Ellerslie International Flower Show Limited was incorporated on 12 Mar 2008 and issued a New Zealand Business Number of 9429032889802. This registered LTD company has been supervised by 7 directors: Mary Jane Richardson - an active director whose contract started on 31 Jan 2024,
Dawn Tracy Baxendale - an inactive director whose contract started on 05 Dec 2019 and was terminated on 31 Jan 2024,
Carol Rose Bellette - an inactive director whose contract started on 05 Dec 2016 and was terminated on 04 Sep 2020,
Karleen Edwards - an inactive director whose contract started on 12 Mar 2015 and was terminated on 13 Jun 2019,
Peter Gudsell - an inactive director whose contract started on 12 Mar 2015 and was terminated on 25 Nov 2016.
As stated in our data (updated on 03 Apr 2024), this company filed 1 address: Po Box 73015, Christchurch, 8154 (types include: postal, office).
Until 08 Oct 2010, Ellerslie International Flower Show Limited had been using Civic Chambers, 53 Hereford Street, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Christchurch City Council (an other) located at Christchurch Central, Christchurch postcode 8013.
Principal place of activity
53 Hereford Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Civic Chambers, 53 Hereford Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Oct 2010 to 08 Oct 2010
Address #2: Civic Chambers, 163 Tuam Street, Christchurch New Zealand
Registered & physical address used from 12 Mar 2008 to 07 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
12 Mar 2008 - |
Ultimate Holding Company
Mary Jane Richardson - Director
Appointment date: 31 Jan 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jan 2024
Dawn Tracy Baxendale - Director (Inactive)
Appointment date: 05 Dec 2019
Termination date: 31 Jan 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Dec 2019
Carol Rose Bellette - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 04 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Dec 2016
Karleen Edwards - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 13 Jun 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Sep 2015
Peter Gudsell - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 25 Nov 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Mar 2015
Diane Lindsay Brandish - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 12 Mar 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 Jun 2013
Paul Joseph Anderson - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 04 Jul 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Sep 2009
Ccc One Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Te Kaha Project Delivery Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council
Christchurch Kurashiki Sister City Trust
Civic Offices Of The Christchurch City