Flo-Rite Drainage (West Coast) Limited (issued a business number of 9429032412642) was incorporated on 11 Feb 2009. 4 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 23 Sep 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Cooper, Lance (an individual) located at Addington, Christchurch postcode 8024. The Businesscheck database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
66 Butler Street, Opawa, Christchurch, New Zealand | Other (Address for Records) | 11 Feb 2009 |
Hp Hanna Co Ltd, 222 Memorial Avenue, Burnside, Christchurch, 8053 | Other (Address For Share Register) | 29 Sep 2011 |
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 23 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Lance Jamie-lee Cooper
Addington, Christchurch, 8024
Address used since 21 Sep 2023
Opawa, Christchurch, 8023
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - current |
Maria Cooper
Opawa, Christchurch, 8023
Address used since 11 Feb 2009 |
Director | 11 Feb 2009 - 01 Jul 2010 |
John Cooper
Opawa, Christchurch, 8023
Address used since 11 Feb 2009 |
Director | 11 Feb 2009 - 01 Jul 2010 |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 23 Sep 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 23 Sep 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 07 Oct 2011 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 07 Oct 2011 - 01 Oct 2021 |
Hp Hanna Co Ltd, 37 Latimer Square, Christchurch, 8011 | Physical & registered | 07 Oct 2010 - 07 Oct 2011 |
Hp Hanna Co Ltd, 37 Latimer Square, Christchurch | Registered & physical | 11 Feb 2009 - 07 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Lance Individual |
Addington Christchurch 8024 |
11 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Maria Individual |
Opawa Christchurch |
11 Feb 2009 - 30 Sep 2010 |
Null - The Cooper Family Trust Other |
11 Feb 2009 - 30 Sep 2010 | |
Cooper, John Individual |
Opawa Christchurch |
11 Feb 2009 - 30 Sep 2010 |
The Cooper Family Trust Other |
11 Feb 2009 - 30 Sep 2010 |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |