Lsi Floors Limited was started on 12 Jun 2003 and issued an NZBN of 9429035952848. This registered LTD company has been run by 2 directors: Jennifer Louise Irvine - an active director whose contract started on 12 Jun 2003,
William Alexander Irvine - an active director whose contract started on 12 Jun 2003.
According to our information (updated on 26 May 2025), this company registered 1 address: 24 Revelry Lane, Poroti, Whangarei, 0179 (type: registered, physical).
Until 04 Dec 2020, Lsi Floors Limited had been using 793 Kahikatea Flat Road, Rd 1, Kaukapakapa as their physical address.
BizDb identified past names for this company: from 12 Feb 2004 to 16 Nov 2009 they were called Lsi South Pacific Limited, from 12 Jun 2003 to 12 Feb 2004 they were called Technical Tiles Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 990 shares are held by 2 entities, namely:
Irvine, Jennifer Louise (an individual) located at Poroti, Whangarei postcode 0179,
Irvine, William Alexander (an individual) located at Mangakakahi, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Irvine, Jennifer Louise - located at Poroti, Whangarei.
The next share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Irvine, William Alexander, located at Mangakakahi, Rotorua (an individual). Lsi Floors Limited was categorised as "Tiles - floor - wholesaling" (ANZSIC F333950).
Principal place of activity
24 Revelry Lane, Rd 9, Whangarei, 0179 New Zealand
Previous addresses
Address #1: 793 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 New Zealand
Physical address used from 17 Dec 2015 to 04 Dec 2020
Address #2: 793 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 New Zealand
Registered address used from 16 Dec 2014 to 04 Dec 2020
Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Registered address used from 12 Jun 2003 to 16 Dec 2014
Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical address used from 12 Jun 2003 to 17 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Irvine, Jennifer Louise |
Poroti Whangarei 0179 New Zealand |
12 Jun 2003 - |
Individual | Irvine, William Alexander |
Mangakakahi Rotorua 3015 New Zealand |
12 Jun 2003 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Irvine, Jennifer Louise |
Poroti Whangarei 0179 New Zealand |
12 Jun 2003 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Irvine, William Alexander |
Mangakakahi Rotorua 3015 New Zealand |
12 Jun 2003 - |
Jennifer Louise Irvine - Director
Appointment date: 12 Jun 2003
Address: Whangarei, 0179 New Zealand
Address used since 30 Aug 2021
Address: R D 1, Kaukapakapa, 0871 New Zealand
Address used since 08 Dec 2015
William Alexander Irvine - Director
Appointment date: 12 Jun 2003
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 08 Dec 2015
Waitoki Electrical Limited
825 Kahikatea Flat Road
Division Fencing Limited
16 Quarry Road
Johnboy Lawncare Limited
2 Forestry Road
North Dakota Limited
34 Quarry Road
G Skelton Contracting Limited
43 Quarry Road
The Mobile Mower Doctor Limited
8 Stevens Lane
Elegant Living Limited
15b View Road
Future Challenge Limited
Suite 4, 2b/1 William Pickering Drive
Galaxy Improvement Limited
6/20 Ashfield Road, Glenfield
La Perla Limited
77 Kittiwake Drive
Tile Imports Nz Limited
4b Rothwell Avenue
Wining Nz Limited
1837a East Coast Road