Subflors Limited was registered on 02 Jun 1998 and issued an NZ business identifier of 9429037844868. The registered LTD company has been supervised by 3 directors: Paul James Dunn - an active director whose contract began on 02 Jun 1998,
Tracy Carolyn Sherson - an inactive director whose contract began on 01 Jun 2004 and was terminated on 28 Jan 2017,
Susan Michelle Dunn - an inactive director whose contract began on 02 Jun 1998 and was terminated on 20 Apr 2004.
According to BizDb's data (last updated on 24 Mar 2024), this company uses 1 address: 14 Viridian Lane, Greenhithe, Auckland, 0632 (type: registered, physical).
Up until 08 Jun 2016, Subflors Limited had been using 9-11 Lovell Court, Rosedale, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dunn, Paul James (a director) located at Greenhithe, Auckland postcode 0632.
Previous addresses
Address: 9-11 Lovell Court, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 31 Mar 2014 to 08 Jun 2016
Address: 9/11 Lovell Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 05 Apr 2012 to 31 Mar 2014
Address: 9/11 Lovell Court, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 08 Apr 2011 to 05 Apr 2012
Address: 44a Arran Road, Browns Bay, North Shore City New Zealand
Physical & registered address used from 06 Apr 2010 to 08 Apr 2011
Address: 44a Arran Road, Browns Bay, Auckland
Physical & registered address used from 05 Jul 2004 to 06 Apr 2010
Address: 2 Halder Place, Torbay, Auckland
Physical & registered address used from 14 Feb 2003 to 05 Jul 2004
Address: 2 Hadler Place, Torbay, Auckland
Physical & registered address used from 08 May 2002 to 14 Feb 2003
Address: 174 Stapleford Crescent, Browns Bay, Auckland
Registered address used from 12 Apr 2000 to 08 May 2002
Address: 174 Stapleford Crescent, Browns Bay, Auckland
Physical address used from 03 Jun 1998 to 08 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Dunn, Paul James |
Greenhithe Auckland 0632 New Zealand |
31 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Paul James |
Torbay Auckland |
19 Mar 2004 - 27 Jun 2010 |
Individual | Dunn, Paul James |
Browns Bay North Shore City New Zealand |
11 Mar 2005 - 31 Mar 2011 |
Individual | Sherson, Tracy Carolyn |
Browns Bay North Shore City New Zealand |
11 Mar 2005 - 31 Mar 2011 |
Individual | Dunn, Susan Michelle |
Browns Bay Auckland |
19 Mar 2004 - 27 Jun 2010 |
Director | Tracy Carolyn Sherson |
Browns Bay Auckland 0630 New Zealand |
31 Mar 2011 - 02 Mar 2017 |
Individual | Dunn, Paul James |
Torbay Auckland |
19 Mar 2004 - 27 Jun 2010 |
Individual | Dunn, Susan Michelle |
Browns Bay Auckland |
19 Mar 2004 - 27 Jun 2010 |
Individual | Sherson, Tracy Carolyn |
Browns Bay Auckland 0630 New Zealand |
31 Mar 2011 - 02 Mar 2017 |
Paul James Dunn - Director
Appointment date: 02 Jun 1998
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 May 2016
Tracy Carolyn Sherson - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 28 Jan 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2012
Susan Michelle Dunn - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 20 Apr 2004
Address: Browns Bay, Auckland,
Address used since 18 Jan 2003
Just Floors Limited
14 Viridian Lane
Apple And Pear Limited
5 Viridian Lane
Sweet Homes 2016 Limited
18a Viridian Lane
Richard Howarth Solutions Limited
9 Viridian Lane
Strategy Planet Limited
22 Viridian Lane
W & G Daniels Limited
15 Kereru Grove