Shortcuts

Day Lay Flooring Limited

Type: NZ Limited Company (Ltd)
9429031784108
NZBN
1498322
Company Number
Registered
Company Status
Current address
26 Jenkinson Street
Waihi Beach
Waihi Beach 3611
New Zealand
Service & physical address used since 08 Sep 2017
26 Jenkinson Street
Flatbush
Waihi Beach 2016
New Zealand
Registered address used since 07 Jan 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Leonie, Day Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Day, Mark Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Day, Leonie Waihi Beach
Waihi Beach
3611
New Zealand
Individual Day, Mark Waihi Beach
Waihi Beach
3611
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Howard Ponsonby Auckland
Directors

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

Nearby companies

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