Shortcuts

The Flooring Centre South Limited

Type: NZ Limited Company (Ltd)
9429032909234
NZBN
2094175
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 15 Jan 2020

The Flooring Centre South Limited was started on 29 Feb 2008 and issued a business number of 9429032909234. This registered LTD company has been managed by 2 directors: Stephen John Musson - an active director whose contract started on 29 Feb 2008,
Graeme Leonard Coey - an inactive director whose contract started on 29 Feb 2008 and was terminated on 30 Jun 2010.
According to our information (updated on 13 May 2024), this company filed 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: physical, registered).
Until 15 Jan 2020, The Flooring Centre South Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Musson, Stephen John (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Musson, Lorna - located at Cashmere, Christchurch.
The third share allocation (498 shares, 49.8%) belongs to 2 entities, namely:
Musson, Lorna, located at Cashmere, Christchurch (an individual),
Musson, Stephen John, located at Cashmere, Christchurch (an individual).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Mar 2014 to 15 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical & registered address used from 22 Mar 2013 to 20 Mar 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 06 Apr 2011 to 22 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 10 Nov 2009 to 06 Apr 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 29 Feb 2008 to 10 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Musson, Stephen John Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Musson, Lorna Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 498
Individual Musson, Lorna Cashmere
Christchurch
8022
New Zealand
Individual Musson, Stephen John Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coey, Graeme Leonard Burwood
Christchurch
Individual Coey, Toni Phillipa Christchurch

New Zealand
Directors

Stephen John Musson - Director

Appointment date: 29 Feb 2008

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Apr 2024

Address: Christchurch, 8052 New Zealand

Address used since 01 Mar 2016


Graeme Leonard Coey - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 30 Jun 2010

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 29 Feb 2008

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road