Shortcuts

Flooring Studio Limited

Type: NZ Limited Company (Ltd)
9429037828530
NZBN
911992
Company Number
Registered
Company Status
Current address
9 Highlight Parade
Te Atatu South
Auckland 0610
New Zealand
Physical & service & registered address used since 09 Mar 2020

Flooring Studio Limited was started on 23 Jun 1998 and issued a New Zealand Business Number of 9429037828530. This registered LTD company has been managed by 4 directors: Lionel Cooney - an active director whose contract started on 10 Apr 2003,
Brian Leigh - an inactive director whose contract started on 23 Jun 1998 and was terminated on 30 Jun 2010,
Mary Leigh - an inactive director whose contract started on 17 Feb 1999 and was terminated on 10 Apr 2003,
Leslie Joseph Fraser-Jones - an inactive director whose contract started on 23 Jun 1998 and was terminated on 17 Feb 1999.
As stated in our data (updated on 29 Mar 2024), this company filed 1 address: 9 Highlight Parade, Te Atatu South, Auckland, 0610 (category: physical, service).
Until 09 Mar 2020, Flooring Studio Limited had been using Level 2, 3 Arawa Street, Khyber Pass, Grafton, Auckland as their registered address.
BizDb identified previous names used by this company: from 02 Apr 2003 to 10 Dec 2012 they were called Bee Jay Floorings Limited, from 23 Jun 1998 to 02 Apr 2003 they were called Woodtech Flooring Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Cooney, Lionel (an individual) located at Te Atatu.

Addresses

Previous addresses

Address: Level 2, 3 Arawa Street, Khyber Pass, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 14 Feb 2011 to 09 Mar 2020

Address: Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand

Registered & physical address used from 23 Mar 2010 to 14 Feb 2011

Address: Unit A 6 Westgate Dr, Westgate Business Centre, Waitakere City

Physical & registered address used from 23 Nov 2004 to 23 Mar 2010

Address: 15 Edsel Street, Henderson

Registered & physical address used from 04 Jun 2002 to 23 Nov 2004

Address: 20-22 Catherine Street, Henderson, Auckland

Registered address used from 12 Apr 2000 to 04 Jun 2002

Address: 20-22 Catherine Street, Henderson, Auckland

Physical address used from 23 Jun 1998 to 04 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Cooney, Lionel Te Atatu

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leigh, Brian R D 1
Kumeu, Auckland
Individual Michelle, Cooney Te Atatu
Individual Leigh, Mary Kumeu
Auckland
Directors

Lionel Cooney - Director

Appointment date: 10 Apr 2003

Address: Te Atatu, Auckland, 0610 New Zealand

Address used since 24 Mar 2016


Brian Leigh - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 30 Jun 2010

Address: R D 1, Kumeu, Auckland,

Address used since 23 Jun 1998


Mary Leigh - Director (Inactive)

Appointment date: 17 Feb 1999

Termination date: 10 Apr 2003

Address: Kumeu, Auckland,

Address used since 17 Feb 1999


Leslie Joseph Fraser-jones - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 17 Feb 1999

Address: West Harbour, Auckland,

Address used since 23 Jun 1998

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street