Shortcuts

The Flooring Centre Limited

Type: NZ Limited Company (Ltd)
9429037475192
NZBN
981545
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 17 Jan 2020

The Flooring Centre Limited, a registered company, was launched on 06 Oct 1999. 9429037475192 is the NZ business number it was issued. The company has been supervised by 3 directors: Stephen John Musson - an active director whose contract began on 06 Oct 1999,
Valerie Margaret Scobie - an active director whose contract began on 22 Aug 2011,
Graeme Leonard Coey - an inactive director whose contract began on 06 Oct 1999 and was terminated on 30 Jun 2010.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
The Flooring Centre Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 17 Jan 2020.
Other names for this company, as we established at BizDb, included: from 06 Oct 1999 to 17 Feb 2003 they were called Carpet Lease International Limited.
A total of 1000 shares are allotted to 8 shareholders (6 groups). The first group consists of 488 shares (48.8%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 254 shares (25.4%). Lastly we have the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 25 Sep 2013 to 17 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 13 Jul 2011 to 25 Sep 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 13 Jul 2011 to 25 Sep 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand

Physical & registered address used from 01 Oct 2010 to 13 Jul 2011

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 08 May 2009 to 01 Oct 2010

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 16 Feb 2005 to 08 May 2009

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch

Physical & registered address used from 10 Aug 2004 to 16 Feb 2005

Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 10 Aug 2004

Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 07 Oct 1999 to 10 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 488
Individual Scobie, Valerie Margaret West Melton
West Melton
7618
New Zealand
Individual Scobie, Stephen Ross West Melton
West Melton
7618
New Zealand
Shares Allocation #2 Number of Shares: 254
Individual Musson, Stephen Cashmere
Christchurch
8022
New Zealand
Individual Musson, Lorna Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Musson, Lorna Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Scobie, Valerie Margaret West Melton
West Melton
7618
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Scobie, Stephen Ross West Melton
West Melton
7618
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Musson, Stephen John Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coey, Graeme Leonard Burwood
Christchurch
Individual Scobie, John Alexander Casebrook
Christchurch
8051
New Zealand
Individual Coey, Toni Phillipa Christchurch

New Zealand
Directors

Stephen John Musson - Director

Appointment date: 06 Oct 1999

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Apr 2024

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 23 Sep 2010


Valerie Margaret Scobie - Director

Appointment date: 22 Aug 2011

Address: West Melton, West Melton, 7618 New Zealand

Address used since 09 Aug 2018

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 22 Aug 2011


Graeme Leonard Coey - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 30 Jun 2010

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 06 Oct 1999

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road