Shortcuts

Concrete Floor Services (1998) Limited

Type: NZ Limited Company (Ltd)
9429037722715
NZBN
933779
Company Number
Registered
Company Status
Current address
170 Shirriffs Road
Awapuni
Palmerston North 4412
New Zealand
Physical & service address used since 10 Sep 2021
292 Featherston Street
Palmerston North 4410
New Zealand
Registered address used since 21 Nov 2022
21 Abraham Crescent
Milson
Palmerston North 4414
New Zealand
Service address used since 05 Sep 2024

Concrete Floor Services (1998) Limited was incorporated on 24 Nov 1998 and issued a number of 9429037722715. This registered LTD company has been managed by 1 director, named Bernard Bruce Wallace - an active director whose contract started on 24 Nov 1998.
As stated in our database (updated on 22 May 2025), this company registered 1 address: 21 Abraham Crescent, Milson, Palmerston North, 4414 (category: service, registered).
Until 10 Sep 2021, Concrete Floor Services (1998) Limited had been using 38 Kettle Avenue, Palmerston North as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 8 shares are held by 1 entity, namely:
Mahoney, Angela (an individual) located at Awapuni, Palmerston North postcode 4412.
The 2nd group consists of 1 shareholder, holds 92 per cent shares (exactly 92 shares) and includes
Wallace, Bernard Bruce - located at Milson, Palmerston North.

Addresses

Previous addresses

Address #1: 38 Kettle Avenue, Palmerston North New Zealand

Physical address used from 12 Sep 2007 to 10 Sep 2021

Address #2: 292 Featherston Street, Palmerston North New Zealand

Registered address used from 28 Aug 2006 to 21 Nov 2022

Address #3: C/-brian Law & Associates Limited, 292 Featherston Street, Palmerston North

Physical address used from 28 Aug 2006 to 12 Sep 2007

Address #4: C/-brian Law & Associates Limited, 330 Broadway Avenue, Palmerston North

Physical & registered address used from 30 Jul 2004 to 28 Aug 2006

Address #5: 200 John F Kennedy Drive, Palmerston North

Registered address used from 03 Sep 2003 to 30 Jul 2004

Address #6: 16 Rangitane Street, Palmerston North

Registered address used from 12 Apr 2000 to 03 Sep 2003

Address #7: 16 Rangitane Street, Palmerston North

Physical address used from 25 Nov 1998 to 30 Jul 2004

Address #8: 200 John F Kennedy Drive, Palmerston North

Physical address used from 25 Nov 1998 to 25 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Mahoney, Angela Awapuni
Palmerston North
4412
New Zealand
Shares Allocation #2 Number of Shares: 92
Individual Wallace, Bernard Bruce Milson
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, John Michael Palmerston North
Palmerston North
4410
New Zealand
Directors

Bernard Bruce Wallace - Director

Appointment date: 24 Nov 1998

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 28 Aug 2024

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 01 Sep 2021

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 24 Nov 2015

Nearby companies

Hakamoo Limited
292 Featherston Street

Tiakinatewhenua Limited
292 Featherston Street

Abc Contractors.com Limited
292 Featherston Street

Whaiao Limited
292 Featherston Street

Shwag Limited
292 Featherston Street

New Zealand Travel Brokers Limited
292 Featherston Street