The Creative Floor Company Limited, a registered company, was incorporated on 28 May 1997. 9429038091858 is the NZ business identifier it was issued. "Carpet laying" (ANZSIC E324310) is how the company was classified. This company has been supervised by 2 directors: Lewis Neil Thompson - an active director whose contract began on 28 May 1997,
Marie Ann Thompson - an inactive director whose contract began on 28 May 1997 and was terminated on 31 Mar 2024.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 202, Palmerston North, 4440 (type: postal, office).
The Creative Floor Company Limited had been using 120 Cuba Street, Palmerston North as their registered address until 12 May 2017.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 12 shares (12 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 13 shares (13 per cent). Finally the 3rd share allotment (37 shares 37 per cent) made up of 1 entity.
Other active addresses
Address #4: 80 Bourke Street, Palmerston North, Palmerston North, 4410 New Zealand
Office & delivery address used from 03 Apr 2019
Principal place of activity
80 Bourke Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 120 Cuba Street, Palmerston North New Zealand
Registered address used from 21 Apr 2006 to 12 May 2017
Address #2: 120 Cuba Street, Palmerston North New Zealand
Physical address used from 21 Apr 2006 to 03 May 2017
Address #3: 175 Moonshine Road, R D 1, Palmerston North
Registered address used from 11 Apr 2000 to 21 Apr 2006
Address #4: 175 Moonshine Road, R D 1, Palmerston North
Registered address used from 03 Mar 2000 to 11 Apr 2000
Address #5: 228b Rangitikei Street, Palmerston North
Physical address used from 29 May 1997 to 21 Apr 2006
Address #6: 175 Moonshine Road, R D 1, Palmerston North
Physical address used from 29 May 1997 to 29 May 1997
Address #7: 242 Rangitikei Street, Plamerston North, Palmerston North
Physical address used from 29 May 1997 to 29 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Griggs, Sarah Jayne |
Kelvin Grove Palmerston North 4414 New Zealand |
05 Nov 2021 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Griggs, Sean Keith |
Kelvin Grove Palmerston North 4414 New Zealand |
05 Nov 2021 - |
Shares Allocation #3 Number of Shares: 37 | |||
Individual | Thompson, Marie Ann |
R D 1 Palmerston North |
28 May 1997 - |
Shares Allocation #4 Number of Shares: 38 | |||
Individual | Thompson, Lewis Neil |
Palmerston North |
28 May 1997 - |
Lewis Neil Thompson - Director
Appointment date: 28 May 1997
Address: R D 1, Palmerston North, 4471 New Zealand
Address used since 26 Apr 2016
Marie Ann Thompson - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 31 Mar 2024
Address: R D 1, Palmerston North, 4471 New Zealand
Address used since 26 Apr 2016
Prohub Limited
74 Bourke Street
Omega Facility Services Limited
74 Bourke Street
Aaron & Willoughby Limited
74 Bourke Street
Kids Republic Playland Limited
63 Bourke Street
The Paddock Trust Limited
63 Bourke Street
Warwick Investments (2008) Limited
63 Bourke Street
A - Z Flooring Limited
234 Broadway Avenue
Djl Flooring Limited
14 Kennedy Drive
Ohau Flooring Limited
28 Highbury Drive
Rivercity Flooring Limited
565 Wellington Road
S. Graham & Son Limited
12 Te Rohenga Road
Town N Country Flooring Limited
67 Fergusson Street