Lifestyle Flooring Limited, a registered company, was launched on 08 Oct 2002. 9429036312665 is the New Zealand Business Number it was issued. "Floor covering wholesaling" (business classification F373120) is how the company was classified. The company has been supervised by 3 directors: Joseph Carlton Ernest Alvares - an active director whose contract started on 08 Oct 2002,
Carlton Alvares - an active director whose contract started on 08 Oct 2002,
Hazel Alvares - an active director whose contract started on 01 Apr 2004.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 2, 20A Arwen Place, East Tamaki, Auckland, 2013 (types include: registered, service).
Lifestyle Flooring Limited had been using 19,Nikau Road,, Otahuhu, Auckland as their physical address until 09 Sep 2013.
Other names used by the company, as we established at BizDb, included: from 09 May 2003 to 20 Mar 2013 they were called Real Value Marketing Services Limited, from 08 Oct 2002 to 09 May 2003 they were called Real Value Appliances Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 New Zealand
Shareregister & records address used from 29 Aug 2023
Address #5: Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 06 Sep 2023
Previous addresses
Address #1: 19,nikau Road,, Otahuhu, Auckland, 1062 New Zealand
Physical & registered address used from 04 Sep 2013 to 09 Sep 2013
Address #2: 42, Simon Ellice Drive,, Glenfield, Auckland -0629 New Zealand
Physical address used from 12 Sep 2007 to 04 Sep 2013
Address #3: 42, Simon Ellice Drive,, Glenfield, Auckland New Zealand
Registered address used from 12 Sep 2007 to 04 Sep 2013
Address #4: 1/8, Lynden Avenue,, Northcote,, Auckland - 1310
Registered & physical address used from 16 May 2003 to 12 Sep 2007
Address #5: 5 Celeste Place, Glenfield, Auckland
Physical & registered address used from 08 Oct 2002 to 16 May 2003
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alvares, Joseph Carlton |
Chatswood Auckland 0626 New Zealand |
08 Oct 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alvares, Hazel |
Chatswood Auckland 0626 New Zealand |
08 Oct 2002 - |
Joseph Carlton Ernest Alvares - Director
Appointment date: 08 Oct 2002
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 Aug 2013
Carlton Alvares - Director
Appointment date: 08 Oct 2002
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 Aug 2013
Hazel Alvares - Director
Appointment date: 01 Apr 2004
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 Aug 2013
Real Value Imports Limited
19 Nikau Road
Bread Of Life Community Trust
Unit A, 19 Nikau Road
Fetu'u Pongipongi Charitable Trust
17a Nikau Road
M.f Automotive Limited
17d Nikau Road
Picme Limited
9a Lippiatt Road
Calvary Indian Assembly Of God
13 Nikau Road
Infinity Flooring Solutions Limited
86 Highbrook Drive
Newflor Distributors Limited
16 Hugo Johnston Drive
Newflor Industries Limited
16 Hugo Johnston Drive
Real Value Imports Limited
19 Nikau Road
Signature Floorcoverings Pty Limited
86 Highbrook Drive
Spencer Group Limited
318 Church Street