Kiwi Flora Limited, a registered company, was incorporated on 25 Sep 2009. 9429031957533 is the NZBN it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company has been categorised. The company has been managed by 2 directors: Malcolm Peter Woolmore - an active director whose contract began on 25 Sep 2009,
Morten Damsted Andersen - an inactive director whose contract began on 25 Sep 2009 and was terminated on 23 Mar 2018.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: Po Box 35716, Browns Bay, Auckland, 0753 (postal address),
82A Trig Road, Whenuapai, Auckland, 0618 (delivery address),
82A Trig Road, Whenuapai, Auckland, 0618 (office address),
82A Trig Road, Whenuapai, Auckland, 0618 (registered address) among others.
Kiwi Flora Limited had been using 82 Trig Road, Whenuapai, Auckland as their physical address up until 21 Mar 2022.
A total of 200 shares are allotted to 3 shareholders (3 groups). The first group consists of 189 shares (94.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.5 per cent). Finally the 3rd share allocation (10 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: 82a Trig Road, Whenuapai, Auckland, 0618 New Zealand
Office & delivery address used from 16 Aug 2022
Address #5: Po Box 35716, Browns Bay, Auckland, 0753 New Zealand
Postal address used from 16 Aug 2022
Principal place of activity
82a Trig Road, Whenuapai, Auckland, 0618 New Zealand
Previous addresses
Address #1: 82 Trig Road, Whenuapai, Auckland, 0618 New Zealand
Physical & registered address used from 20 Sep 2017 to 21 Mar 2022
Address #2: 956 Oneriri Road, Rd2, Kaiwaka, 0573 New Zealand
Physical & registered address used from 12 Jan 2017 to 20 Sep 2017
Address #3: 956 Oneriri Road, Kaiwaka, 0573 New Zealand
Registered & physical address used from 16 Dec 2016 to 12 Jan 2017
Address #4: 82 Trig Road, Whenuapai, Auckland, 0618 New Zealand
Physical & registered address used from 25 Sep 2009 to 16 Dec 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 189 | |||
Entity (NZ Limited Company) | Lyndale Intellectual Property Limited Shareholder NZBN: 9429036137381 |
Whenuapai Auckland |
25 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Woolmore, Malcolm Peter |
Massey Auckland 0614 New Zealand |
25 Sep 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Tully, Patrena Mary |
Massey Auckland 0614 New Zealand |
13 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Morten Damsted |
Rd 2 Kaiwaka New Zealand |
25 Sep 2009 - 27 Mar 2018 |
Malcolm Peter Woolmore - Director
Appointment date: 25 Sep 2009
Address: Massey, Auckland, 0614 New Zealand
Address used since 27 Aug 2021
Address: Rd2, Taupaki, 0614 New Zealand
Address used since 23 Aug 2019
Address: Rd 2, Taupaki, 0614 New Zealand
Address used since 24 Aug 2015
Morten Damsted Andersen - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 23 Mar 2018
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 24 Aug 2015
Lyndale Custom Mix Limited
82 Trig Road
Lyndale Intellectual Property Limited
82 Trig Road
Ddm Marketing Limited
68 Trig Road
Resource Solutions Limited
68 Trig Road
Knz Tours Limited
37 Trig Road
Dawe & Daughters Limited
5 Spedding Road
Horticentre Limited
18 Cabernet Crescent
Martin-daw Limited
122 Sunnyvale Road
Reeceo Limited
293 Lincoln Road
Shajee Mukesh Cocopeat Nz Limited
23 Mollusc Road
Sv Trading Limited
16 Tatyana Place
Van Lier Nurseries Limited
Chamberlain Rd