Floorscape Limited, a registered company, was launched on 25 Mar 2004. 9429031816861 is the business number it was issued. This company has been supervised by 9 directors: Tania Marie Pauling - an active director whose contract began on 02 Jul 2018,
Sven D. - an active director whose contract began on 02 Jul 2018,
Jane Patricia Fletcher - an active director whose contract began on 12 Sep 2022,
Bernard T. - an inactive director whose contract began on 07 Jan 2019 and was terminated on 01 Feb 2024,
Susan Anne Rechenberg-Dupe - an inactive director whose contract began on 14 Apr 2020 and was terminated on 11 Oct 2022.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Unit C19, Triton Drive, Rosedale, Auckland, 0632 (type: registered, service).
Floorscape Limited had been using 221A Bush Road, Rosedale, Auckland as their registered address until 03 Nov 2023.
Past names for this company, as we established at BizDb, included: from 06 Apr 2005 to 06 Jul 2005 they were named Premium Floors Limited, from 25 Mar 2004 to 06 Apr 2005 they were named Aura Concepts Limited.
A total of 67001000 shares are allotted to 4 shareholders (4 groups). The first group consists of 14000000 shares (20.9 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 53000000 shares (79.1 per cent). Lastly there is the third share allocation (999 shares 0 per cent) made up of 1 entity.
Other active addresses
Address #4: 38 Dalgety Drive, Wiri, Auckland, 2104 New Zealand
Service address used from 19 Oct 2023
Address #5: Unit C19, Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 03 Nov 2023
Principal place of activity
221a Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 221a Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 01 Nov 2017 to 03 Nov 2023
Address #2: 3 Atlas Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 12 Nov 2013 to 01 Nov 2017
Address #3: 8a Triton Drive, Albany, Auckland New Zealand
Physical & registered address used from 01 Nov 2007 to 12 Nov 2013
Address #4: Unit 2, 12 Beatrice Tinsley Crescent, Albany, Auckland
Physical & registered address used from 25 Mar 2004 to 01 Nov 2007
Basic Financial info
Total number of Shares: 67001000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000000 | |||
Other (Other) | Acn 152 867 984 - Premium Floors Australia Pty Limited |
Keysborough Victoria 3173 Australia |
22 Jan 2015 - |
Shares Allocation #2 Number of Shares: 53000000 | |||
Other (Other) | Acn 152 867 984 - Premium Floors Australia Pty Limited |
Keysborough Victoria 3173 Australia |
22 Jan 2015 - |
Shares Allocation #3 Number of Shares: 999 | |||
Other (Other) | Acn 152 867 984 - Premium Floors Australia Pty Limited |
Keysborough Victoria 3173 Australia |
22 Jan 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Acn 152 867 984 - Premium Floors Australia Pty Limited |
Keysborough Victoria 3173 Australia |
22 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stoddart, Vanessa Cynthia May |
Remuera Auckland New Zealand |
25 Mar 2004 - 22 Jan 2015 |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
25 Mar 2004 - 22 Jan 2015 | |
Individual | Jagusch, Martyn Paul |
Remuera Auckland New Zealand |
25 Mar 2004 - 22 Jan 2015 |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
25 Mar 2004 - 22 Jan 2015 |
Ultimate Holding Company
Tania Marie Pauling - Director
Appointment date: 02 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jul 2018
Sven D. - Director
Appointment date: 02 Jul 2018
Jane Patricia Fletcher - Director
Appointment date: 12 Sep 2022
Address: East Geelong, Vic, 3219 Australia
Address used since 12 Sep 2022
Bernard T. - Director (Inactive)
Appointment date: 07 Jan 2019
Termination date: 01 Feb 2024
Susan Anne Rechenberg-dupe - Director (Inactive)
Appointment date: 14 Apr 2020
Termination date: 11 Oct 2022
Address: Wensleydale, Vic, 3241 Australia
Address used since 14 Apr 2020
Paul D. - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 07 Jan 2019
Rodney P. - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 02 Jul 2018
Address: Atlanta, Georgia, GA30328 United States
Address used since 05 Jan 2015
Ashley Salter - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 02 Jul 2018
ASIC Name: Premium Floors Australia Pty Limited
Address: Dandenong South, Victoria, 3175 Australia
Address: Mornington, Victoria, 3931 Australia
Address used since 05 Jan 2015
Address: Dandenong South, Victoria, 3175 Australia
Martyn Paul Jagusch - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 05 Jan 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2006
Scotpac International (nz) Limited
200 Bush Road
Future Plans Limited
Unit 5, 6-8 Omega Street
Industry Collective Nz Limited
Unit 10, 6 Omega Street
Unipharm Healthy Manufacturing Co. Limited
1-3 Paul Matthews Road
Ivoclar Vivadent Limited
12 Omega Street
Factory Seconds Limited
Unit 6, 220 Bush Road