Florist Supplies 2010 Limited (issued an NZ business number of 9429031157698) was started on 08 Apr 2011. 2 addresses are in use by the company: 19 Herbert Street, Greymouth, 7805 (type: registered, physical). 17 Daniels Road, Redwood, Christchurch had been their registered address, until 28 Jun 2017. 1000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 225 shares (22.5% of shares), namely:
Rea, Anthony Paul (a director) located at Westport, Westport postcode 7825. In the second group, a total of 2 shareholders hold 10% of all shares (100 shares); it includes
Reynolds, Kathleen Agnes (an individual) - located at Westport, Westport,
Kathleen Reynolds (a director) - located at Westport, Westport. The 3rd group of shareholders, share allocation (225 shares, 22.5%) belongs to 1 entity, namely:
Rea, Marilyn Gaye, located at Westport, Westport (an individual). "Flower wholesaling" (ANZSIC F331915) is the category the Australian Bureau of Statistics issued to Florist Supplies 2010 Limited. Businesscheck's data was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
19 Herbert Street, Greymouth, 7805 | Registered & physical & service | 28 Jun 2017 |
Name and Address | Role | Period |
---|---|---|
Anthony Paul Rea
Westport, Westport, 7825
Address used since 26 Jun 2018
Westport, Westport, 7825
Address used since 20 Jun 2017
Redwood, Christchurch, 8051
Address used since 27 Jun 2016 |
Director | 08 Apr 2011 - current |
Kathleen Agnes Reynolds
Westport, Westport, 7825
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 01 Apr 2022 |
Shirley Beverley Stoddart
Richmond, Christchurch, 8013
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 29 Aug 2019 |
Malcolm Glenn Smart
Ilam, Christchurch, 8041
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 07 May 2014 |
Martin Sidney Howman
Avondale, Christchurch, 8061
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 10 Apr 2014 |
Previous address | Type | Period |
---|---|---|
17 Daniels Road, Redwood, Christchurch, 8051 | Registered & physical | 05 Jul 2016 - 28 Jun 2017 |
1/14a Garreg Road, Fendalton, Christchurch, 8041 | Registered & physical | 11 Sep 2014 - 05 Jul 2016 |
238c Barrington Street, Christchurch, 2024 | Physical & registered | 08 Apr 2011 - 11 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Rea, Anthony Paul Director |
Westport Westport 7825 |
08 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Reynolds, Kathleen Agnes Individual |
Westport Westport 7825 |
09 Sep 2015 - current |
Kathleen Agnes Reynolds Director |
Westport Westport 7825 |
09 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rea, Marilyn Gaye Individual |
Westport Westport 7825 |
08 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stoddart, Shirley Beverley Individual |
Richmond Christchurch 8013 |
08 Apr 2011 - current |
Shirley Beverley Stoddart Director |
Richmond Christchurch 8013 |
08 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Howman, Martin Sidney Individual |
South New Brighton Christchurch 8062 |
08 Apr 2011 - current |
Martin Sidney Howman Director |
Avondale Christchurch 8061 |
08 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Smart, Malcolm Glenn Individual |
Ilam Christchurch 8041 |
08 Apr 2011 - 09 Sep 2015 |
Malcolm Glenn Smart Director |
Ilam Christchurch 8041 |
08 Apr 2011 - 09 Sep 2015 |
4 Y Mining Limited 19 Herbert Street |
|
Crushington Engineering Limited 19 Herbert Street |
|
Coast Concrete Pumping Services Limited 19 Herbert Street |
|
Jamesfield Consultancy Limited 19 Herbert Street |
|
Golden Fleece Mining Limited 19 Herbert Street |
|
Blackard Limited 19 Herbert Street |
Foliage Effects Limited 322 Marshs Road |
Downies Flowers Limited Unit 2, 10 Craft Place |
A.r. Keay & Company Limited 67 Ngaio Street |
Waspol New Zealand Limited 49 Fraser Road |
Smallfields Proteas Limited 15 Pipitea Drive |
The Social Dahlia Limited 88b Langdale Avenue |