Flooring Xtra Limited was registered on 09 May 2008 and issued a business number of 9429032750157. This registered LTD company has been run by 8 directors: Donald Stuart Barry - an active director whose contract started on 01 Jul 2008,
Andrew Ross White - an active director whose contract started on 01 Jul 2008,
Paul Rillstone - an active director whose contract started on 01 Jul 2008,
Rex Charles Goodwin - an active director whose contract started on 01 Jul 2008,
Henry John Van Dyk - an active director whose contract started on 01 Aug 2008.
According to the BizDb information (updated on 20 Mar 2024), this company registered 3 addresses: an address for share register at 13A Ngaio Street, Orakei, Auckland, 1701 (other address),
13A Ngaio Street, Orakei, Auckland, 1701 (shareregister address),
13A Ngaio Street, Orakei, Auckland, 1071 (registered address),
13A Ngaio Street, Orakei, Auckland, 1071 (physical address) among others.
Up until 18 Sep 2019, Flooring Xtra Limited had been using Level 3 24 Augustus Terrace, Parnell, Auckland as their physical address.
BizDb identified past names for this company: from 09 May 2008 to 03 Jun 2008 they were named First Class Floors Limited.
A total of 1000 shares are allocated to 7 groups (12 shareholders in total). When considering the first group, 95 shares are held by 1 entity, namely:
Barry Income Trust Company Limited (an entity) located at Otara, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 9.5% shares (exactly 95 shares) and includes
Marryatt, Sharon June - located at Orakei, Auckland, 2025.
The next share allocation (190 shares, 19%) belongs to 3 entities, namely:
Checketts Mckay Trustees Limited, located at Alexandra, Alexandra (an entity),
Rillstone, Judith Margaret, located at Springvale Road, R D 1, Alexandra (an individual),
Rillstone, Paul, located at Springvale Road, R D 1, Alexandra (an individual). Flooring Xtra Limited is classified as "Investment - patents and copyrights" (business classification L664020).
Previous addresses
Address #1: Level 3 24 Augustus Terrace, Parnell, Auckland, 1061 New Zealand
Physical & registered address used from 05 Sep 2018 to 18 Sep 2019
Address #2: 60 Cameron Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 03 Oct 2016 to 05 Sep 2018
Address #3: 154 Carruth Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 09 May 2008 to 03 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Barry Income Trust Company Limited Shareholder NZBN: 9429047200869 |
Otara Auckland 2019 New Zealand |
03 Dec 2020 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Marryatt, Sharon June |
Orakei Auckland, 2025 1701 New Zealand |
07 Jul 2008 - |
Shares Allocation #3 Number of Shares: 190 | |||
Entity (NZ Limited Company) | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 |
Alexandra Alexandra 9320 New Zealand |
07 Jul 2008 - |
Individual | Rillstone, Judith Margaret |
Springvale Road R D 1, Alexandra New Zealand |
07 Jul 2008 - |
Individual | Rillstone, Paul |
Springvale Road R D 1, Alexandra New Zealand |
07 Jul 2008 - |
Shares Allocation #4 Number of Shares: 190 | |||
Entity (NZ Limited Company) | Heatherfield Investments Limited Shareholder NZBN: 9429034665183 |
Putaruru 3443 New Zealand |
22 Sep 2008 - |
Shares Allocation #5 Number of Shares: 190 | |||
Individual | Goodwin, Rex Charles |
Stepneyville Nelson 7010 New Zealand |
07 Jul 2008 - |
Individual | Goodwin, Maree Evelyn |
Stepneyville Nelson 7010 New Zealand |
07 Jul 2008 - |
Shares Allocation #6 Number of Shares: 190 | |||
Individual | White, Julie Anne |
Feilding Feilding 4702 New Zealand |
07 Jul 2008 - |
Individual | Woods, Denis Cecil |
Feilding Feilding 4702 New Zealand |
07 Jul 2008 - |
Individual | White, Andrew Ross |
Feilding Feilding 4702 New Zealand |
07 Jul 2008 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Weijermars, John Lambert Mary |
One Tree Hill Auckland 1061 New Zealand |
17 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Stephen Laurance |
Kohimarama Auckland 1071 New Zealand |
07 Jul 2008 - 07 May 2021 |
Individual | Barry, Malcolm Donald Stuart |
Orakei Auckland 1071 New Zealand |
11 Feb 2014 - 07 May 2021 |
Individual | Barry, Stephen Stuart Whitfield |
Orakei Auckland 1071 New Zealand |
11 Feb 2014 - 07 May 2021 |
Individual | Gill, Stephen Laurance |
Kohimarama Auckland 1071 New Zealand |
07 Jul 2008 - 07 May 2021 |
Individual | Marryatt, Sharon June |
Papatoetoe Auckland |
09 May 2008 - 17 Sep 2008 |
Individual | Barry, Stephen Stuart Whitfield |
Orakei Auckland 1071 New Zealand |
11 Feb 2014 - 07 May 2021 |
Individual | Gill, Stephen Laurance |
Kohimarama Auckland 1071 New Zealand |
07 Jul 2008 - 07 May 2021 |
Individual | Barry, Malcolm Donald Stuart |
Orakei Auckland 1071 New Zealand |
11 Feb 2014 - 07 May 2021 |
Individual | Barry, Donald Stuart |
Flat Bush Auckland 2016 New Zealand |
07 Jul 2008 - 03 Dec 2020 |
Donald Stuart Barry - Director
Appointment date: 01 Jul 2008
Address: Cooks Beach, Whitianga, 3591 New Zealand
Address used since 07 May 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Aug 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Jul 2008
Andrew Ross White - Director
Appointment date: 01 Jul 2008
Address: Feilding, Feilding, 4702 New Zealand
Address used since 28 Aug 2018
Address: Feilding, Manawatu, 4702 New Zealand
Address used since 08 Dec 2015
Paul Rillstone - Director
Appointment date: 01 Jul 2008
Address: Clyde, Clyde, 9330 New Zealand
Address used since 03 Dec 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 26 Nov 2009
Rex Charles Goodwin - Director
Appointment date: 01 Jul 2008
Address: St Arnaud, 7072 New Zealand
Address used since 03 Dec 2020
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 28 Aug 2018
Address: Arrowtown, Queenstown, 9302 New Zealand
Address used since 08 Dec 2015
Henry John Van Dyk - Director
Appointment date: 01 Aug 2008
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 11 Nov 2019
Address: Putaruru, Waikato, 5018 New Zealand
Address used since 08 Dec 2015
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 28 Aug 2018
John Lambert Mary Weijermars - Director
Appointment date: 15 Sep 2008
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 10 Oct 2014
Sharon June Marryatt - Director
Appointment date: 27 Aug 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Aug 2018
Sharon June Marryatt - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 01 Jul 2008
Address: Papatoetoe, Auckland, New Zealand
Address used since 09 May 2008
Matthews Physiotherapy Limited
60 Cameron Street
Visual Energy Limited
57a Cameron Street
Mm Collection Limited
68 Cameron Street
Marketing Central Limited
8 Jubilee Avenue
Onswitch Limited
8 Jubilee Avenue
World Light Association Charitable Trust Board
4/11 Huapai Street
Cousins Patent Attorneys Limited
11a Rowan Road
Devx Tech Ip Limited
19a Moata Road
Kai Eatery Holdings Limited
14 Grey Street
Napier Investments Limited
128 Campbell Rd
Navare It Limited
82f Alfred Street
Pestknow Limited
7 Quentin Avenue