Floorstyle Limited, a registered company, was started on 06 Dec 2002. 9429036228843 is the number it was issued. The company has been supervised by 2 directors: Karina Annette Cooper - an active director whose contract started on 06 Dec 2002,
David John Cooper - an active director whose contract started on 06 Dec 2002.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (physical address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (service address),
616 Te Rapa Road, Te Rapa, Hamilton, 3200 (registered address).
Floorstyle Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 04 Jun 2020.
Other names used by this company, as we found at BizDb, included: from 26 Aug 2005 to 16 Jul 2008 they were called Floor Style Limited, from 26 May 2003 to 26 Aug 2005 they were called Daves Flooring Limited and from 06 Dec 2002 to 26 May 2003 they were called Dave's Flooring Services Limited.
A total of 1100 shares are issued to 5 shareholders (3 groups). The first group includes 100 shares (9.09%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (9.09%). Lastly the next share allocation (900 shares 81.82%) made up of 3 entities.
Previous addresses
Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 22 May 2019 to 04 Jun 2020
Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 13 May 2016 to 22 May 2019
Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 16 Jul 2009 to 13 May 2016
Address #4: 616 Te Rapa Road, Hamilton New Zealand
Registered address used from 02 Jun 2006 to 13 May 2016
Address #5: 545a Te Rapa Rd, Te Rapa, Hamilton
Registered address used from 08 Jun 2004 to 02 Jun 2006
Address #6: Deloitte, Fonterra House, 80 London St, Hamilton
Physical address used from 08 Jun 2004 to 16 Jul 2009
Address #7: Deloitte, 80 London Street, 5th Floor,nzmp Bldg, Hamilton
Physical address used from 17 Apr 2003 to 08 Jun 2004
Address #8: 15 Ferguson Road, Rd5, Hamilton
Registered address used from 06 Dec 2002 to 08 Jun 2004
Address #9: 15 Ferguson Road, Rd5, Hamilton
Physical address used from 06 Dec 2002 to 17 Apr 2003
Basic Financial info
Total number of Shares: 1100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cooper, David John |
R D 8 Hamilton New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Cooper, Karina Annette |
R D 8 Hamilton New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Grooby, Kim Ashley |
Devonport Auckland 0624 New Zealand |
21 Apr 2020 - |
Individual | Cooper, Karina Annette |
R D 8 Hamilton New Zealand |
31 May 2004 - |
Individual | Cooper, David John |
R D 8 Hamilton New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Booth, Kevin Ashley |
Hamilton |
06 Dec 2002 - 21 Apr 2020 |
Karina Annette Cooper - Director
Appointment date: 06 Dec 2002
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 31 May 2010
David John Cooper - Director
Appointment date: 06 Dec 2002
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 31 May 2010
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade