Flooring Distribution Limited, a registered company, was started on 25 Jul 2003. 9429035861805 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Lynda Ann Taylor - an active director whose contract started on 25 Jul 2003,
David Ivan Taylor - an inactive director whose contract started on 25 Jul 2003 and was terminated on 31 Oct 2020.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 168 Racecourse Road, Allenton, Ashburton, 7700 (types include: service, registered).
Flooring Distribution Limited had been using 147A Racecourse Road, Allenton, Ashburton as their registered address up until 14 Apr 2022.
Past names for the company, as we identified at BizDb, included: from 08 Sep 2015 to 02 Jul 2019 they were called Flooring Mid Canterbury Limited, from 25 Jul 2003 to 08 Sep 2015 they were called Warmup (Ashburton) Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).
Previous addresses
Address #1: 147a Racecourse Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 10 May 2021 to 14 Apr 2022
Address #2: 58 Farm Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 08 May 2019 to 10 May 2021
Address #3: 113a Cass Street, Ashburton, 7700 New Zealand
Registered & physical address used from 21 Feb 2019 to 08 May 2019
Address #4: 113 Cass Street, Ashburton, Ashburton, 7700 New Zealand
Registered address used from 13 Apr 2012 to 21 Feb 2019
Address #5: 234 Havelock Street, Ashburton, 7700 New Zealand
Physical address used from 07 Jun 2011 to 21 Feb 2019
Address #6: 234 Havelock Street, Ashburton, 7700 New Zealand
Registered address used from 07 Jun 2011 to 13 Apr 2012
Address #7: Brophy Knight & Partners, 144 Tancred Street, Ashburton New Zealand
Physical & registered address used from 25 Jul 2003 to 07 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Anderson, Lisa Jane |
Allenton Ashburton 7700 New Zealand |
06 Jul 2022 - |
Individual | Taylor, Lynda Ann |
Allenton Ashburton 7700 New Zealand |
22 Apr 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Taylor, Lynda Ann |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, David Ivan |
Allenton Ashburton 7700 New Zealand |
22 Apr 2005 - 06 Jul 2022 |
Individual | Taylor, David Ivan |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2004 - 30 Apr 2021 |
Entity | Bk&p Trustees Limited Shareholder NZBN: 9429036612147 Company Number: 1190655 |
22 Apr 2005 - 27 May 2011 | |
Entity | Bk&p Trustees Limited Shareholder NZBN: 9429036612147 Company Number: 1190655 |
22 Apr 2005 - 27 May 2011 |
Lynda Ann Taylor - Director
Appointment date: 25 Jul 2003
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Apr 2023
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 06 Apr 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 30 Apr 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 Mar 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 20 Apr 2016
David Ivan Taylor - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 31 Oct 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 Mar 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 20 Apr 2016
Rotary Club Of Ashburton Charitable Trust
Rsa
Ngatahi Farming 2013 Limited
Level 2, 161 Burnett Street
Kemdale Farming Limited
Level 2, 161 Burnett Street
Automotive Diagnostics & Servicing Limited
Level 2, 161 Burnett Street
Caithness Enterprises Limited
Level 2, 161 Burnett Street
C&lydia Limited
498 East Street