Shortcuts

Swissfloors Nz Limited

Type: NZ Limited Company (Ltd)
9429034214954
NZBN
1794420
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 15 Nov 2023

Swissfloors Nz Limited was registered on 28 Mar 2006 and issued a number of 9429034214954. The registered LTD company has been managed by 2 directors: Lisa Joy Stevenson - an active director whose contract started on 28 Mar 2006,
Richard John Stevenson - an active director whose contract started on 28 Mar 2006.
As stated in BizDb's database (last updated on 11 Apr 2024), the company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up until 24 Oct 2019, Swissfloors Nz Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb found other names used by the company: from 28 Mar 2006 to 18 Feb 2020 they were named Double D (2006) Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Stevenson, Lisa Joy (an individual) located at Napier.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Stevenson, Richard John - located at Napier.
The 3rd share allotment (98 shares, 98%) belongs to 3 entities, namely:
Stevenson, Richard John, located at Napier (an individual),
Stevenson, Lisa Joy, located at Napier (an individual),
Plim, Brett Alfred, located at Khandallah, Wellington (an individual).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 19 May 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Mar 2013 to 19 May 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 07 Apr 2011 to 19 May 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 07 Apr 2011 to 01 Mar 2013

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Physical & registered address used from 09 Apr 2009 to 07 Apr 2011

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 02 Feb 2007 to 09 Apr 2009

Address #7: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 05 Apr 2006 to 02 Feb 2007

Address #8: C/-richard And Lisa Stevenson, 27 Townshend Crescent, Greenmeadows, Napier

Registered & physical address used from 28 Mar 2006 to 05 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stevenson, Lisa Joy Napier

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stevenson, Richard John Napier

New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Stevenson, Richard John Napier

New Zealand
Individual Stevenson, Lisa Joy Napier

New Zealand
Individual Plim, Brett Alfred Khandallah
Wellington

New Zealand
Directors

Lisa Joy Stevenson - Director

Appointment date: 28 Mar 2006

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Apr 2016


Richard John Stevenson - Director

Appointment date: 28 Mar 2006

Address: Napier, 4112 New Zealand

Address used since 01 Apr 2016

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams