Shortcuts

Multiflora Laboratories Limited

Type: NZ Limited Company (Ltd)
9429039754127
NZBN
299797
Company Number
Registered
Company Status
Current address
29 Keeling Road
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 25 Jul 2016
29 Keeling Road
Henderson
Auckland 0612
New Zealand
Postal & office & delivery address used since 15 Jul 2019

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.

Addresses

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

Contact info
64 9 8282221
15 Jul 2019 Phone
accounts@multiflora.co.nz
18 Jul 2022 nzbn-reserved-invoice-email-address-purpose
antony@multiflora.co.nz
15 Jul 2019 Director
accounts@multiflora.co.nz
15 Jul 2019 Accounts
www.multiflora.co.nz
21 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 6666
Individual Paiva-toledo, Diana Maria Lidia Byrami Beach Haven
Auckland
0626
New Zealand
Individual Paiva-toledo, Antony Edward Beach Haven
Auckland
0626
New Zealand
Entity (NZ Limited Company) Lock Nominees Limited
Shareholder NZBN: 9429036828951
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Paiva-toledo, Antony Edward Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Sandra Ida Rd 6
Warkworth
0986
New Zealand
Individual Hurt, Jeffrey Norman Parnell
Auckland
1052
New Zealand
Individual Simpson, Sandra Ida Rd 6
Warkworth
0986
New Zealand
Individual Paiva-toledo, Diana Maria Lidia Byra Beach Haven
Auckland
0626
New Zealand
Individual Simpson, Sandra Ida Rd 6
Point Wells
0986
New Zealand
Individual Hurt, Jeffrey Norman Parnell
Auckland
1052
New Zealand
Individual Simpson, James Geddes Rd 6
Point Wells
0986
New Zealand
Individual Simpson, James Geddes Rd 6
Warkworth
0986
New Zealand
Individual Paiva-toledo, Diana Maria Lidia Byra Beach Haven
Auckland
0626
New Zealand
Individual Ranking, Bruce Marshall St Heliers
Auckland
Individual Simpson, James Geddes Mt Eden
Auckland
Entity Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Main Street
Westgate Shopping Centre, Waitakere City
Null
New Zealand
Entity Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Main Street
Westgate Shopping Centre, Waitakere City
Null
New Zealand
Individual Paiva-toledo, Antony Edward Beach Haven
Auckland
0626
New Zealand
Individual Paiva-toledo, Antony Edward Beach Haven
Auckland
0626
New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland

New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland 5
Individual Simpson, Sandra Ida Mt Eden
Auckland
Individual Paiva, Toledo Anthony Edward Birkdale
Auckland
Individual Paiva, Toledo Diana Maria Lidia Byrami Birkdale
Auckland
Directors

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

Nearby companies

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