellington
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Flowerzone International Ltd
Individual Scott, Edward Charles Menlove Epsom
Auckland
Other Null - Flowerzone International Ltd
Directors

Danny Chan - Director

Appointment date: 01 Jul 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2014


Lyall Murry Fieldes - Director

Appointment date: 01 Jul 2000

Address: Papakura, Auckland, 2584 New Zealand

Address used since 01 Jul 2000


Edward Charles Menlove Scott - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 05 Jan 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jun 2008


David John Warburton - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 28 Mar 2004

Address: Wanganui,

Address used since 01 Apr 2000


Noon Yong Wong - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 01 Jun 2000

Address: Remuera, Auckland,

Address used since 20 May 1991


Allan Fong - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 01 Jun 2000

Address: Pukekohe, Auckland,

Address used since 20 May 1991


Janet Joe - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 27 Feb 1996

Address: Ellerslie, Auckland,

Address used since 20 May 1991

Nearby companies

New Zealand Yacon Limited
4 Lockhart Place

Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place

Griff Trading Limited
4 Lockhart Place

Turners Flower Exports N.z. Limited
4 Lockhart Place

Chai Limited
4 Lockhart Place

Taiwan New Zealand Screen Limited
4 Lockhart Place