Flora Art Limited was registered on 15 Jul 2015 and issued a number of 9429041849576. This registered LTD company has been managed by 4 directors: Petra Pekera - an active director whose contract started on 24 Feb 2020,
Vanja Pekera - an active director whose contract started on 01 Dec 2023,
Vanja Pekera - an inactive director whose contract started on 15 Jul 2015 and was terminated on 01 Dec 2022,
Damon Joshua Biggs - an inactive director whose contract started on 15 Jul 2015 and was terminated on 01 May 2016.
According to BizDb's database (updated on 31 Jan 2024), the company uses 1 address: 91 Stanley Road, Glenfield, Auckland, 0629 (category: postal, delivery).
Up to 03 Mar 2020, Flora Art Limited had been using 91 Stanley Road, Glenfield, Auckland as their registered address.
BizDb identified previous aliases for the company: from 12 Jul 2015 to 24 Feb 2020 they were named Juice Collective Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Pekera, Petra (a director) located at Glenfield, Auckland postcode 0629.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pekera, Vanja - located at Glenfield, Auckland. Flora Art Limited was classified as "Gift shop" (ANZSIC G427940).
Other active addresses
Address #4: 91 Stanley Road, Glenfield, Auckland, 0629 New Zealand
Postal & delivery & invoice address used from 01 Dec 2023
Principal place of activity
4a Kennedy Avenue, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address #1: 91 Stanley Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 01 Aug 2019 to 03 Mar 2020
Address #2: 4a Kennedy Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 11 May 2016 to 01 Aug 2019
Address #3: 132 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 15 Jul 2015 to 11 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pekera, Petra |
Glenfield Auckland 0629 New Zealand |
26 May 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pekera, Vanja |
Glenfield Auckland 0629 New Zealand |
15 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Biggs, Damon Joshua |
Grey Lynn Auckland 1021 New Zealand |
15 Jul 2015 - 10 Apr 2016 |
Petra Pekera - Director
Appointment date: 24 Feb 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 24 Feb 2020
Vanja Pekera - Director
Appointment date: 01 Dec 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Dec 2023
Vanja Pekera - Director (Inactive)
Appointment date: 15 Jul 2015
Termination date: 01 Dec 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 24 Feb 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 20 Mar 2016
Damon Joshua Biggs - Director (Inactive)
Appointment date: 15 Jul 2015
Termination date: 01 May 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2015
Interzone Consulting Limited
11 Lyttelton Avenue
Shipping Technologies Limited
22a Lyttelton Avenue
Wellmars Co., Limited
7 Lyttelton Avenue
Fitcrawl International Limited
7 Lyttelton Ave
Ds Bathrooms Limited
27 Lyttelton Avenue
The Iconic Projects Limited
18b Becroft Drive
Brighten Electrical Limited
65 Becroft Drive
Central Auckland Limited
66 Shakespeare Road
Fantasyeyes Limited
26 Stanley Avenue
Jds Brands Limited
112a Sycamore Drive
K2j Trade Limited
39 Lyttelton Avenue
Wishstore Limited
Suite 2, 75b Ellice Road