Day Lay Flooring Limited was launched on 26 Mar 2004 and issued an NZBN of 9429031784108. This registered LTD company has been managed by 3 directors: Leonie Day - an active director whose contract started on 26 Mar 2004,
Mark Day - an inactive director whose contract started on 26 Mar 2004 and was terminated on 14 Apr 2014,
Howard Taylor - an inactive director whose contract started on 26 Mar 2004 and was terminated on 26 Mar 2004.
As stated in BizDb's information (updated on 29 Mar 2024), this company uses 1 address: 26 Jenkinson Street, Flatbush, Waihi Beach, 2016 (category: registered, physical).
Up to 07 Jan 2020, Day Lay Flooring Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 19 Mar 2014 to 14 Apr 2014 they were called Day Lay (2014) Limited, from 23 Nov 2004 to 19 Mar 2014 they were called A Manukau Garden Bag Co Limited and from 26 Mar 2004 to 23 Nov 2004 they were called Madas 26 Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Leonie, Day (an individual) located at Waihi Beach, Waihi Beach postcode 3611.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Day, Mark - located at Waihi Beach, Waihi Beach.
The 3rd share allotment (98 shares, 98%) belongs to 2 entities, namely:
Day, Leonie, located at Waihi Beach, Waihi Beach (an individual),
Day, Mark, located at Waihi Beach, Waihi Beach (an individual).
Previous addresses
Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 23 May 2017 to 07 Jan 2020
Address #2: 16 Ryan Place, Manukau New Zealand
Registered address used from 02 Dec 2008 to 23 May 2017
Address #3: 4 First Ave, Glenbrook Beach New Zealand
Physical address used from 20 Jul 2006 to 08 Sep 2017
Address #4: 4 First Ave, Glenbrook Beach
Registered address used from 20 Jul 2006 to 02 Dec 2008
Address #5: 43 Keywella Drive, Conifer Grove, Taanini
Registered address used from 10 Oct 2005 to 20 Jul 2006
Address #6: 43 Keywella Drive, Conifer Grove, Takanini
Physical address used from 10 Oct 2005 to 20 Jul 2006
Address #7: C/- Hk Taylor, 1 Cowan St, Ponsonby Auckland
Physical & registered address used from 26 Mar 2004 to 10 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leonie, Day |
Waihi Beach Waihi Beach 3611 New Zealand |
06 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Day, Mark |
Waihi Beach Waihi Beach 3611 New Zealand |
06 Dec 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Day, Leonie |
Waihi Beach Waihi Beach 3611 New Zealand |
13 Jul 2006 - |
Individual | Day, Mark |
Waihi Beach Waihi Beach 3611 New Zealand |
13 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Howard |
Ponsonby Auckland |
26 Mar 2004 - 27 Jun 2010 |
Leonie Day - Director
Appointment date: 26 Mar 2004
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 31 Aug 2017
Address: Glenbrook Beach, Auckland, 3611 New Zealand
Address used since 16 Nov 2015
Mark Day - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 14 Apr 2014
Address: Glenbrook Beach,
Address used since 06 Nov 2006
Howard Taylor - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 26 Mar 2004
Address: Ponsonby Auckland,
Address used since 26 Mar 2004
R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive
Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive
Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive
Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive
Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive
Idp International Limited
Suite 3, 277 Te Irirangi Drive