Shortcuts

Polyflor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031846158
NZBN
136235
Company Number
Registered
Company Status
013010250
GST Number
Current address
2 Narek Place
Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 28 Feb 2017
Po Box 98943
Manukau City
Auckland 2241
New Zealand
Postal address used since 16 May 2019

Polyflor New Zealand Limited was incorporated on 26 Jun 1946 and issued an NZ business number of 9429031846158. This registered LTD company has been managed by 31 directors: Mark H. - an active director whose contract started on 04 May 2001,
Gordon O. - an active director whose contract started on 18 May 2006,
Stuart B. - an active director whose contract started on 08 Apr 2019,
Andrew B. - an active director whose contract started on 08 Apr 2019,
Peter Alexander Holmes - an active director whose contract started on 08 Apr 2019.
According to our database (updated on 06 Apr 2024), this company filed 1 address: 2 Narek Place, Manukau, Auckland, 2104 (category: office, postal).
Until 28 Feb 2017, Polyflor New Zealand Limited had been using 100 Plunket Ave, Manukau, Auckland as their registered address.
BizDb found other names for this company: from 01 Aug 2007 to 23 May 2016 they were called James Halstead Flooring New Zealand Limited, from 30 Mar 1999 to 01 Aug 2007 they were called Halstead Flooring Concepts Limited and from 26 Jun 1946 to 30 Mar 1999 they were called Skellerup Flooring Limited.
A total of 191271 shares are issued to 1 group (1 sole shareholder).

Addresses

Principal place of activity

2 Narek Place, Manukau, Auckland, 2104 New Zealand


Previous addresses

Address #1: 100 Plunket Ave, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 26 May 2015 to 28 Feb 2017

Address #2: 100 Plunket Ave, Manukau 2104 New Zealand

Registered address used from 12 Nov 2008 to 26 May 2015

Address #3: 100 Plunket Avenue, Manukau 2104 New Zealand

Physical address used from 12 Nov 2008 to 26 May 2015

Address #4: Level 12, Eden House, 44 Khyber Pass Road, Auckland

Physical address used from 09 Dec 1998 to 09 Dec 1998

Address #5: Level 12, Eden House, 44 Khyber Pass Road, Auckland

Registered address used from 09 Dec 1998 to 12 Nov 2008

Address #6: 11 Dalgety Drive, Wiri

Physical address used from 09 Dec 1998 to 12 Nov 2008

Address #7: 124 Marshall St, Woolston, Christchurch

Registered address used from 15 Jun 1998 to 09 Dec 1998

Address #8: 124 Marshall Street, Woolston, Christchurch

Physical address used from 15 Jun 1998 to 09 Dec 1998

Contact info
64 09 2691110
16 May 2019 Phone
paul.clark@polyflor.co.nz
18 May 2020 nzbn-reserved-invoice-email-address-purpose
sales@polyflor.co.nz
16 May 2019 Email
www.polyflor.co.nz
16 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 191271

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 191271
Other (Other) Polyflor Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Polyflor Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Mark H. - Director

Appointment date: 04 May 2001


Gordon O. - Director

Appointment date: 18 May 2006


Stuart B. - Director

Appointment date: 08 Apr 2019


Andrew B. - Director

Appointment date: 08 Apr 2019


Peter Alexander Holmes - Director

Appointment date: 08 Apr 2019

Address: Manukau, Auckland, 2104 New Zealand

Address used since 08 Apr 2019


Paul Stephen Clark - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 05 Jul 2023

Address: Manukau, Auckland, 2104 New Zealand

Address used since 08 Apr 2019


Glenn Michael Richardson - Director (Inactive)

Appointment date: 06 Nov 2008

Termination date: 08 Apr 2019

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 16 May 2013


Andrew John Lewis - Director (Inactive)

Appointment date: 14 May 2007

Termination date: 12 Nov 2012

Address: Dingley Village, Melbourne, Victoria 3172, Australia, Australia

Address used since 05 May 2011


Robert Allan - Director (Inactive)

Appointment date: 28 Nov 1998

Termination date: 20 Nov 2009

Address: Manurewa, Auckland,

Address used since 28 Nov 1998


Kevin Grattan Coppins - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 14 Jul 2008

Address: Alfriston, Manukau City,

Address used since 18 May 2006


Ronald Peter James - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 08 Jun 2006

Address: Te Puru, R D 5 Thames,

Address used since 29 Jul 2005


Geoffrey Halstead - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 18 May 2006

Address: Whitefield, Manchester, England,

Address used since 07 Dec 1998


Adrian Paul Birmingham - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 01 Mar 2006

Address: Bury, Lancashire, England Bl9 6sd,

Address used since 29 Jul 2005


Derek Michael Vale - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 30 Jun 2005

Address: Knutsford, Cheshire, England,

Address used since 07 Dec 1998


Bruce Maclaren - Director (Inactive)

Appointment date: 26 Nov 2001

Termination date: 24 Apr 2004

Address: Dingley, Victoria 3172, Australia,

Address used since 26 Nov 2001


Paul Thomas Cox - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 26 Mar 2004

Address: Mt Eden, Auckland,

Address used since 16 Oct 2002


Rowan Jeff Armstrong - Director (Inactive)

Appointment date: 28 Nov 1998

Termination date: 25 Jan 2002

Address: Cockle Bay, Howick, Auckland,

Address used since 28 Nov 1998


Patrick Stephen Provis Knight - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 11 May 2000

Address: Halebarnes, Altincham, Cheshire, England,

Address used since 27 Nov 1998


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 27 Nov 1998

Address: Bayswater, Auckland,

Address used since 30 Apr 1997


Andrew Neil Powers - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 27 Nov 1998

Address: Devonport, Auckland,

Address used since 28 Aug 1998


Mark Vincent Von Batenburg - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 09 Jul 1998

Address: Mission Bay, Auckland,

Address used since 01 Jul 1996


Allan Hardley Dickinson - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 29 Jun 1998

Address: Coatesville, Auckland,

Address used since 01 Jul 1996


Murray John Bolton - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 27 Nov 1997

Address: Remuera, Auckland,

Address used since 31 May 1994


James Horace Greenwood - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 27 Nov 1997

Address: Remuera, Auckland,

Address used since 21 Feb 1996


Christopher Wayne Mccarthy - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 30 Apr 1997

Address: Parnell, Auckland,

Address used since 31 May 1994


Mark Vincent Von Batenburg - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 21 Feb 1996

Address: Auckland,

Address used since 20 Sep 1993


Allan Hardley Dickinson - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 21 Feb 1996

Address: Rd 3, Coatsville, Auckland,

Address used since 30 Jun 1994


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 31 May 1994

Address: Auckland,

Address used since 04 May 1992


James Horace Greenwood - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 31 May 1994

Address: Remuera, Auckland,

Address used since 13 May 1992


Guyon William Crozier - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 22 Nov 1993

Address: Christchurch,

Address used since 13 May 1992


George Herbert Exton - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 16 Sep 1993

Address: Rd 3, Papakura,

Address used since 04 May 1992

Nearby companies

Jap Parts 2007 Limited
5 Narek Place

Focus Global Limited
5 Narek Place

Jap Cars Limited
5 Narek Place

Mazda Foundation Trust
C/-mazda Motors Of New Zealand Limited

Industrial Services South Auckland Limited
158 Cavendish Drive

Bct Imports Limited
89 Plunket Avenue