Floorcoat (New Zealand) Limited was launched on 31 Mar 2010 and issued a number of 9429031620376. This registered LTD company has been run by 1 director, named Paul Aaron Jury - an active director whose contract began on 31 Mar 2010.
According to BizDb's database (updated on 11 Apr 2024), the company registered 1 address: 216 Henwood Road, Paraite, New Plymouth, 4372 (category: office, registered).
Up until 19 Aug 2022, Floorcoat (New Zealand) Limited had been using 35 Coby Sydney Drive, Bell Block, New Plymouth as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Jury, Paul Aaron (an individual) located at New Plymouth postcode 4372. Floorcoat (New Zealand) Limited is classified as "Floor sanding" (ANZSIC E324330).
Principal place of activity
5 Parakau Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 35 Coby Sydney Drive, Bell Block, New Plymouth, 4312 New Zealand
Physical & registered address used from 02 Oct 2019 to 19 Aug 2022
Address #2: 5 Parakau Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Physical & registered address used from 21 Nov 2016 to 02 Oct 2019
Address #3: 24 Oropuriri Road, New Plymouth, 4312 New Zealand
Physical & registered address used from 18 May 2015 to 21 Nov 2016
Address #4: 65c Northgate, Strandon, New Plymouth, 4312 New Zealand
Registered address used from 23 Apr 2014 to 18 May 2015
Address #5: 65c Northgate, Strandon, New Plymouth, 4312 New Zealand
Physical address used from 22 Apr 2014 to 18 May 2015
Address #6: 161 Mahoetahi Road, Rd 42, Waitara, 4382 New Zealand
Physical address used from 21 May 2013 to 22 Apr 2014
Address #7: 161 Mahoetahi Road, Rd 42, Waitara, 4382 New Zealand
Registered address used from 21 May 2013 to 23 Apr 2014
Address #8: C/-46 King Street, New Plymouth New Zealand
Physical & registered address used from 31 Mar 2010 to 21 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jury, Paul Aaron |
New Plymouth 4372 New Zealand |
31 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jury Trustees Limited Shareholder NZBN: 9429048072076 Company Number: 7934657 |
07 Apr 2020 - 11 Aug 2022 | |
Individual | Carrington, Paul Follett |
Wai-iti Beach New Zealand |
31 Mar 2010 - 11 Nov 2016 |
Individual | Green, Michael |
Vogeltown New Plymouth 4310 New Zealand |
24 Apr 2017 - 11 Aug 2022 |
Entity | Jury Trustees Limited Shareholder NZBN: 9429048072076 Company Number: 7934657 |
Bell Block New Plymouth 4312 New Zealand |
07 Apr 2020 - 11 Aug 2022 |
Paul Aaron Jury - Director
Appointment date: 31 Mar 2010
Address: New Plymouth, 4372 New Zealand
Address used since 11 Aug 2022
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 02 Mar 2021
Address: New Plymouth, 4312 New Zealand
Address used since 18 May 2015
Elite Hydraulics Nz Limited
2 Parakau Road
Pioneer Manufacturing Limited
19 Oropuriri Road
The Bell Block Dog Rescue Trust
812 Devon Road
New Plymouth Steel Supplies Limited
4 Oropuriri Road
New Plymouth Stainless Supplies Limited
4 Oropuriri Road
Van Properties Limited
10 Links Dr
Ansell Flooring Limited
80d Brois Street
Egmont Floors Limited
191 High Street
Flooring Depot Limited
604 Horotiu Road
Jupp Contracting Limited
22 Villa Place
Master Floor Refinishing Nz Limited
28 Hollinger Place
Te Awamutu Floor Sanders Limited
70 Albert Park Drive