Multiflora Laboratories Limited was incorporated on 04 Apr 1986 and issued a number of 9429039754127. The registered LTD company has been supervised by 4 directors: Antony Edward Paiva-Toledo - an active director whose contract began on 02 Apr 1998,
Sandra Ida Simpson - an inactive director whose contract began on 25 May 1990 and was terminated on 28 Apr 2010,
James Geddes Simpson - an inactive director whose contract began on 25 May 1990 and was terminated on 31 Oct 2007,
Phillipa Margaret Maccormick - an inactive director whose contract began on 02 Apr 1998 and was terminated on 31 Dec 2000.
According to our database (last updated on 22 May 2025), the company filed 1 address: 29 Keeling Road, Henderson, Auckland, 0612 (types include: postal, office).
Until 25 Jul 2016, Multiflora Laboratories Limited had been using 686 Rosebank Road, Avondale, Auckland as their registered address.
A total of 6667 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 6666 shares are held by 3 entities, namely:
Paiva-Toledo, Diana Maria Lidia Byrami (an individual) located at Beach Haven, Auckland postcode 0626,
Paiva-Toledo, Antony Edward (an individual) located at Beach Haven, Auckland postcode 0626,
Lock Nominees Limited (an entity) located at Freemans Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Paiva-Toledo, Antony Edward - located at Beach Haven, Auckland.
Principal place of activity
29 Keeling Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 686 Rosebank Road, Avondale, Auckland New Zealand
Registered & physical address used from 04 Aug 2004 to 25 Jul 2016
Address #2: 3 Fenton St, Eden Tce, Auckland
Physical address used from 01 Aug 2001 to 04 Aug 2004
Address #3: 34 Kingsview Rd, Mt Eden, Auckland
Registered address used from 01 Aug 2001 to 04 Aug 2004
Address #4: 34 Kingsview Rd, Mt Eden, Auckland
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #5: 31 Kingsview Road, Mt Eden, Auckland
Physical & registered address used from 22 Jul 1999 to 01 Aug 2001
Address #6: 34 Kingsview Road, Mt Eden, Auckland
Physical & registered address used from 25 Jul 1997 to 22 Jul 1999
Address #7: -
Physical address used from 19 Feb 1992 to 25 Jul 1997
Basic Financial info
Total number of Shares: 6667
Annual return filing month: July
Annual return last filed: 07 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6666 | |||
| Individual | Paiva-toledo, Diana Maria Lidia Byrami |
Beach Haven Auckland 0626 New Zealand |
28 Jun 2022 - |
| Individual | Paiva-toledo, Antony Edward |
Beach Haven Auckland 0626 New Zealand |
28 Jun 2022 - |
| Entity (NZ Limited Company) | Lock Nominees Limited Shareholder NZBN: 9429036828951 |
Freemans Bay Auckland 1011 New Zealand |
28 Jun 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Paiva-toledo, Antony Edward |
Beach Haven Auckland 0626 New Zealand |
15 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Simpson, Sandra Ida |
Rd 6 Warkworth 0986 New Zealand |
11 Aug 2004 - 02 Jun 2023 |
| Individual | Hurt, Jeffrey Norman |
Parnell Auckland 1052 New Zealand |
11 Aug 2004 - 02 Jun 2023 |
| Individual | Simpson, Sandra Ida |
Rd 6 Warkworth 0986 New Zealand |
04 Apr 1986 - 03 Jul 2023 |
| Individual | Paiva-toledo, Diana Maria Lidia Byra |
Beach Haven Auckland 0626 New Zealand |
11 Aug 2004 - 28 Jun 2022 |
| Individual | Simpson, Sandra Ida |
Rd 6 Point Wells 0986 New Zealand |
12 Jun 2023 - 12 Jun 2023 |
| Individual | Hurt, Jeffrey Norman |
Parnell Auckland 1052 New Zealand |
12 Jun 2023 - 12 Jun 2023 |
| Individual | Simpson, James Geddes |
Rd 6 Point Wells 0986 New Zealand |
12 Jun 2023 - 12 Jun 2023 |
| Individual | Simpson, James Geddes |
Rd 6 Warkworth 0986 New Zealand |
11 Aug 2004 - 02 Jun 2023 |
| Individual | Paiva-toledo, Diana Maria Lidia Byra |
Beach Haven Auckland 0626 New Zealand |
11 Aug 2004 - 28 Jun 2022 |
| Individual | Ranking, Bruce Marshall |
St Heliers Auckland |
04 Apr 1986 - 11 Aug 2004 |
| Individual | Simpson, James Geddes |
Mt Eden Auckland |
04 Apr 1986 - 11 Aug 2004 |
| Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City Null New Zealand |
03 Oct 2012 - 28 Jun 2022 |
| Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City Null New Zealand |
03 Oct 2012 - 28 Jun 2022 |
| Individual | Paiva-toledo, Antony Edward |
Beach Haven Auckland 0626 New Zealand |
11 Aug 2004 - 28 Jun 2022 |
| Individual | Paiva-toledo, Antony Edward |
Beach Haven Auckland 0626 New Zealand |
11 Aug 2004 - 28 Jun 2022 |
| Individual | Rankine, Bruce Marshall |
St Heliers Auckland New Zealand |
11 Aug 2004 - 03 Oct 2012 |
| Individual | Rankine, Bruce Marshall |
St Heliers Auckland 5 |
04 Apr 1986 - 11 Aug 2004 |
| Individual | Simpson, Sandra Ida |
Mt Eden Auckland |
04 Apr 1986 - 03 Jul 2023 |
| Individual | Paiva, Toledo Anthony Edward |
Birkdale Auckland |
04 Apr 1986 - 11 Aug 2004 |
| Individual | Paiva, Toledo Diana Maria Lidia Byrami |
Birkdale Auckland |
04 Apr 1986 - 11 Aug 2004 |
Antony Edward Paiva-toledo - Director
Appointment date: 02 Apr 1998
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jul 2015
Sandra Ida Simpson - Director (Inactive)
Appointment date: 25 May 1990
Termination date: 28 Apr 2010
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 25 May 1990
James Geddes Simpson - Director (Inactive)
Appointment date: 25 May 1990
Termination date: 31 Oct 2007
Address: Mt Eden, Auckland,
Address used since 25 May 1990
Phillipa Margaret Maccormick - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 31 Dec 2000
Address: Western Springs, Auckland,
Address used since 02 Apr 1998
Commodore Properties Limited
Suite H1, 29 Keeling Road
Wainscot Nz Limited
Suite H1, 29 Keeling Road
Arb Holdings No. 2 Limited
Suite H1, 29 Keeling Road
Cork Tile Company Limited
Suite G1, 29 Keeling Road
A-pak Plastics Limited
Unit C1
Microsharp Limited
Unit C1