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.
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
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 | Period |
---|---|---|---|
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 |
14 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carpet Court Partnerships Limited Shareholder NZBN: 9429041851487 Company Number: 5747187 |
Auckland 1010 New Zealand |
28 Jul 2015 - 20 Apr 2018 |
Entity | Lcp No. 29 Limited Shareholder NZBN: 9429033342429 Company Number: 1951461 |
04 Jul 2007 - 28 Jul 2015 | |
Entity | Lcp No. 29 Limited Shareholder NZBN: 9429033342429 Company Number: 1951461 |
04 Jul 2007 - 28 Jul 2015 | |
Entity | Carpet Court Partnerships Limited Shareholder NZBN: 9429041851487 Company Number: 5747187 |
Auckland 1010 New Zealand |
28 Jul 2015 - 20 Apr 2018 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
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