Shortcuts

Far North Flooring Limited

Type: NZ Limited Company (Ltd)
9429033343198
NZBN
1951468
Company Number
Registered
Company Status
097548870
GST Number
G421220
Industry classification code
Floor Covering Retailing
Industry classification description
Current address
6 Redan Road
Kaitaia
Kaitaia 0410
New Zealand
Registered address used since 10 May 2019
6 Redan Road
Kaitaia
Kaitaia 0410
New Zealand
Physical & service address used since 17 Aug 2020
6986b State Highway 1
Rd 2
Kaitaia 0482
New Zealand
Registered & service address used since 13 Mar 2023

Far North Flooring Limited, a registered company, was incorporated on 04 Jul 2007. 9429033343198 is the NZ business number it was issued. "Floor covering retailing" (business classification G421220) is how the company is classified. This company has been managed by 8 directors: Rosanne Jean Egelhoff - an active director whose contract started on 29 Mar 2018,
Rosanne Jean Taylor - an active director whose contract started on 29 Mar 2018,
Gavin Rodney Taylor - an inactive director whose contract started on 29 Mar 2018 and was terminated on 01 Mar 2021,
Bryn Charles Harrison - an inactive director whose contract started on 11 May 2017 and was terminated on 29 Mar 2018,
Sean Bradshaw - an inactive director whose contract started on 14 Dec 2016 and was terminated on 11 May 2017.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 6986B State Highway 1, Rd 2, Kaitaia, 0482 (types include: registered, service).
Far North Flooring Limited had been using 88 Shortland Street, Auckland as their physical address up until 17 Aug 2020.
Former names used by the company, as we managed to find at BizDb, included: from 11 Feb 2014 to 03 Sep 2020 they were called Carpet Court Far North Limited, from 04 Jul 2007 to 11 Feb 2014 they were called Lcp No. 129 Limited.
A single entity owns all company shares (exactly 250000 shares) - G R & R J Taylor Limited - located at 0482, Rd 2, Kaitaia.

Addresses

Previous addresses

Address #1: 88 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 28 Sep 2015 to 17 Aug 2020

Address #2: 88 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 28 Sep 2015 to 10 May 2019

Address #3: Bdo, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand

Registered & physical address used from 04 Jul 2007 to 28 Sep 2015

Contact info
64 9 4084362
08 Mar 2019 Phone
rosanne.taylor@carpetcourt.nz
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) G R & R J Taylor Limited
Shareholder NZBN: 9429033148427
Rd 2
Kaitaia
0482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carpet Court Partnerships Limited
Shareholder NZBN: 9429041851487
Company Number: 5747187
Auckland
1010
New Zealand
Entity Lcp No. 29 Limited
Shareholder NZBN: 9429033342429
Company Number: 1951461
Entity Lcp No. 29 Limited
Shareholder NZBN: 9429033342429
Company Number: 1951461
Entity Carpet Court Partnerships Limited
Shareholder NZBN: 9429041851487
Company Number: 5747187
Auckland
1010
New Zealand

Ultimate Holding Company

30 Mar 2018
Effective Date
G R & R J Taylor Limited
Name
Ltd
Type
1982647
Ultimate Holding Company Number
NZ
Country of origin
Suite 2, Level 1, 95 Pitt Street
Sydney, New South Wales 2000
Australia
Address
Directors

Rosanne Jean Egelhoff - Director

Appointment date: 29 Mar 2018

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 29 Mar 2018


Rosanne Jean Taylor - Director

Appointment date: 29 Mar 2018

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 29 Mar 2018


Gavin Rodney Taylor - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 01 Mar 2021

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 29 Mar 2018


Bryn Charles Harrison - Director (Inactive)

Appointment date: 11 May 2017

Termination date: 29 Mar 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 11 May 2017


Sean Bradshaw - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 11 May 2017

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 14 Dec 2016


Robert William Smith - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 14 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2015


Rodney Charles Martin - Director (Inactive)

Appointment date: 04 Jul 2007

Termination date: 24 Jul 2015

Address: Shed 24, Princes Wharf, Auckland, 1010 New Zealand

Address used since 08 Oct 2014


Leslie Frederick Harold Harvey - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 11 Jan 2010

Address: Castor Bay, Auckland,

Address used since 18 Dec 2009

Nearby companies
Similar companies

Bear Floors Limited
Flat 3, 72 Richmond Road

Hi-spec Installation & Maintenance Limited
Level 2

L Cooney Investment Limited
Level 1, 52-54 Grafton Road, Grafton

New Flourish Trade Limited
2/97 Manukau Road

On All Floors (2016) Limited
Level 5, 3 Ferncroft Street

Wood Appeal Flooring (2015) Limited
7 Windsor Street