Shortcuts

Floorit Flooring Limited

Type: NZ Limited Company (Ltd)
9429032437713
NZBN
2199632
Company Number
Registered
Company Status
Current address
Office Of Wilson Accounting Services
19 Skerman Street
Marton
Other address (Address For Share Register) used since 17 Jun 2009
152 Waikupa Road
Whanganui 4582
New Zealand
Physical & registered & service address used since 08 Nov 2018
39 Victoria Avenue
Whanganui 4500
New Zealand
Other address (Address For Share Register) used since 27 Nov 2020

Floorit Flooring Limited was registered on 23 Dec 2008 and issued an NZ business identifier of 9429032437713. The registered LTD company has been managed by 2 directors: Rebekah Joy Chadfield - James - an active director whose contract began on 17 Sep 2009,
Keiran James - an inactive director whose contract began on 23 Dec 2008 and was terminated on 17 Sep 2009.
As stated in BizDb's data (last updated on 23 Mar 2024), this company uses 4 addresses: 1 Cornwall Road, Springvale, Whanganui, 4501 (registered address),
1 Cornwall Road, Springvale, Whanganui, 4501 (service address),
39 Victoria Avenue, Whanganui, 4500 (other address),
152 Waikupa Road, Whanganui, 4582 (physical address) among others.
Until 08 Nov 2018, Floorit Flooring Limited had been using 28 Burtts Road, Durie Hill, Wanganui as their registered address.
BizDb found past names for this company: from 23 Dec 2008 to 08 Dec 2010 they were named Kj Flooring Solutions Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Chadfield - James, Rebekah Joy (an individual) located at Springvale, Whanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 95 per cent shares (exactly 95 shares) and includes
James, Keiran - located at Springvale, Whanganui.

Addresses

Other active addresses

Address #4: 1 Cornwall Road, Springvale, Whanganui, 4501 New Zealand

Registered & service address used from 16 Nov 2023

Previous addresses

Address #1: 28 Burtts Road, Durie Hill, Wanganui, 4500 New Zealand

Registered & physical address used from 14 Oct 2010 to 08 Nov 2018

Address #2: 10 Mahoney Street, Wanganui New Zealand

Registered & physical address used from 24 Jun 2009 to 14 Oct 2010

Address #3: 16 Bell Street, Wanganui

Registered & physical address used from 23 Dec 2008 to 24 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Chadfield - James, Rebekah Joy Springvale
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 95
Individual James, Keiran Springvale
Whanganui
4501
New Zealand
Directors

Rebekah Joy Chadfield - James - Director

Appointment date: 17 Sep 2009

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 16 Nov 2023

Address: Whanganui, 4582 New Zealand

Address used since 31 Oct 2018

Address: Durie Hill, Wanganui, 4500 New Zealand

Address used since 06 Oct 2010


Keiran James - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 17 Sep 2009

Address: Wanganui, 4500 New Zealand

Address used since 23 Dec 2008

Nearby companies