Floral Harvest (2015) Limited (NZBN 9429041651230) was registered on 13 Mar 2015. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, until 27 Nov 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Eggleton, Samantha Lyn (an individual) located at Rd 14, Cave postcode 7984. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Gordon, Emma Jane (a director) - located at Temuka. "Florist operation - retail" (business classification G427420) is the category the ABS issued Floral Harvest (2015) Limited. Our database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 27 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Samantha Lyn Eggleton
Cave, 7984
Address used since 08 Nov 2023
Rd 14, Cave, 7984
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
Samantha Lyn Gordon
Rd 14, Cave, 7984
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
Emma Jane Gordon
Temuka, 7920
Address used since 10 Nov 2022
Temuka, Temuka, 7920
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 Nov 2016 - 27 Nov 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 18 May 2015 - 25 Nov 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 13 Mar 2015 - 18 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Eggleton, Samantha Lyn Individual |
Rd 14 Cave 7984 |
07 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Emma Jane Director |
Temuka 7920 |
13 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Samantha Lyn Director |
Cave 7984 |
13 Mar 2015 - 07 Nov 2023 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Witbrock Holdings Limited 148 Victoria Street |
Central City Flowers Christchurch Limited 3 Cholmondeley Avenue |
Chelsea Flowers Limited 25a Inwoods Road |
Riccarton Florist Limited 38 Birmingham Drive |
Mk Design Flowers Limited 34 Trafford Street |
Pt & Pt Limited 23 Main Road |