The Flooring Warehouse Limited, a registered company, was incorporated on 10 Sep 1998. 9429037766436 is the NZ business identifier it was issued. "Floor covering retailing" (ANZSIC G421220) is how the company was categorised. This company has been supervised by 2 directors: Graeme Leonard Coey - an active director whose contract started on 10 Sep 1998,
Stephen John Musson - an inactive director whose contract started on 10 Sep 1998 and was terminated on 30 Jun 2010.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 47 Gasson St, Sydenham, Christchurch, 8023 (category: delivery, office).
The Flooring Warehouse Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 15 Jan 2020.
Other names used by the company, as we managed to find at BizDb, included: from 01 Sep 2005 to 14 Jul 2010 they were named The Flooring Warehouse (Christchurch) Limited, from 06 May 2004 to 01 Sep 2005 they were named Kennedy Flooring Limited and from 10 Sep 1998 to 06 May 2004 they were named M. C. Properties Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the next share allotment (998 shares 99.8 per cent) made up of 2 entities.
Principal place of activity
3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jul 2013 to 15 Jan 2020
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 15 Jul 2013
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 15 Jul 2013
Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 16 Apr 2009 to 13 Jul 2011
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 14 Feb 2005 to 16 Apr 2009
Address #6: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch
Registered & physical address used from 10 Aug 2004 to 14 Feb 2005
Address #7: Pricewaterhousecoopers, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 10 Aug 2004
Address #8: Pricewaterhousecoopers, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 11 Sep 1998 to 10 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coey, Graeme Leonard |
Waitikiri Christchurch 8083 New Zealand |
10 Sep 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coey, Toni Phillipa |
Waitikiri Christchurch 8083 New Zealand |
04 Aug 2010 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Coey, Toni Phillipa |
Waitikiri Christchurch 8083 New Zealand |
04 Aug 2010 - |
Individual | Coey, Graeme Leonard |
Waitikiri Christchurch 8083 New Zealand |
10 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Musson, Stephen John |
Christchurch 8052 New Zealand |
10 Sep 1998 - 04 Aug 2010 |
Graeme Leonard Coey - Director
Appointment date: 10 Sep 1998
Address: Waitikiri, Christchurch, 8083 New Zealand
Address used since 13 Jan 2020
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 10 Sep 1998
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Apr 2019
Stephen John Musson - Director (Inactive)
Appointment date: 10 Sep 1998
Termination date: 30 Jun 2010
Address: Christchurch, 8052 New Zealand
Address used since 18 Apr 2007
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
Canterbury Carpet Company Limited
33 Rosewarne Street
Carpet Kingdom Limited
Accounting Solutions Limited
Coastwide Flooring Limited
Level 1, 100 Moorhouse Avenue
David Watkins Flooring Limited
Level 3, 2 Hazeldean Road
Flooring Specialists Limited
C/-peter Blacklaws
Nicholls Syndicate Limited
Level 1, 79 Cambridge Street