Shortcuts

Floor It Contracting Limited

Type: NZ Limited Company (Ltd)
9429036512584
NZBN
1207678
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 21 Aug 2017

Floor It Contracting Limited was incorporated on 06 May 2002 and issued an NZ business identifier of 9429036512584. This registered LTD company has been run by 3 directors: Aaron Stuart Cleveland - an active director whose contract started on 06 May 2002,
Sharlene Deanette Cleveland - an active director whose contract started on 06 May 2002,
Lorraine Ansley - an inactive director whose contract started on 06 May 2002 and was terminated on 28 Feb 2020.
As stated in our data (updated on 25 Mar 2024), this company registered 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Until 21 Aug 2017, Floor It Contracting Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Cleveland, Sharlene Deanette (an individual) located at Queenstown postcode 9371.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Cleveland, Aaron Stuart - located at Queenstown.

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Aug 2014 to 21 Aug 2017

Address: 334 Madras St, Christchurch New Zealand

Physical & registered address used from 05 Aug 2004 to 19 Aug 2014

Address: 9 Sulby Road, Cashmere, Christchurch

Physical & registered address used from 06 May 2002 to 05 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cleveland, Sharlene Deanette Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cleveland, Aaron Stuart Queenstown
9371
New Zealand
Directors

Aaron Stuart Cleveland - Director

Appointment date: 06 May 2002

Address: Queenstown, 9371 New Zealand

Address used since 10 Aug 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 07 Sep 2015


Sharlene Deanette Cleveland - Director

Appointment date: 06 May 2002

Address: Queenstown, 9371 New Zealand

Address used since 10 Aug 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 07 Sep 2015


Lorraine Ansley - Director (Inactive)

Appointment date: 06 May 2002

Termination date: 28 Feb 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Sep 2015

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street