Project Floors (Nz) Limited, a registered company, was started on 10 Jul 2002. 9429036421688 is the number it was issued. "Floor covering wholesaling" (ANZSIC F373120) is how the company is classified. This company has been managed by 2 directors: Jade Desiree Patel - an active director whose contract began on 10 Jul 2002,
Dipak Patel - an active director whose contract began on 10 Jul 2002.
Updated on 05 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 55, Barrys Point Road, Takapuna, 0622 (physical address),
55, Barrys Point Road, Takapuna, 0622 (registered address),
55, Barrys Point Road, Takapuna, 0622 (service address),
55 Barrys Point Road, Takapuna, Auckland, 0622 (office address) among others.
Project Floors (Nz) Limited had been using Po Ox 99, Silverdale, Auckland as their registered address up until 17 Dec 2021.
More names used by the company, as we identified at BizDb, included: from 10 Jul 2002 to 16 Dec 2004 they were named Kria Park Consultants Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 23 shares (23 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 76 shares (76 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
55 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Po Ox 99, Silverdale, Auckland, 0944 New Zealand
Registered & physical address used from 04 Nov 2020 to 17 Dec 2021
Address #2: 449 Pine Valley Road, Dairy Flat, Auckland, 0992 New Zealand
Physical address used from 10 Oct 2019 to 04 Nov 2020
Address #3: Flat 2, 11 Montrose Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 26 Apr 2017 to 10 Oct 2019
Address #4: Flat 2, 11 Montrose Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 26 Apr 2017 to 04 Nov 2020
Address #5: 4 Kerema Way, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 01 Nov 2012 to 26 Apr 2017
Address #6: 4 Kerema Way, Schnapper Rock, Auckland, 0632 New Zealand
Physical address used from 04 Nov 2011 to 26 Apr 2017
Address #7: 449 Pine Valley Road, Silverdale, Auckland 1330 New Zealand
Physical address used from 08 Nov 2005 to 04 Nov 2011
Address #8: 2/11 Montrose Terrace, Mairangi Bay, North Shore
Physical address used from 06 Nov 2003 to 08 Nov 2005
Address #9: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu New Zealand
Registered address used from 10 Jul 2002 to 01 Nov 2012
Address #10: 449 Pine Valley Road, Dairy Flat, Auckland
Physical address used from 10 Jul 2002 to 06 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23 | |||
Individual | Patel, Dipak |
Herald Island Auckland 0618 New Zealand |
30 Oct 2003 - |
Individual | Patel, Jade Desiree |
Herald Island Auckland 0618 New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Patel, Jade Desiree |
Herald Island Auckland 0618 New Zealand |
30 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Patel, Dipak |
Herald Island Auckland 0618 New Zealand |
30 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henrdricks, Charles |
Howick Auckland 2014 New Zealand |
09 Dec 2021 - 07 Nov 2022 |
Other | Null - Project Floors Gmbh | 07 Sep 2005 - 13 Sep 2010 | |
Entity | Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Company Number: 1151136 |
10 Jul 2002 - 07 Sep 2005 | |
Individual | Beveridge, Marcus Noel |
Henderson Auckland New Zealand |
07 Sep 2005 - 13 Apr 2017 |
Entity | Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Company Number: 1151136 |
10 Jul 2002 - 07 Sep 2005 | |
Other | Project Floors Gmbh | 07 Sep 2005 - 13 Sep 2010 |
Jade Desiree Patel - Director
Appointment date: 10 Jul 2002
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 03 Jun 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2017
Address: Rd 2, Dairy Flat, 0992 New Zealand
Address used since 02 Oct 2019
Dipak Patel - Director
Appointment date: 10 Jul 2002
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 03 Jun 2022
Address: Rd 2, Dairy Flat, 0992 New Zealand
Address used since 02 Oct 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2017
Norris Trustees Limited
3/9 Montose Terrace
Cameron Consulting Limited
12 Montrose Terrace
Gsm Roofing Limited
5 B Montrose Terrace
Wilde Hearts Limited
16 Montrose Terrace
Cheers Cherries Limited
12a Montrose Terrace
Executive Business Solution Limited
Flat 1d, 8 Sidmouth Street
24/7 Trading Limited
15 Surville Place
Eco Floors Limited
Unit 16, 33 Apollo Drive
Group Building Solutions Limited
16/33 Apollo Drive
My Floor Limited
2/11 Montrose Tce
Sf Design Limited
1/344a Beach Rd
Tradex Global Limited
Suite 1, 11 Orbit Drive