Floorpride Holdings 2007 Limited, a registered company, was launched on 21 Feb 2007. 9429033643243 is the number it was issued. "Floor covering retailing" (ANZSIC G421220) is how the company has been categorised. The company has been managed by 6 directors: Alastair Neil Murcott - an active director whose contract started on 21 Feb 2007,
David Norman Risman - an active director whose contract started on 21 Feb 2007,
Peter Mark - an active director whose contract started on 21 Feb 2007,
Mark Robert Wotton - an inactive director whose contract started on 21 Feb 2007 and was terminated on 01 Sep 2013,
Trevor Mills - an inactive director whose contract started on 21 Feb 2007 and was terminated on 12 Sep 2012.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 81A Morgans Road, Glenwood, Timaru, 7910 (type: office, postal).
Floorpride Holdings 2007 Limited had been using Regent Park, 141 Quarantine Road, Stoke, Nelson as their physical address up until 02 Sep 2009.
A total of 6000 shares are allocated to 6 shareholders (6 groups). The first group consists of 1000 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (16.67 per cent). Lastly we have the 3rd share allocation (1000 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
81a Morgans Road, Glenwood, Timaru, 7910 New Zealand
Previous address
Address #1: Regent Park, 141 Quarantine Road, Stoke, Nelson
Physical & registered address used from 21 Feb 2007 to 02 Sep 2009
Basic Financial info
Total number of Shares: 6000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Floorpride Central Otago Limited Shareholder NZBN: 9429046144799 |
Alexandra Alexandra 9320 New Zealand |
17 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Peter Mark Limited Shareholder NZBN: 9429039248671 |
Waverley Dunedin 9013 New Zealand |
21 Feb 2007 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Floorpride Mandeville Street 2000 Limited Shareholder NZBN: 9429037095468 |
Riccarton Christchurch 8011 |
21 Feb 2007 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Risman Holdings Limited Shareholder NZBN: 9429039447494 |
Timaru 7910 New Zealand |
21 Feb 2007 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Stanessa Flooring Limited Shareholder NZBN: 9429036952984 |
Riccarton Christchurch 8041 New Zealand |
21 Feb 2007 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | T & L Harvey Limited Shareholder NZBN: 9429037345334 |
141 Quarantine Road Stoke, Nelson |
21 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Floor Pride Alexandra Limited Shareholder NZBN: 9429031768153 Company Number: 1499370 |
21 Feb 2007 - 26 Aug 2015 | |
Entity | Floor Pride Alexandra Limited Shareholder NZBN: 9429031768153 Company Number: 1499370 |
21 Feb 2007 - 26 Aug 2015 |
Alastair Neil Murcott - Director
Appointment date: 21 Feb 2007
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 26 Aug 2015
David Norman Risman - Director
Appointment date: 21 Feb 2007
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 19 Aug 2015
Peter Mark - Director
Appointment date: 21 Feb 2007
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Mark Robert Wotton - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 01 Sep 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Aug 2009
Trevor Mills - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 12 Sep 2012
Address: Clyde, 9330 New Zealand
Address used since 21 Feb 2007
Thomas Ian Harvey - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 10 Sep 2012
Address: Nelson, 7010 New Zealand
Address used since 21 Feb 2007
Restoration Ministries Timaru Trust
114 Orbell Street
Kyarvi Limited
55 Morgans Road
Aorangi Stadium Trust
Morgans Rd
John Farr Builder Limited
9a Roxburgh Street
Aoraki Secondary Schools Sport Incorporated
Sbs Events Centre
Claim Management South Canterbury Limited
83 Orbell Street
Canterbury Carpet Company Limited
92 Russley Road
Coastwide Flooring Limited
Level 1, 100 Moorhouse Avenue
David Watkins Flooring Limited
Level 1 The Antarctic Attraction
Eulux Flooring Limited
15a Green Lane
Flooring Specialists Limited
C/-peter Blacklaws
Karen Walker Carpets Limited
70a Puriri Street