Floorspace Limited was registered on 23 Dec 1999 and issued an NZ business identifier of 9429037398200. The registered LTD company has been managed by 9 directors: Mark Von Batenburg - an active director whose contract began on 01 Jul 2014,
Kenneth Frederick John Forrest - an inactive director whose contract began on 21 May 2021 and was terminated on 07 Oct 2022,
Barry Woolcott - an inactive director whose contract began on 01 Jul 2014 and was terminated on 20 May 2021,
Hamish Maclean Morrison - an inactive director whose contract began on 01 Jul 2014 and was terminated on 30 Jun 2017,
Andrew Lindsay Pardington - an inactive director whose contract began on 19 Jul 2005 and was terminated on 19 May 2017.
According to BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: 41 Morrin Road, Saint Johns, Auckland, 1072 (category: physical, registered).
Up until 04 Aug 2017, Floorspace Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address.
BizDb found other names for the company: from 23 Dec 1999 to 17 Apr 2007 they were named Plan.it Systems Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Jacobsen Holdings Limited (an entity) located at Saint Johns, Auckland postcode 1072. Floorspace Limited was classified as "Floor covering wholesaling" (business classification F373120).
Principal place of activity
41 Morrin Road Unit D, Mt. Wellington, Auckland, 1072 New Zealand
Previous addresses
Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 04 May 2010 to 04 Aug 2017
Address: Bdo Spicers, Level 8,120 Albert Street, Auckland, 1140
Registered address used from 20 Aug 2007 to 04 May 2010
Address: C/-bdo Spicers Ltd, Level 8, 120 Albert St, Auckland 1140
Physical address used from 07 Jun 2007 to 04 May 2010
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical address used from 05 May 2006 to 07 Jun 2007
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered address used from 05 May 2006 to 20 Aug 2007
Address: Offices Of Cst Nexia Limited, 22 Amersham Way, Manukau City, Auckland
Physical & registered address used from 02 Jul 2005 to 05 May 2006
Address: 1st Floor, 3 Arawa St, Kyber Pass, New Market, Auckland
Physical address used from 05 Jun 2002 to 02 Jul 2005
Address: Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 02 Jul 2005
Address: Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 24 Mar 2000 to 12 Apr 2000
Address: Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Physical address used from 23 Dec 1999 to 05 Jun 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Jacobsen Holdings Limited Shareholder NZBN: 9429033944432 |
Saint Johns Auckland 1072 New Zealand |
01 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pardington, Sharlene Joyce |
Browns Bay Auckland 0630 New Zealand |
01 Jul 2014 - 12 Apr 2017 |
Individual | Hughes, David John |
St Heliers Auckland |
23 Dec 1999 - 18 Aug 2005 |
Individual | Morrison, Michael Hamish Leonard |
Epsom Auckland 1023 New Zealand |
01 Jul 2014 - 04 Jul 2017 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
18 Aug 2005 - 18 Aug 2005 | |
Individual | Pardington, Andrew Lindsay |
Browns Bay Auckland 0630 New Zealand |
01 Jul 2014 - 25 May 2017 |
Entity | Floorspace Trustees Limited Shareholder NZBN: 9429033269788 Company Number: 1962011 |
15 Apr 2008 - 01 Jul 2014 | |
Entity | Floorspace Trustees Limited Shareholder NZBN: 9429033269788 Company Number: 1962011 |
15 Apr 2008 - 01 Jul 2014 | |
Individual | Morrison, Andrew Maclean |
Epsom Auckland 1023 New Zealand |
01 Jul 2014 - 04 Jul 2017 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
18 Aug 2005 - 18 Aug 2005 | |
Director | Andrew Lindsay Pardington |
Browns Bay Auckland 0630 New Zealand |
01 Jul 2014 - 25 May 2017 |
Individual | Engleback, Kylie Ann |
Browns Bay Auckland 0630 New Zealand |
01 Jul 2014 - 25 May 2017 |
Individual | Morrison, Hamish Maclean |
Epsom Auckland 1023 New Zealand |
01 Jul 2014 - 04 Jul 2017 |
Director | Hamish Maclean Morrison |
Epsom Auckland 1023 New Zealand |
01 Jul 2014 - 04 Jul 2017 |
Ultimate Holding Company
Mark Von Batenburg - Director
Appointment date: 01 Jul 2014
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 12 Sep 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2014
Kenneth Frederick John Forrest - Director (Inactive)
Appointment date: 21 May 2021
Termination date: 07 Oct 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 21 May 2021
Barry Woolcott - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 20 May 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2014
Hamish Maclean Morrison - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2014
Andrew Lindsay Pardington - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 19 May 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 12 Apr 2017
Ronald Arthur Smith - Director (Inactive)
Appointment date: 10 Jun 2005
Termination date: 31 May 2006
Address: Balmain, New South Wales 2041, Australia,
Address used since 10 Jun 2005
Hamish Maclean Morrison - Director (Inactive)
Appointment date: 01 Jul 2000
Termination date: 10 Jun 2005
Address: Epsom, Auckland,
Address used since 01 Jul 2000
Ronald Arthur Smith - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 30 Jun 2000
Address: Rozelle, N S W 2039, Australia,
Address used since 18 Feb 2000
David John Hughes - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 18 Feb 2000
Address: St Heliers, Auckland,
Address used since 23 Dec 1999
Jacobsen Tredsafe Limited
41 Morrin Road
Jacobsen Holdings Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Jacobsen Creative Surfaces Limited
41 Morrin Road
Oceanmax Holdings Limited
41 Morrin Road
Affordable Bins Limited
41-45 Morrin Road
Advance Flooring Systems Limited
131 Captain Springs Road
Mode Flooring Logistics Limited
55 Chatsworth Crescent
Newflor Distributors Limited
16 Hugo Johnston Drive
Newflor Industries Limited
16 Hugo Johnston Drive
Signature Floorcoverings Pty Limited
86 Highbrook Drive
Spencer Group Limited
13 Olive Road